Background WavePink WaveYellow Wave

RYEFIELD COURT 2 MANAGEMENT COMPANY LIMITED (06996726)

RYEFIELD COURT 2 MANAGEMENT COMPANY LIMITED (06996726) is an active UK company. incorporated on 20 August 2009. with registered office in Keighley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RYEFIELD COURT 2 MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include NAISBITT, Mark James, WILLIAMS, Nicola Anne.

Company Number
06996726
Status
active
Type
ltd
Incorporated
20 August 2009
Age
16 years
Address
8 Skelton Road, Keighley, BD20 7BY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NAISBITT, Mark James, WILLIAMS, Nicola Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYEFIELD COURT 2 MANAGEMENT COMPANY LIMITED

RYEFIELD COURT 2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 August 2009 with the registered office located in Keighley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RYEFIELD COURT 2 MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06996726

LTD Company

Age

16 Years

Incorporated 20 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

GWECO 442 LIMITED
From: 20 August 2009To: 5 October 2009
Contact
Address

8 Skelton Road Cross Hills Keighley, BD20 7BY,

Previous Addresses

C/O Kim Day Unit 22 Belton Road Silsden Keighley West Yorkshire BD20 0EE
From: 20 May 2015To: 26 November 2019
Town End House Cracoe Skipton North Yorkshire BD23 6LA England
From: 30 April 2015To: 20 May 2015
Low House Saw Mill Lane Addingham LS29 0NA
From: 19 October 2010To: 30 April 2015
Low House Cross End Saw Mill Lane Addingham Ilkley West Yorkshire LS29 0NA
From: 27 September 2010To: 19 October 2010
62 the Grove Ilkley West Yorkshire LS29 9DA
From: 13 October 2009To: 27 September 2010
14 Piccadilly Bradford West Yorkshire BD1 3LX England
From: 20 August 2009To: 13 October 2009
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Funding Round
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Oct 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NAISBITT, Mark James

Active
Skelton Road, KeighleyBD20 7BY
Born April 1967
Director
Appointed 09 Apr 2015

WILLIAMS, Nicola Anne

Active
Skelton Road, KeighleyBD20 7BY
Born February 1972
Director
Appointed 09 Apr 2015

HOLDEN, John Layfield

Resigned
Daleside Barn, Burley In WharfedaleLS29 7BL
Born December 1957
Director
Appointed 20 Aug 2009
Resigned 30 Sept 2009

TURNER, James Philip

Resigned
Saw Mill Lane, IlkleyLS29 0NA
Born March 1965
Director
Appointed 30 Sept 2009
Resigned 09 Apr 2015

WILLIAMS, Garfield Robert

Resigned
Skelton Road, KeighleyBD20 7BY
Born July 1966
Director
Appointed 09 Apr 2015
Resigned 01 Oct 2025

GWECO DIRECTORS LIMITED

Resigned
Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 20 Aug 2009
Resigned 30 Sept 2009
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
24 August 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
24 August 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Move Registers To Sail Company
3 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
3 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Memorandum Articles
8 October 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2009
RESOLUTIONSResolutions
Incorporation Company
20 August 2009
NEWINCIncorporation