Warning: file_put_contents(c/cadaefeba89cb152f4caab8ffad5ad78.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/358be11e05646968b57aa63d12fa4bb8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Rydal House Hyde Limited, SK14 4BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RYDAL HOUSE HYDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rydal House Hyde Limited. The company was founded 6 years ago and was given the registration number 11102424. The firm's registered office is in HYDE. You can find them at Rydal House, Rydal Avenue, Hyde, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RYDAL HOUSE HYDE LIMITED
Company Number:11102424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Rydal House, Rydal Avenue, Hyde, Cheshire, England, SK14 4BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rydal House, Rydal Avenue, Hyde, United Kingdom, SK14 4BQ

Director25 May 2019Active
., .

Director07 December 2017Active
., .

Director08 December 2017Active

People with Significant Control

Mrs Nandini Eravathri
Notified on:01 December 2020
Status:Active
Date of birth:July 1994
Nationality:Indian
Country of residence:England
Address:689, Rochdale Road, Manchester, England, M9 5SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mrs Laya Erra
Notified on:07 December 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:4 Highfield Avenue, Sale, England, M33 3DW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-17Persons with significant control

Notification of a person with significant control.

Download
2021-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-01-17Address

Change registered office address company with date old address new address.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Address

Change registered office address company with date old address new address.

Download
2019-12-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Address

Change registered office address company with date old address new address.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.