Background WavePink WaveYellow Wave

RYEDALE HOUSE OPCO LIMITED (14871262)

RYEDALE HOUSE OPCO LIMITED (14871262) is an active UK company. incorporated on 16 May 2023. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RYEDALE HOUSE OPCO LIMITED has been registered for 2 years. Current directors include INGRAM, Christopher William Ivor Lockley, SHOTTON, Michael David, SHOTTON, Thomas Robert.

Company Number
14871262
Status
active
Type
ltd
Incorporated
16 May 2023
Age
2 years
Address
Great Western House Junction 7 Business Park, Leeds, LS10 3DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
INGRAM, Christopher William Ivor Lockley, SHOTTON, Michael David, SHOTTON, Thomas Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYEDALE HOUSE OPCO LIMITED

RYEDALE HOUSE OPCO LIMITED is an active company incorporated on 16 May 2023 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RYEDALE HOUSE OPCO LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14871262

LTD Company

Age

2 Years

Incorporated 16 May 2023

Size

N/A

Accounts

ARD: 28/9

Overdue

15 days overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 23 December 2025 (4 months ago)
Period: 16 May 2023 - 30 September 2023(5 months)
Type: Dormant

Next Due

Due by 23 March 2026
Period: 1 October 2023 - 28 September 2024

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Great Western House Junction 7 Business Park Wakefield Road Leeds, LS10 3DQ,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 16 May 2023To: 14 April 2025
Timeline

19 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

INGRAM, Christopher William Ivor Lockley

Active
Junction 7 Business Park, LeedsLS10 3DQ
Born February 1965
Director
Appointed 16 May 2023

SHOTTON, Michael David

Active
Junction 7 Business Park, LeedsLS10 3DQ
Born March 1956
Director
Appointed 16 May 2023

SHOTTON, Thomas Robert

Active
Junction 7 Business Park, LeedsLS10 3DQ
Born August 1992
Director
Appointed 16 May 2023

Persons with significant control

3

1 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2024
Rossett Green Lane, HarrogateHG2 9LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2023
Ceased 19 Feb 2024
Hollyhill Road, Nr BedaleDL8 2QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2023
Ceased 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Current Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 May 2023
NEWINCIncorporation