Company NameRyndle Court Properties Limited
DirectorsPeter Royston Davies and Sheila Mary Davies
Company StatusActive
Company Number04366306
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Royston Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2002(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address23 Hadrians Walk
Scarborough
North Yorkshire
YO12 4LG
Director NameSheila Mary Davies
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2002(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address23 Hadrians Walk
Scarborough
North Yorkshire
YO12 4LG
Secretary NamePeter Royston Davies
NationalityBritish
StatusCurrent
Appointed04 February 2002(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address23 Hadrians Walk
Scarborough
North Yorkshire
YO12 4LG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£104,410
Cash£1,285
Current Liabilities£127,303

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

30 August 2002Delivered on: 31 August 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £56,000 due or to become due from the company to the chargee.
Particulars: 6 elmville avenue scarborough.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Sheila Mary Davies on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Peter Royston Davies on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Sheila Mary Davies on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Sheila Mary Davies on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Peter Royston Davies on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Peter Royston Davies on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 February 2009Return made up to 04/02/09; full list of members (4 pages)
4 February 2009Return made up to 04/02/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 February 2008Return made up to 04/02/08; full list of members (2 pages)
8 February 2008Return made up to 04/02/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 February 2007Return made up to 04/02/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
15 February 2007Return made up to 04/02/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 February 2006Return made up to 04/02/06; full list of members (2 pages)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Return made up to 04/02/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 February 2005Return made up to 04/02/05; full list of members (2 pages)
16 February 2005Return made up to 04/02/05; full list of members (2 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 February 2004Return made up to 04/02/04; full list of members (7 pages)
27 February 2004Return made up to 04/02/04; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 February 2003Return made up to 04/02/03; full list of members (7 pages)
18 February 2003Return made up to 04/02/03; full list of members (7 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
13 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
13 February 2002Ad 08/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2002Ad 08/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 February 2002Incorporation (18 pages)
4 February 2002Incorporation (18 pages)