Check the

RYLANDS ASSOCIATES LIMITED

Company
RYLANDS ASSOCIATES LIMITED (08078921)

RYLANDS ASSOCIATES

Phone: 03452 222 233
A⁺ rating

ABOUT RYLANDS ASSOCIATES LIMITED

Are you selling or buying a property managed by us ? Please ask your legal advisor to contact us as soon possible to enable us to provide assistance during the transaction.

Contact your property manger at Rylands Associates

Rylands Associates are managers of apartment buildings and blocks throughout Essex. It is our sole business and we like to concentrate on what we know.

By involving Rylands Associates from the start of your property development project, Rylands Associates Property Management provides you with a complete service.

KEY FINANCES

Year
2017
Assets
£96.04k ▲ £33.3k (53.08 %)
Cash
£43.45k ▲ £40.73k (1,498.09 %)
Liabilities
£30k ▼ £-59.18k (-66.36 %)
Net Worth
£66.03k ▼ £92.49k (-349.62 %)

REGISTRATION INFO

Company name
RYLANDS ASSOCIATES LIMITED
Company number
08078921
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 May 2012
Age - 12 years
Home Country
United Kingdom

CONTACTS

Website
rylands-associates.co.uk
Phones
03452 222 233
07501 379 736
Registered Address
LANCASTER HOUSE AVIATION WAY,
SOUTHEND AIRPORT,
SOUTHEND-ON-SEA,
ESSEX,
SS2 6UN

ECONOMIC ACTIVITIES

68320
Management of real estate on a fee or contract basis

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

08 Mar 2017
Appointment of Mr Grant Cooper as a director on 6 March 2017
08 Mar 2017
Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016

CHARGES

3 November 2014
Status
Satisfied on 27 April 2015
Delivered
8 November 2014
Persons entitled
Grant Cooper
Description
1-21 finches close corringham standford le hope essex.

24 December 2013
Status
Satisfied on 19 November 2014
Delivered
8 January 2014
Persons entitled
Kevin Webb
Description
The finches digby road corringham essex t/no EX59101.

See Also


Last update 2018

RYLANDS ASSOCIATES LIMITED DIRECTORS

ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED

  Acting
Appointed
02 June 2015
Role
Secretary
Address
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN
Name
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED

Grant Cooper

  Acting
Appointed
06 March 2017
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, Essex, SS2 6UN
Country Of Residence
England
Name
COOPER, Grant

Marc Antony Cutler

  Acting
Appointed
24 January 2017
Occupation
Accounts Manager
Role
Director
Age
48
Nationality
British
Address
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, Essex, SS2 6UN
Country Of Residence
England
Name
CUTLER, Marc Antony

Tracy Jane Massey

  Acting
Appointed
04 November 2015
Occupation
Operations Director
Role
Director
Age
52
Nationality
British
Address
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, Essex, SS2 6UN
Country Of Residence
England
Name
MASSEY, Tracy Jane

Grant Cooper

  Resigned
Appointed
22 May 2012
Resigned
10 October 2013
Role
Secretary
Address
1 Abbots Walk, Shoeburyness, Southend-On-Sea, Essex, England, SS3 8AJ
Name
COOPER, Grant

Stephen William Whybrow

  Resigned
Appointed
22 May 2012
Resigned
22 May 2012
Role
Secretary
Address
28 Sunningdale Avenue, Leigh On Sea, Essex, United Kingdom, SS9 1JZ
Name
WHYBROW, Stephen William

ISEC SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
10 October 2013
Resigned
02 June 2015
Role
Secretary
Address
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN
Name
ISEC SECRETARIAL SERVICES LIMITED

Grant Cooper

  Resigned
Appointed
22 May 2012
Resigned
10 October 2013
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
1 Abbots Walk, Shoeburyness, Southend-On-Sea, England, SS3 8AJ
Country Of Residence
England
Name
COOPER, Grant

Lorraine Ann Cooper

  Resigned
Appointed
29 October 2012
Resigned
27 April 2015
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, Essex, United Kingdom, SS2 6UN
Country Of Residence
United Kingdom
Name
COOPER, Lorraine Ann

Russell Nicholas O Connor

  Resigned PSC
Appointed
01 August 2012
Resigned
06 March 2017
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, Essex, United Kingdom, SS2 6UN
Country Of Residence
England
Name
O'CONNOR, Russell Nicholas
Notified On
1 November 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

David Philip Rylands

  Resigned
Appointed
22 May 2012
Resigned
22 May 2012
Occupation
Surveyor
Role
Director
Age
73
Nationality
British
Address
21 St Augustines Avenue, Thorpe Bay, Essex, United Kingdom, SS1 3JH
Country Of Residence
United Kingdom
Name
RYLANDS, David Philip

Kevin Robert Webb

  Resigned
Appointed
27 April 2015
Resigned
24 May 2016
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, Essex, SS2 6UN
Country Of Residence
England
Name
WEBB, Kevin Robert

Stephen William Whybrow

  Resigned
Appointed
17 July 2012
Resigned
29 October 2012
Occupation
Property Manager
Role
Director
Age
47
Nationality
British
Address
28 Sunningdale Avenue, Leigh-On-Sea, Essex, England, SS9 1JZ
Country Of Residence
United Kingdom
Name
WHYBROW, Stephen William

Stephen William Whybrow

  Resigned
Appointed
22 May 2012
Resigned
22 May 2012
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
28 Sunningdale Avenue, Leigh On Sea, Essex, United Kingdom, SS9 1JZ
Country Of Residence
United Kingdom
Name
WHYBROW, Stephen William

REVIEWS


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