RYDAL ESTATES.LIMITED

Register to unlock more data on OkredoRegister

RYDAL ESTATES.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00221986

Incorporation date

20/05/1927

Size

Dormant

Contacts

Registered address

Registered address

37 St. James's Street, London SW1A 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1927)
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon02/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2023
Registered office address changed from 37 st James Street London SW1A 1JG to 37 st. James's Street London SW1A 1JG on 2023-09-12
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/08/2022
Appointment of Mr Richard Clephane Compton as a director on 2022-07-01
dot icon05/08/2022
Termination of appointment of Charles Ronald Llewelyn Guthrie as a director on 2022-06-30
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/07/2021
Second filing of Confirmation Statement dated 2021-05-14
dot icon28/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon26/05/2021
Appointment of Mr Henry Clavering Tollemache Strutt as a director on 2020-09-22
dot icon26/05/2021
Termination of appointment of Michael Lothian as a director on 2020-09-22
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon24/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon17/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/06/2018
Secretary's details changed for David Andrew Anderson on 2018-05-17
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon24/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon17/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon10/06/2016
Appointment of Sir Simon Mainwaring Robertson as a director on 2016-05-09
dot icon10/06/2016
Termination of appointment of Robert Fellowes as a director on 2015-12-31
dot icon02/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon28/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/04/2015
Appointment of Field Marshal the Lord Charles Ronald Llewelyn Guthrie as a director on 2009-10-01
dot icon02/04/2015
Appointment of Mr James Daryl Hambro as a director on 2014-01-01
dot icon11/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon10/06/2014
Termination of appointment of Ian Pilkington as a director
dot icon07/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon14/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon16/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/06/2011
Director's details changed for Lord Robert Fellowes on 2011-06-21
dot icon09/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon09/06/2011
Director's details changed for The Marquis of Michael Lothian on 2011-06-08
dot icon14/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon04/06/2010
Appointment of The Marquis of Michael Lothian as a director
dot icon04/06/2010
Termination of appointment of Nicholas Cobbold as a director
dot icon04/06/2010
Termination of appointment of Nicholas Cobbold as a director
dot icon04/06/2010
Termination of appointment of James Rockley as a director
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon19/05/2009
Full accounts made up to 2008-12-31
dot icon16/05/2009
Return made up to 14/05/09; full list of members
dot icon26/06/2008
Return made up to 09/05/08; change of members
dot icon17/06/2008
Director appointed ian alan douglas pilkington
dot icon17/06/2008
Director appointed lord robert fellowes
dot icon17/06/2008
Appointment terminated director miles rivett carnac
dot icon17/06/2008
Appointment terminated director ian cameron
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon24/05/2007
Return made up to 09/05/07; no change of members
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 09/05/06; full list of members
dot icon22/11/2005
Return made up to 09/05/05; full list of members
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Director resigned
dot icon01/06/2005
Director resigned
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 09/05/04; full list of members
dot icon18/11/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon16/07/2004
Full accounts made up to 2003-12-31
dot icon18/05/2003
Return made up to 09/05/03; full list of members
dot icon13/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 09/05/02; full list of members
dot icon16/05/2001
Return made up to 09/05/01; full list of members
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon10/07/2000
Return made up to 09/05/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon09/06/1999
Return made up to 09/05/99; full list of members
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Director resigned
dot icon17/06/1998
Return made up to 09/05/98; full list of members
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
New secretary appointed
dot icon24/03/1998
Secretary resigned
dot icon24/03/1998
New director appointed
dot icon24/03/1998
Director resigned
dot icon24/03/1998
New secretary appointed
dot icon24/03/1998
Director resigned
dot icon24/03/1998
New director appointed
dot icon24/03/1998
Director resigned
dot icon19/05/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Return made up to 09/05/97; no change of members
dot icon29/04/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 09/05/96; full list of members
dot icon28/07/1995
Director resigned
dot icon28/07/1995
New director appointed
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon05/06/1995
Return made up to 09/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Accounts for a small company made up to 1993-12-31
dot icon20/05/1994
Return made up to 09/05/94; no change of members
dot icon10/12/1993
Director resigned;new director appointed
dot icon06/06/1993
Return made up to 09/05/93; full list of members
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon14/05/1993
Declaration of satisfaction of mortgage/charge
dot icon14/05/1993
Declaration of satisfaction of mortgage/charge
dot icon14/05/1993
Declaration of satisfaction of mortgage/charge
dot icon14/05/1993
Declaration of satisfaction of mortgage/charge
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 09/05/92; no change of members
dot icon12/09/1991
Return made up to 24/07/91; no change of members
dot icon14/05/1991
Full accounts made up to 1990-12-31
dot icon22/04/1991
New secretary appointed
dot icon16/07/1990
Return made up to 09/05/90; full list of members
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon07/02/1990
New director appointed
dot icon02/11/1989
Return made up to 21/09/89; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon31/01/1989
Director resigned
dot icon31/01/1989
Director resigned
dot icon31/01/1989
New director appointed
dot icon12/12/1988
Return made up to 24/06/88; full list of members
dot icon01/11/1988
Full accounts made up to 1987-12-31
dot icon28/07/1987
Full accounts made up to 1986-12-31
dot icon28/07/1987
Return made up to 25/06/87; full list of members
dot icon18/12/1986
Full accounts made up to 1984-12-31
dot icon19/11/1986
Full accounts made up to 1985-12-31
dot icon16/10/1986
Return made up to 15/10/86; full list of members
dot icon20/05/1927
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guthrie, Charles Ronald Llewelyn, Field Marshal The Lord
Director
01/10/2009 - 30/06/2022
15
Compton, Richard Clephane
Director
01/07/2022 - Present
18
Lothian, Michael, The Marquis Of
Director
31/05/2009 - 22/09/2020
1
Hambro, James Daryl
Director
01/01/2014 - Present
90
Strutt, Henry Clavering Tollemache
Director
22/09/2020 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RYDAL ESTATES.LIMITED

RYDAL ESTATES.LIMITED is an(a) Active company incorporated on 20/05/1927 with the registered office located at 37 St. James's Street, London SW1A 1JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RYDAL ESTATES.LIMITED?

toggle

RYDAL ESTATES.LIMITED is currently Active. It was registered on 20/05/1927 .

Where is RYDAL ESTATES.LIMITED located?

toggle

RYDAL ESTATES.LIMITED is registered at 37 St. James's Street, London SW1A 1JG.

What does RYDAL ESTATES.LIMITED do?

toggle

RYDAL ESTATES.LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for RYDAL ESTATES.LIMITED?

toggle

The latest filing was on 21/08/2025: Accounts for a dormant company made up to 2024-12-31.