Check the

RYESTEAD ESTATES LIMITED

Company
RYESTEAD ESTATES LIMITED (00744551)

RYESTEAD ESTATES

Phone: 02082 465 990
E rating

KEY FINANCES

Year
2015
Assets
£606.52k ▼ £-455.51k (-42.89 %)
Cash
£228.62k ▼ £-430.31k (-65.30 %)
Liabilities
£348.14k ▲ £197.89k (131.71 %)
Net Worth
£258.38k ▼ £-653.4k (-71.66 %)

REGISTRATION INFO

Company name
RYESTEAD ESTATES LIMITED
Company number
00744551
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Dec 1962
Age - 62 years
Home Country
United Kingdom

CONTACTS

Website
www.ryesteadestates.co.uk
Phones
02082 465 990
Registered Address
PRESTWICK MANOR FARM,
CHIDDINGFOLD,
GODALMING,
SURREY,
GU8 4XS

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

08 Sep 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 25,000
29 Apr 2015
Accounts for a small company made up to 31 December 2014

CHARGES

14 October 2011
Status
Outstanding
Delivered
15 October 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
5, 7, 11 and 89 dupont road london t/no SGL21424.

14 October 2011
Status
Outstanding
Delivered
15 October 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
27, 37, 39 and 47 dupont road london t/no SY231050.

14 October 2011
Status
Outstanding
Delivered
15 October 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
51, 65 and 67 dupont london t/no SGL131753.

1 March 2010
Status
Satisfied on 17 August 2011
Delivered
4 March 2010
Persons entitled
Tamara Cherriman
Description
84 wantley hill estate henfield west sussex t/n WSX90154.

8 March 2005
Status
Satisfied on 23 March 2012
Delivered
12 March 2005
Persons entitled
Barclays Bank PLC
Description
F/H 3 the square liphook hampshire.

20 December 2004
Status
Satisfied on 17 August 2011
Delivered
21 December 2004
Persons entitled
Barclays Bank PLC
Description
F/H 1,5,9 & 13 aston road raynes park london.

1 August 1986
Status
Satisfied on 21 May 2005
Delivered
8 August 1986
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

4 October 1972
Status
Satisfied
Delivered
10 October 1972
Persons entitled
Barclays Bank PLC
Description
Even no 28/32, 36/56, 64/82, bendemeer road putney, even no…

8 April 1965
Status
Satisfied on 21 May 2005
Delivered
28 April 1965
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
60 belmont road south norwood croydon.

8 April 1965
Status
Satisfied on 21 May 2005
Delivered
28 April 1965
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
58 belmont road south norwood croydon.

8 April 1965
Status
Satisfied on 21 May 2005
Delivered
28 April 1965
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
56 belmont road south norwood croydon.

8 April 1965
Status
Satisfied on 21 May 2005
Delivered
28 April 1965
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
54 belmont road south norwood croydon.

8 April 1965
Status
Satisfied on 21 May 2005
Delivered
28 April 1965
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
52 belmont road south norwood croydon.

8 April 1965
Status
Satisfied on 21 May 2005
Delivered
28 April 1965
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
50 belmont road south norwood croydon.

8 April 1965
Status
Satisfied on 21 May 2005
Delivered
28 April 1965
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
48 belmont road south norwood croydon.

8 April 1965
Status
Satisfied on 21 May 2005
Delivered
28 April 1965
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
44 belmont road south norwood croydon.

8 April 1965
Status
Satisfied on 21 May 2005
Delivered
28 April 1965
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
38 belmont road, south norwood, croydon.

8 April 1965
Status
Satisfied on 21 May 2005
Delivered
28 April 1965
Persons entitled
Mayor Alderman Burgesses of Croydon
Description
32 belmont road, south norwood, croydon.

8 April 1965
Status
Satisfied on 21 May 2005
Delivered
28 April 1965
Persons entitled
Mayor Alderman Burgesses of Croydon
Description
26 belmont road, south norwood, croydon.

8 April 1965
Status
Satisfied on 21 May 2005
Delivered
28 April 1965
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
30 belmont road, south norwood, croydon.

8 April 1965
Status
Satisfied on 21 May 2005
Delivered
28 April 1965
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
40 belmont road, south norwood, croydon.

8 April 1965
Status
Satisfied on 21 May 2005
Delivered
18 April 1965
Persons entitled
Mayor Alderman Burgesses of Croydon
Description
34 belmont road, south norwood, croydon.

23 October 1964
Status
Satisfied on 21 May 2005
Delivered
10 November 1964
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
50 oakley rd, S. norwood, croydon surrey.

30 September 1964
Status
Satisfied on 21 May 2005
Delivered
19 October 1964
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
42 oakley road, S. norwood, croydon.

30 September 1964
Status
Satisfied on 21 May 2005
Delivered
19 October 1964
Persons entitled
Mayor Alderman Burgesses of Croydon
Description
40 oakley road, S. norwood, croydon.

30 September 1964
Status
Satisfied on 21 May 2005
Delivered
19 October 1964
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
38 oakley road, S. norwood, croydon.

