Rynda UK Limited
Private Limited Company
Rynda UK Limited
Sugar Baker House Lombard Street
Shackleford
Godalming
GU8 6BH
Company Name | Rynda UK Limited |
---|
Company Status | Active |
---|
Company Number | 05883231 |
---|
Incorporation Date | 21 July 2006 (17 years, 9 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Rynda Capital Partners Limited and Rynda Real Estate Asset Management Limited |
---|
Current Directors | Michael William Thompson Walton and Emma Louise Walton |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|
Next Return Due | 1 August 2024 (3 months from now) |
---|
Registered Address | Sugar Baker House Lombard Street Shackleford Godalming GU8 6BH |
Shared Address | This company shares its address with 5 other companies |
Constituency | Guildford |
---|
Region | South East |
---|
County | Surrey |
---|
Parish | Shackleford |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|
Next Return Due | 1 August 2024 (3 months from now) |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
1 December 2020 | Total exemption full accounts made up to 30 June 2020 | 9 pages |
---|
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates | 3 pages |
---|
9 March 2020 | Total exemption full accounts made up to 30 June 2019 | 11 pages |
---|
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates | 3 pages |
---|
23 April 2019 | Registered office address changed from 44 Maiden Lane London WC2E 7LN England to Hudson House 8, Tavistock Street London WC2E 7PP on 23 April 2019 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—