Background WavePink WaveYellow Wave

RYLAND HOUSE MANAGEMENT LIMITED (05957077)

RYLAND HOUSE MANAGEMENT LIMITED (05957077) is an active UK company. incorporated on 5 October 2006. with registered office in Redditch. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RYLAND HOUSE MANAGEMENT LIMITED has been registered for 19 years. Current directors include FERRIS, Amanda Lucille.

Company Number
05957077
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
Twin Oaks, Redditch, B97 5ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERRIS, Amanda Lucille
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYLAND HOUSE MANAGEMENT LIMITED

RYLAND HOUSE MANAGEMENT LIMITED is an active company incorporated on 5 October 2006 with the registered office located in Redditch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RYLAND HOUSE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05957077

LTD Company

Age

19 Years

Incorporated 5 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Twin Oaks Curr Lane Upper Bentley Redditch, B97 5ST,

Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
New Owner
Oct 17
Director Left
Jul 19
Owner Exit
Sept 19
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FERRIS, Amanda Lucille

Active
Twin Oaks, RedditchB97 5ST
Secretary
Appointed 01 Nov 2006

FERRIS, Amanda Lucille

Active
Curr Lane, RedditchB97 5ST
Born April 1955
Director
Appointed 09 Sept 2025

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate secretary
Appointed 05 Oct 2006
Resigned 01 Nov 2006

FERRIS, Samuel George

Resigned
Twin Oaks, RedditchB97 5ST
Born December 1953
Director
Appointed 01 Nov 2006
Resigned 10 Sept 2025

STOKES, Wayne

Resigned
Sambourne Lane, RedditchB96 6PJ
Born August 1970
Director
Appointed 01 Nov 2006
Resigned 29 Jul 2019

OAKLEY COMPANY FORMATION SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate director
Appointed 05 Oct 2006
Resigned 01 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Amanda Lucille Ferris

Active
Curr Lane, RedditchB97 5ST
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2016

Mrs Amanda Lucille Ferris

Ceased
Curr Lane, RedditchB97 5ST
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
23 October 2007
363aAnnual Return
Legacy
16 November 2006
287Change of Registered Office
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Incorporation Company
5 October 2006
NEWINCIncorporation