CompanyTrack
R

RYEDALE HOUSE OPCO LIMITED

Active Leeds

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
R

RYEDALE HOUSE OPCO LIMITED

Other letting and operating of own or leased real estate

Founded 16 May 2023 Active Leeds, England 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 22 Apr 2025
Net assets £10.00K
Total assets £0.00
Total Liabilities £0.00
Charges 16
16 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover RYEDALE HOUSE OPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£10.00k

Net Assets

£10.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Christopher William Ivor Lockley IngramDirectorBritishEngland6116 May 2023Active
Michael David ShottonDirectorBritishEngland6916 May 2023Active
Thomas Robert ShottonDirectorBritishEngland3316 May 2023Active

Shareholders

Shareholders (4)

Ryedale House Propco Limited
100.0%
10,00027 Mar 2024
T S Investment Holdings Limited
0.0%
027 Mar 2024
Kestons Investments Limited
0.0%
027 Mar 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ryedale House Propco Limited

United Kingdom

Active
Notified 19 Feb 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Bramhope Property And Investments Limited

Ceased 19 Feb 2024

Ceased

Kestons Investments Limited

Ceased 19 Feb 2024

Ceased

Group Structure

Group Structure

RYEDALE HOUSE PROPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
KESTONS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LUPFAW FORMATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AIRE PARTNERS LLP united kingdom
RYEDALE HOUSE OPCO LIMITED Current Company
RH (YORK) MANAGEMENT COMPANY LIMITED united kingdom significant influence or control

Charges

Charges

16 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025AccountsAnnual accounts made up to 2024-09-30View(1 page)
22 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-27 with no updatesView(3 pages)
22 Apr 2025OfficersChange to director Mr Thomas Robert Shotton on 2025-04-17View(2 pages)
22 Apr 2025OfficersChange to director Mr Thomas Robert Shotton on 2025-04-17View(2 pages)
14 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 Sept 2025 Accounts

Annual accounts made up to 2024-09-30

22 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-27 with no updates

22 Apr 2025 Officers

Change to director Mr Thomas Robert Shotton on 2025-04-17

22 Apr 2025 Officers

Change to director Mr Thomas Robert Shotton on 2025-04-17

14 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2024-09-30

4 months ago on 30 Sept 2025

Confirmation statement made on 2025-03-27 with no updates

10 months ago on 22 Apr 2025

Change to director Mr Thomas Robert Shotton on 2025-04-17

10 months ago on 22 Apr 2025

Change to director Mr Thomas Robert Shotton on 2025-04-17

10 months ago on 22 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 14 Apr 2025