Rydal House Freehold Limited POOLE


Rydal House Freehold started in year 1998 as Private Limited Company with registration number 03623211. The Rydal House Freehold company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Poole at 165 Alder Road. Postal code: BH12 4AN.

The firm has 3 directors, namely Berislav P., James L. and Denis W.. Of them, Denis W. has been with the company the longest, being appointed on 27 April 2006 and Berislav P. has been with the company for the least time - from 5 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rydal House Freehold Limited Address / Contact

Office Address 165 Alder Road
Town Poole
Post code BH12 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03623211
Date of Incorporation Fri, 28th Aug 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Berislav P.

Position: Director

Appointed: 05 May 2023

James L.

Position: Director

Appointed: 13 April 2019

Flat Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2018

Jen Admin Limited

Position: Corporate Secretary

Appointed: 17 January 2013

Denis W.

Position: Director

Appointed: 27 April 2006

David T.

Position: Director

Appointed: 08 April 2017

Resigned: 22 March 2019

Jwt (south) Limited

Position: Corporate Secretary

Appointed: 21 August 2011

Resigned: 01 March 2013

Townsends (bournemouth) Limited

Position: Corporate Secretary

Appointed: 24 July 2010

Resigned: 21 August 2011

Sheila C.

Position: Director

Appointed: 22 May 2010

Resigned: 24 January 2013

Lynne A.

Position: Director

Appointed: 01 July 2005

Resigned: 25 March 2008

Laura W.

Position: Director

Appointed: 28 April 2005

Resigned: 14 February 2007

Marie R.

Position: Director

Appointed: 11 May 2004

Resigned: 30 May 2008

David J.

Position: Secretary

Appointed: 30 May 2003

Resigned: 24 July 2010

Arthur W.

Position: Director

Appointed: 12 May 2003

Resigned: 13 November 2003

John P.

Position: Director

Appointed: 28 August 1999

Resigned: 08 April 2017

Sheila C.

Position: Director

Appointed: 21 October 1998

Resigned: 11 May 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 28 August 1998

Resigned: 28 August 1998

Horace D.

Position: Director

Appointed: 28 August 1998

Resigned: 01 August 2009

Arthur W.

Position: Secretary

Appointed: 28 August 1998

Resigned: 30 May 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1998

Resigned: 28 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities44 43544 435
Other
Fixed Assets44 43544 435
Total Assets Less Current Liabilities44 43544 435

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 27th, June 2023
Free Download (3 pages)

Company search