Background WavePink WaveYellow Wave

RYEDALE HOUSE PROPCO LIMITED (14875100)

RYEDALE HOUSE PROPCO LIMITED (14875100) is an active UK company. incorporated on 17 May 2023. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RYEDALE HOUSE PROPCO LIMITED has been registered for 2 years. Current directors include INGRAM, Christopher William Ivor Lockley, SHOTTON, Michael David, SHOTTON, Thomas Robert.

Company Number
14875100
Status
active
Type
ltd
Incorporated
17 May 2023
Age
2 years
Address
Great Western House Junction 7 Business Park, Leeds, LS10 3DQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
INGRAM, Christopher William Ivor Lockley, SHOTTON, Michael David, SHOTTON, Thomas Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYEDALE HOUSE PROPCO LIMITED

RYEDALE HOUSE PROPCO LIMITED is an active company incorporated on 17 May 2023 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RYEDALE HOUSE PROPCO LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

14875100

LTD Company

Age

2 Years

Incorporated 17 May 2023

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 17 May 2023 - 28 September 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 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: 17 May 2023To: 6 August 2025
Timeline

2 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Apr 24
0
Funding
0
Officers
0
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 17 May 2023

SHOTTON, Michael David

Active
Junction 7 Business Park, LeedsLS10 3DQ
Born March 1956
Director
Appointed 17 May 2023

SHOTTON, Thomas Robert

Active
Junction 7 Business Park, LeedsLS10 3DQ
Born August 1992
Director
Appointed 17 May 2023

Persons with significant control

2

Rossett Green Lane, HarrogateHG2 9LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2023
Hollyhill Road, Nr BedaleDL8 2QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2023
Fundings
Financials
Latest Activities

Filing History

13

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
17 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 May 2025
AA01Change of Accounting Reference Date
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 Account Reference Date Company Previous Extended
16 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Incorporation Company
17 May 2023
NEWINCIncorporation