RCYC PROPERTY LIMITED

Register to unlock more data on OkredoRegister

RCYC PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00115091

Incorporation date

04/04/1911

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yacht Club Premises, Greenbank, Falmouth, Cornwall TR11 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2023)
dot icon10/02/2026
Appointment of Mr Richard Charles Kenneth Hocking as a director on 2026-02-05
dot icon07/02/2026
Termination of appointment of Jonathan David William Cunliffe as a director on 2026-01-27
dot icon07/02/2026
Termination of appointment of Shane Carr as a director on 2026-01-27
dot icon07/02/2026
Termination of appointment of Jonathan David William Cunliffe as a secretary on 2026-01-27
dot icon07/02/2026
Appointment of Mr Andrew Kenneth Pool as a secretary on 2026-01-27
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Appointment of Mr Paul Brian Cull as a director on 2025-07-09
dot icon19/09/2025
Appointment of Mr Shane Carr as a director on 2025-07-09
dot icon11/06/2025
Notification of The Royal Cornwall Yacht Club Limited as a person with significant control on 2024-01-01
dot icon02/06/2025
Secretary's details changed for Mr Jonathan David William Cunliffe on 2025-01-01
dot icon30/05/2025
Registered office address changed from , Yacht Club Premises, Greenbank, Falmouth, Cornwall, TR11 3SU to Yacht Club Premises Greenbank Falmouth Cornwall TR11 2SP on 2025-05-30
dot icon30/05/2025
Director's details changed for Mr Kenneth Andrew Pool on 2025-01-01
dot icon30/05/2025
Director's details changed for Mr Robin John Taylor on 2025-01-01
dot icon30/05/2025
Director's details changed for Mr Jonathan David William Cunliffe on 2025-01-01
dot icon30/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon21/05/2025
Director's details changed for Mr Jonathan David William Cunliffe on 2025-05-21
dot icon19/05/2025
Cessation of Mark Henwood Chanter as a person with significant control on 2024-01-01
dot icon19/05/2025
Cessation of Jonathan David William Cunliffe as a person with significant control on 2024-01-01
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon14/12/2023
Certificate of change of name
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-10 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodley, Nick John
Director
20/08/2020 - 20/01/2021
1
Tullett, Keith John Arthur
Director
02/10/2013 - 16/11/2016
6
Taylor, Robin John
Director
20/08/2020 - Present
2
Pickup, John Francis, Dr
Director
24/11/1999 - 07/12/2002
1
Collett, Peter Joseph
Director
26/11/2009 - 02/10/2013
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RCYC PROPERTY LIMITED

RCYC PROPERTY LIMITED is an(a) Active company incorporated on 04/04/1911 with the registered office located at Yacht Club Premises, Greenbank, Falmouth, Cornwall TR11 2SP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RCYC PROPERTY LIMITED?

toggle

RCYC PROPERTY LIMITED is currently Active. It was registered on 04/04/1911 .

Where is RCYC PROPERTY LIMITED located?

toggle

RCYC PROPERTY LIMITED is registered at Yacht Club Premises, Greenbank, Falmouth, Cornwall TR11 2SP.

What does RCYC PROPERTY LIMITED do?

toggle

RCYC PROPERTY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for RCYC PROPERTY LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Richard Charles Kenneth Hocking as a director on 2026-02-05.