Background WavePink WaveYellow Wave

RYLANDS PROPERTIES (WARRINGTON) LIMITED (09508851)

RYLANDS PROPERTIES (WARRINGTON) LIMITED (09508851) is an active UK company. incorporated on 25 March 2015. with registered office in Lymm. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RYLANDS PROPERTIES (WARRINGTON) LIMITED has been registered for 11 years. Current directors include SHEPHERD, Warwick Bruce, STRETFORD, Paul.

Company Number
09508851
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
Great Oak Farm Offices, Lymm, WA13 0TF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHEPHERD, Warwick Bruce, STRETFORD, Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYLANDS PROPERTIES (WARRINGTON) LIMITED

RYLANDS PROPERTIES (WARRINGTON) LIMITED is an active company incorporated on 25 March 2015 with the registered office located in Lymm. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RYLANDS PROPERTIES (WARRINGTON) LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09508851

LTD Company

Age

11 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

GLOBAL FOOTBALL SOLUTIONS LIMITED
From: 25 March 2015To: 31 March 2021
Contact
Address

Great Oak Farm Offices Mag Lane Lymm, WA13 0TF,

Previous Addresses

Spring Court Spring Road Hale Cheshire WA14 2UQ England
From: 25 March 2015To: 15 September 2022
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Dec 19
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Owner Exit
Sept 22
Director Joined
Sept 22
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHEPHERD, Warwick Bruce

Active
Mag Lane, LymmWA13 0TF
Born May 1984
Director
Appointed 12 Sept 2022

STRETFORD, Paul

Active
Mag Lane, LymmWA13 0TF
Born June 1958
Director
Appointed 28 May 2015

MASSIE, Colin Craig

Resigned
Spring Road, HaleWA14 2UQ
Born September 1970
Director
Appointed 28 May 2015
Resigned 25 Oct 2019

MINAEIAN, Fariborz

Resigned
Spring Road, AltrinchamWA14 2UQ
Born December 1955
Director
Appointed 25 Mar 2015
Resigned 28 May 2015

Persons with significant control

2

1 Active
1 Ceased

Triple S Sports And Entertainment Group Ltd

Active
Mag Lane, LymmWA13 0TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2019

Mr Colin Massie

Ceased
Spring Road, HaleWA14 2UQ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Satisfy Charge Full
30 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2024
AAAnnual Accounts
Legacy
3 February 2024
PARENT_ACCPARENT_ACC
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Resolution
31 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
11 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
28 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
28 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Incorporation Company
25 March 2015
NEWINCIncorporation