Company NameRylstone Properties Limited
DirectorsPhilip Binns Maudsley and James Harvey Chapman
Company StatusActive
Company Number04046629
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Isle Farm Leeming
Oxenhope
Keighley
West Yorkshire
BD22 9QF
Director NameMr James Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Secretary NameMr James Harvey Chapman
NationalityBritish
StatusCurrent
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£303
Cash£50
Current Liabilities£420

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

28 January 2002Delivered on: 4 February 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 46 stanley street accrington lancs. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 October 2001Delivered on: 3 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 lower barnes street clayton le moors lancashire t/n LA880909. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 October 2001Delivered on: 3 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 62 napier street nelson lancashire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 October 2001Delivered on: 3 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property 15 henry street nelson lancashire t/n LA513978. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 October 2001Delivered on: 3 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 35 herbert street burnley t/n LA389735. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 February 2001Delivered on: 2 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 10 scarlett street burnley lancs t/n LA199837. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 February 2001Delivered on: 2 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 walter street huncoat lancs t/n LA617293. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 February 2001Delivered on: 2 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 14 albion street burnley lancs t/n LA532680. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 February 2001Delivered on: 2 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 hood street accrington lancs t/n LA602543.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

24 August 2020Registered office address changed from 15 First Floor St. Pauls Street Leeds LS1 2JG England to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020 (1 page)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 July 2019 (6 pages)
16 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
30 January 2019Director's details changed for Mr James Harvey Chapman on 30 January 2019 (2 pages)
23 October 2018Micro company accounts made up to 31 July 2018 (6 pages)
17 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 July 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 July 2017 (6 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 September 2015Registered office address changed from Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
7 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 August 2010Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Mr James Harvey Chapman on 12 July 2010 (1 page)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Mr James Harvey Chapman on 12 July 2010 (1 page)
26 August 2010Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 August 2009Return made up to 03/08/09; full list of members (4 pages)
7 August 2009Return made up to 03/08/09; full list of members (4 pages)
10 June 2009Director and secretary's change of particulars / james chapman / 01/05/2009 (1 page)
10 June 2009Director and secretary's change of particulars / james chapman / 01/05/2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 November 2008Return made up to 03/08/08; full list of members (4 pages)
21 November 2008Return made up to 03/08/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 September 2007Return made up to 03/08/07; full list of members (3 pages)
17 September 2007Return made up to 03/08/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Return made up to 03/08/06; full list of members (3 pages)
15 August 2006Return made up to 03/08/06; full list of members (3 pages)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
8 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Registered office changed on 10/08/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (1 page)
10 August 2005Return made up to 03/08/05; full list of members (3 pages)
10 August 2005Return made up to 03/08/05; full list of members (3 pages)
10 August 2005Registered office changed on 10/08/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (1 page)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 April 2005Registered office changed on 04/04/05 from: the estate office flasby hall flasby skipton north yorkshire BD23 3PX (1 page)
4 April 2005Registered office changed on 04/04/05 from: the estate office flasby hall flasby skipton north yorkshire BD23 3PX (1 page)
24 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
24 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
12 August 2004Return made up to 03/08/04; full list of members (7 pages)
12 August 2004Return made up to 03/08/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
16 August 2003Return made up to 03/08/03; full list of members (7 pages)
16 August 2003Return made up to 03/08/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
16 August 2002Return made up to 03/08/02; full list of members (7 pages)
16 August 2002Return made up to 03/08/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 February 2002Particulars of mortgage/charge (5 pages)
4 February 2002Particulars of mortgage/charge (5 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
10 October 2001Return made up to 03/08/01; full list of members (6 pages)
10 October 2001Return made up to 03/08/01; full list of members (6 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
10 August 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
10 August 2000Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
10 August 2000Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Incorporation (16 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Incorporation (16 pages)