This company is commonly known as Rydal House Freehold Limited. The company was founded 25 years ago and was given the registration number 03623211. The firm's registered office is in BOURNEMOUTH. You can find them at 13 Queens Road, , Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | RYDAL HOUSE FREEHOLD LIMITED |
---|---|---|
Company Number | : | 03623211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Queens Road, Bournemouth, England, BH2 6BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
165, Alder Road, Poole, England, BH12 4AN | Corporate Secretary | 01 December 2018 | Active |
13, Queens Road, Bournemouth, England, BH2 6BA | Corporate Secretary | 17 January 2013 | Active |
13, Queens Road, Bournemouth, England, BH2 6BA | Director | 13 April 2019 | Active |
165, Alder Road, Poole, England, BH12 4AN | Director | 05 May 2023 | Active |
2 Rydal House, 22 Portarlington Road, Bournemouth, BH4 8BY | Director | 27 April 2006 | Active |
39, Oaks Drive, St Leonards, Ringwood, BH24 2QR | Secretary | 30 May 2003 | Active |
8 Rydal House, 22 Portarlington Road Westbourne, Bournemouth, BH4 8BY | Secretary | 28 August 1998 | Active |
1-3, Seamoor Road, Bournemouth, United Kingdom, BH4 9AA | Corporate Secretary | 21 August 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 28 August 1998 | Active |
1-3, Seamoor Road, Bournemouth, United Kingdom, BH4 9AA | Corporate Secretary | 24 July 2010 | Active |
65 North Street, Oldland Common, Bristol, BS30 8TP | Director | 01 July 2005 | Active |
Rydal House 6, Portarlington Road, Bournemouth, BH4 8BY | Director | 22 May 2010 | Active |
6/22 Portlington Road, Westbourne, Bournemouth, BH4 8BY | Director | 21 October 1998 | Active |
11 Northcroft Road, Englefield Green, Egham, TW20 0DP | Director | 28 August 1998 | Active |
Flat 9 Rydal House, Portarlington Road, Bournemouth, BH4 8BY | Director | 28 August 1999 | Active |
F7 22 Portalington Rd, Bournemouth, BH4 8BY | Director | 11 May 2004 | Active |
13, Queens Road, Bournemouth, England, BH2 6BA | Director | 08 April 2017 | Active |
8 Rydal House, 22 Portarlington Road Westbourne, Bournemouth, BH4 8BY | Director | 12 May 2003 | Active |
8 Rydal House, 22 Portarlington Road, Bournemouth, BH4 8BY | Director | 28 April 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 28 August 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Officers | Change corporate secretary company with change date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-30 | Officers | Appoint person director company with name date. | Download |
2017-04-19 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-10 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.