Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ryefield Road Management Company Limited
Ryefield Road Management Company Limited is an active company incorporated on 4 June 2003 with the registered office located in Cardiff, South Glamorgan. Ryefield Road Management Company Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
04787110
Private limited company
Age
22 years
Incorporated
4 June 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 December 2024
(10 months ago)
Next confirmation dated
15 December 2025
Due by
29 December 2025
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Ryefield Road Management Company Limited
Contact
Update Details
Address
476a Cowbridge Road East
Cardiff
CF5 1BL
United Kingdom
Address changed on
10 Oct 2025
(21 days ago)
Previous address was
11 Moor Street Chepstow Monmouthshire NP16 5DD
Companies in CF5 1BL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
8
Controllers (PSC)
1
Alan Smith
Director • Retired • British • Lives in England • Born in May 1949
Anne Taylor
Director • Retired • British • Lives in Wales • Born in Jan 1952
Josh Williams
Director • British • Lives in UK • Born in Apr 1989
David Cooper
Director • Trainer • British • Lives in UK • Born in Aug 1961
Gary Morgan
Director • British • Lives in England • Born in Mar 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lumus360 Ltd
David Cooper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£4.12K
Increased by £1.77K (+75%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.12K
Increased by £1.77K (+75%)
Total Liabilities
-£450
Same as previous period
Net Assets
£3.67K
Increased by £1.77K (+93%)
Debt Ratio (%)
11%
Decreased by 8.22% (-43%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
21 Days Ago on 10 Oct 2025
Mr Gary Morgan Details Changed
1 Month Ago on 1 Oct 2025
Mr Alan Smith Details Changed
1 Month Ago on 1 Oct 2025
Mr David Cooper Details Changed
1 Month Ago on 1 Oct 2025
Mr Josh Williams Details Changed
1 Month Ago on 1 Oct 2025
Mr David John James Details Changed
1 Month Ago on 1 Oct 2025
Mr Nigel Potter Details Changed
1 Month Ago on 1 Oct 2025
Francesca Cotugno Details Changed
1 Month Ago on 1 Oct 2025
Mrs Anne Taylor Details Changed
1 Month Ago on 1 Oct 2025
Abridged Accounts Submitted
1 Month Ago on 26 Sep 2025
Get Alerts
Get Credit Report
Discover Ryefield Road Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mrs Anne Taylor on 1 October 2025
Submitted on 10 Oct 2025
Director's details changed for Francesca Cotugno on 1 October 2025
Submitted on 10 Oct 2025
Director's details changed for Mr Nigel Potter on 1 October 2025
Submitted on 10 Oct 2025
Director's details changed for Mr David John James on 1 October 2025
Submitted on 10 Oct 2025
Director's details changed for Mr Josh Williams on 1 October 2025
Submitted on 10 Oct 2025
Director's details changed for Mr David Cooper on 1 October 2025
Submitted on 10 Oct 2025
Director's details changed for Mr Alan Smith on 1 October 2025
Submitted on 10 Oct 2025
Registered office address changed from 11 Moor Street Chepstow Monmouthshire NP16 5DD to 476a Cowbridge Road East Cardiff CF5 1BL on 10 October 2025
Submitted on 10 Oct 2025
Director's details changed for Mr Gary Morgan on 1 October 2025
Submitted on 10 Oct 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs