SYTNER SELECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSYTNER SELECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00491856
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SYTNER SELECT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SYTNER SELECT LIMITED located?

    Registered Office Address
    2 Penman Way
    Grove Park
    LE19 1ST Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of SYTNER SELECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RYLAND INVESTMENTS LIMITEDNov 13, 2003Nov 13, 2003
    RYLAND GROUP LIMITEDOct 07, 2003Oct 07, 2003
    RYLAND GROUP PLCMay 26, 1988May 26, 1988
    RYLAND VEHICLE GROUP LIMITEDFeb 22, 1951Feb 22, 1951

    What are the latest accounts for SYTNER SELECT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SYTNER SELECT LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for SYTNER SELECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed ryland investments LIMITED\certificate issued on 18/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 16, 2024

    RES15

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Termination of appointment of Adam Collinson as a director on Jul 14, 2023

    1 pagesTM01

    Termination of appointment of Adam Collinson as a secretary on Jul 14, 2023

    1 pagesTM02

    Appointment of Mr Simon Moorhouse as a secretary on Jul 13, 2023

    2 pagesAP03

    Appointment of Mr Simon Moorhouse as a director on Jul 13, 2023

    2 pagesAP01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Registration of charge 004918560007, created on Jan 31, 2023

    69 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 3,032,384.3
    SH01

    Who are the officers of SYTNER SELECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORHOUSE, Simon
    2 Penman Way
    Grove Park
    LE19 1ST Leicester
    Leicestershire
    Secretary
    2 Penman Way
    Grove Park
    LE19 1ST Leicester
    Leicestershire
    311277660001
    MOORHOUSE, Simon
    2 Penman Way
    Grove Park
    LE19 1ST Leicester
    Leicestershire
    Director
    2 Penman Way
    Grove Park
    LE19 1ST Leicester
    Leicestershire
    EnglandBritishChief Financial Officer311252260001
    NIEUWENHUYS, Gerard Edward
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishDirector66435290003
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    BritishDirector105829630002
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    148166030001
    HAMPSON, Keith
    69 Sheepmoor Close
    Harborne
    B17 8TD Birmingham
    West Midlands
    Secretary
    69 Sheepmoor Close
    Harborne
    B17 8TD Birmingham
    West Midlands
    British668490002
    JONES, David Kevin
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    157725160001
    BERTRAM, Peter John Andrew
    Cedar House
    Nanpantan
    LE11 3YF Loughborough
    Leicestershire
    Director
    Cedar House
    Nanpantan
    LE11 3YF Loughborough
    Leicestershire
    BritishChartered Accountant1415360001
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritishDirector105829630002
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritishFinance Director136375910001
    HAGGETT, David Stephen
    Burn Lane
    Ombersley
    WR9 0JU Droitwich
    Worcestershire
    Director
    Burn Lane
    Ombersley
    WR9 0JU Droitwich
    Worcestershire
    BritishLawyer49435800004
    HAMPSON, Keith
    69 Sheepmoor Close
    Harborne
    B17 8TD Birmingham
    West Midlands
    Director
    69 Sheepmoor Close
    Harborne
    B17 8TD Birmingham
    West Midlands
    EnglandBritishChartered Accountant668490002
    HEATH, Roger Anthony Frederick
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    Director
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    BritishCompany Director5640920001
    LADBROOKE, Martin
    64 Westfield Road
    Edgbaston
    B15 3QQ Birmingham
    West Midlands
    Director
    64 Westfield Road
    Edgbaston
    B15 3QQ Birmingham
    West Midlands
    BritishCompany Director15930490002
    PAGE-MORRIS, Geoffrey Giovanni
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritishDirector105444550002
    TIMBERLAKE, Anthony Keith
    59 Wellington Road
    Edgbaston
    B15 2ER Birmingham
    West Midlands
    Director
    59 Wellington Road
    Edgbaston
    B15 2ER Birmingham
    West Midlands
    BritishChartered Accountant1851030001
    WALDRON, Graham
    Amethyst Green
    Route Des Genets
    St Brelade
    Jersey
    Channel Islands
    Director
    Amethyst Green
    Route Des Genets
    St Brelade
    Jersey
    Channel Islands
    BritishCompany Director32596320001
    WHALE, Nicholas Andrew
    Moreton Manor
    Moreton Morrell
    CV35 9AL Warwick
    Director
    Moreton Manor
    Moreton Morrell
    CV35 9AL Warwick
    BritishCompany Director62378370002
    WHALE, Peter William
    Hetherington House
    Idlicote Road Halford
    CV36 5BP Shipston-On-Stour
    Warwickshire
    Director
    Hetherington House
    Idlicote Road Halford
    CV36 5BP Shipston-On-Stour
    Warwickshire
    EnglandBritishCompany Director668510009

    Who are the persons with significant control of SYTNER SELECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Penman Way
    Grove Park, Enderby
    LE19 1ST Leicester
    2
    England
    Apr 06, 2016
    Penman Way
    Grove Park, Enderby
    LE19 1ST Leicester
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4814756
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0