30 September 1964
Status
Satisfied on 21 May 2005
Delivered
19 October 1964
Persons entitled
Mayor Alderman Burgesses of Croydon
Description
36 oakley road, S. norwood, croydon.

30 September 1964
Status
Satisfied on 21 May 2005
Delivered
19 October 1964
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
34 oakley road, S. norwood, croydon.

30 September 1964
Status
Satisfied on 21 May 2005
Delivered
19 October 1964
Persons entitled
Mayor Alderman Burgesses of Croydon
Description
32 oakley road, S. norwood, croydon.

30 September 1964
Status
Satisfied on 21 May 2005
Delivered
19 October 1964
Persons entitled
Mayor Alderman Burgesses of Croydon
Description
30 oakley road, S. norwood, croydon.

30 September 1964
Status
Satisfied on 21 May 2005
Delivered
19 October 1964
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
28 oakley road, S. norwood, croydon.

30 September 1964
Status
Satisfied on 21 May 2005
Delivered
19 October 1964
Persons entitled
Mayor Alderman Burgesses of Croydon
Description
24 oakley road, S. norwood, croydon.

30 September 1964
Status
Satisfied on 21 May 2005
Delivered
19 October 1964
Persons entitled
Mayor Alderman Burgesses of Croydon
Description
20 oakley road, S. norwood, croydon.

30 September 1964
Status
Satisfied on 21 May 2005
Delivered
19 October 1964
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
18 oakley road, S. norwood, croydon.

30 September 1964
Status
Satisfied on 21 May 2005
Delivered
19 October 1964
Persons entitled
Mayor Alderman Burgesses of Croydon
Description
16 oakley road, S. norwood, croydon.

30 September 1964
Status
Satisfied on 21 May 2005
Delivered
19 October 1964
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
14 oakley road, s norwood, croydon.

30 September 1964
Status
Satisfied on 21 May 2005
Delivered
19 October 1964
Persons entitled
Burgesses of Croydon Mayor Alderman
Description
44 oakley road, S. norwood, croydon.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
51 belmont rd, south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
49 belmont rd, south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
45 belmont rd, south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
43 belmont rd south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
41 belmont rd south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
33 belmont rd south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
31 belmont rd south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
29 belmont rd south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
27 belmont rd south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
91 belmont rd south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
69 belmont rd south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
67 belmont rd south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
65 belmont rd south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
63 belmont rd south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
61 belmont rd south norwood croydon surrey.

6 July 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Croydon Corporation
Description
57 belmont rd, south norwood croydon surrey.

29 June 1964
Status
Satisfied on 21 May 2005
Delivered
20 July 1964
Persons entitled
Barclays Bank PLC
Description
1,3,5,7,9,11,13 aston rd, raynes park horton surrey.

See Also


Last update 2018

RYESTEAD ESTATES LIMITED DIRECTORS

Janet Barbara Cherriman

  Acting
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Unit 1 Griffin Gate, 135 Lower Richmond Road, Putney, London, SW15 1EZ
Country Of Residence
United Kingdom
Name
CHERRIMAN, Janet Barbara

Jonathan Charles Neville Cherriman

  Acting
Appointed
31 July 2006
Occupation
Managing Director
Role
Director
Age
48
Nationality
British
Address
Unit 1 Griffin Gate, 135 Lower Richmond Road, Putney, London, SW15 1EZ
Country Of Residence
United Kingdom
Name
CHERRIMAN, Jonathan Charles Neville

Neville Robert Cherriman

  Acting
Occupation
Farmer
Role
Director
Age
70
Nationality
British
Address
Unit 1 Griffin Gate, 135 Lower Richmond Road, Putney, London, SW15 1EZ
Country Of Residence
United Kingdom
Name
CHERRIMAN, Neville Robert

John Charles Neville Cherriman

  Resigned
Appointed
29 February 2008
Resigned
06 April 2008
Role
Secretary
Address
84 Wantley Hill Estate, Brighton, West Sussex, BN5 9JU
Name
CHERRIMAN, John Charles Neville

Jonathan Charles Neville Cherriman

  Resigned
Appointed
09 April 2009
Resigned
01 April 2010
Role
Secretary
Address
40 Broomfield Road, Henfield, West Sussex, BN5 9UA
Name
CHERRIMAN, Jonathan Charles Neville

Jonathan Charles Neville Cherriman

  Resigned
Appointed
29 February 2008
Resigned
06 April 2008
Role
Secretary
Address
84 Wantley Hill, Henfield, West Sussex, BN5 9JU
Name
CHERRIMAN, Jonathan Charles Neville

John Ewbank

  Resigned
Appointed
01 February 2001
Resigned
29 February 2008
Role
Secretary
Address
28 Stockholm Drive, Hedge End, Southampton, Hampshire, SO30 0LJ
Name
EWBANK, John

Arthur Solomon Risbridger

  Resigned
Resigned
31 January 2001
Role
Secretary
Address
Ivydene The Bars, Guildford, Surrey, GU1 4LP
Name
RISBRIDGER, Arthur Solomon

REVIEWS


Check The Company
Bad according to the company’s financial health.