logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Wesley-key, Jamie Thompson
    Born in December 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-02-13 ~ now
    OF - Director → CIF 0
  • 2
    Key, Christine Jill
    Born in March 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-02-13 ~ now
    OF - Director → CIF 0
  • 3
    Key, Timothy
    Born in May 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-13 ~ now
    OF - Director → CIF 0
  • 4
    Wesley-key, Sophia Olivia
    Born in September 1983
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-02-13 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressRysa Lodge, School Road, Seething, Norwich, Norfolk, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,885,324 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Savory, Thomas Stewart
    Company Director born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-17 ~ 2017-02-13
    OF - Director → CIF 0
  • 2
    Mcgurk, Anthony Justin Gerard
    Born in June 1961
    Individual
    Officer
    icon of calendar 1993-01-27 ~ 1993-02-01
    OF - Nominee Director → CIF 0
  • 3
    Du Brow, Benjamin James
    Chartered Surveyor born in December 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-01 ~ 2017-02-13
    OF - Director → CIF 0
    Du Brow, Benjamin James
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-09 ~ 2017-02-13
    OF - Secretary → CIF 0
  • 4
    Savory, Malcolm Doggett
    Solicitor born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-01 ~ 2017-02-13
    OF - Director → CIF 0
  • 5
    Collier, Richard John Millard
    Solicitor born in April 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-02-01 ~ 1998-12-11
    OF - Director → CIF 0
  • 6
    Hibbett, David
    Company Director born in December 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-02-01 ~ 2017-02-13
    OF - Director → CIF 0
    Hibbett, David
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-02-01 ~ 2017-02-13
    OF - Secretary → CIF 0
  • 7
    Glasgow, Malcolm Mervyn Stanley
    Orthopaedic Surgeon born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-01 ~ 2017-02-13
    OF - Director → CIF 0
  • 8
    Pooley, Maureen
    Born in October 1946
    Individual
    Officer
    icon of calendar 1993-01-27 ~ 1993-02-01
    OF - Nominee Director → CIF 0
    Pooley, Maureen
    Individual
    Officer
    icon of calendar 1993-01-27 ~ 1994-01-27
    OF - Nominee Secretary → CIF 0
  • 9
    Key, Robin Wesley
    Company Director born in August 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-02-01 ~ 2021-11-09
    OF - Director → CIF 0
  • 10
    Bertram, Christopher Paul
    Company Director born in May 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-02-01 ~ 2017-02-13
    OF - Director → CIF 0
parent relation
Company in focus

RYSA LODGE RESIDENTIAL PROPERTIES LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
42023-04-01 ~ 2024-03-31
42022-04-01 ~ 2023-03-31
Investment Property
9,047,117 GBP2024-03-31
7,667,728 GBP2023-04-01
9,062,423 GBP2023-03-31
7,638,284 GBP2022-04-01
Total Inventories
263,440 GBP2024-03-31
655,968 GBP2023-03-31
Debtors
Current
8,068,428 GBP2024-03-31
7,213,809 GBP2023-03-31
Current assets - Investments
127 GBP2024-03-31
127 GBP2023-03-31
Cash at bank and in hand
80,059 GBP2024-03-31
641,519 GBP2023-03-31
Current Assets
8,412,054 GBP2024-03-31
8,511,423 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-3,718,202 GBP2024-03-31
-4,206,105 GBP2023-03-31
Net Current Assets/Liabilities
4,693,852 GBP2024-03-31
4,305,318 GBP2023-03-31
Total Assets Less Current Liabilities
13,740,969 GBP2024-03-31
13,367,741 GBP2023-03-31
Net Assets/Liabilities
13,674,366 GBP2024-03-31
13,248,679 GBP2023-03-31
Equity
Called up share capital
760,000 GBP2024-03-31
760,000 GBP2023-03-31
Capital redemption reserve
280,000 GBP2024-03-31
280,000 GBP2023-03-31
Retained earnings (accumulated losses)
11,994,653 GBP2024-03-31
10,903,601 GBP2023-03-31
Equity
13,674,366 GBP2024-03-31
13,248,679 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Office equipment
4,488 GBP2024-03-31
4,488 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
4,488 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
4,488 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
42,044 GBP2024-03-31
35,942 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
5,059,145 GBP2024-03-31
5,057,565 GBP2023-03-31
Other Debtors
Current
2,965,000 GBP2024-03-31
2,120,000 GBP2023-03-31
Prepayments/Accrued Income
Current
2,239 GBP2024-03-31
302 GBP2023-03-31
Bank Borrowings
Current
3,000,000 GBP2023-03-31
Other Remaining Borrowings
Current
3,500,000 GBP2024-03-31
1,050,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
30,304 GBP2024-03-31
8,260 GBP2023-03-31
Corporation Tax Payable
Current
162,724 GBP2024-03-31
116,571 GBP2023-03-31
Other Creditors
Current
127 GBP2024-03-31
127 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
25,047 GBP2024-03-31
31,147 GBP2023-03-31
Creditors
Current
3,718,202 GBP2024-03-31
4,206,105 GBP2023-03-31
Net Deferred Tax Liability/Asset
-66,603 GBP2024-03-31
-119,062 GBP2023-03-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
52,459 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • RYSA LODGE RESIDENTIAL PROPERTIES LIMITED
    Info
    Registered number 02784186
    icon of addressRysa Lodge School Road, Seething, Norwich, Norfolk NR15 1DL
    PRIVATE LIMITED COMPANY incorporated on 1993-01-27 (32 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-04
    CIF 0
  • RYSA LODGE RESIDENTIAL PROPERTIES LIMITED
    S
    Registered number 02784186
    icon of addressC/o Grant Thornton Uk Llp, Kingfisher House, 1 Gilders Way, Norwich, England, NR3 1UB
    Private Limited Company in Companies House, England
    CIF 1
  • RYSA LODGE RESIDENTIAL PROPERTIES LIMITED
    S
    Registered number 02784186
    icon of addressRysa Lodge, Rysa Lodge, School Road Seething, Norwich, Norfolk, United Kingdom, NR15 1DL
    Company in Companies House, United Kingdom
    CIF 2
  • RYSA LODGE RESIDENTIAL PROPERTIES LIMITED
    S
    Registered number 02784186
    icon of addressRysa Lodge, School Road, Seething, Norwich, United Kingdom, NR15 1DL
    Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressRysa Lodge School Road, Seething, Norwich
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressRysa Lodge Rysa Lodge, School Road Seething, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressRysa Lodge School Road, Seething, Norwich, Norfolk, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    71 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.