Rylston Road Limited

General information

Name:

Rylston Road Ltd

Office Address:

13 Hellesdon Park Road Drayton High Road NR6 5DR Norwich

Number: 03951732

Incorporation date: 2000-03-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

03951732 is a registration number of Rylston Road Limited. The firm was registered as a Private Limited Company on 2000-03-15. The firm has been active on the market for twenty four years. The enterprise could be reached at 13 Hellesdon Park Road Drayton High Road in Norwich. It's zip code assigned to this address is NR6 5DR. The firm's SIC code is 68100 and has the NACE code: Buying and selling of own real estate. Rylston Road Ltd filed its account information for the period up to Wed, 31st Aug 2022. The most recent confirmation statement was released on Wed, 15th Mar 2023.

As suggested by this company's executives list, since 2011 there have been two directors: Suzanne K. and Nigel K.. Another limited company has been appointed as one of the secretaries of this company: St Lukes Investment Limited.

Executives who have control over the firm are as follows: Suzanne K. owns 1/2 or less of company shares. Nigel K. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Suzanne K.

Role: Director

Appointed: 21 March 2011

Latest update: 10 April 2024

St Lukes Investment Limited

Role: Corporate Secretary

Appointed: 28 May 2003

Address: Jubilee Court, Dersingham, King's Lynn, Norfolk, PE31 6HH, United Kingdom

Latest update: 10 April 2024

Nigel K.

Role: Director

Appointed: 22 March 2000

Latest update: 10 April 2024

People with significant control

Suzanne K.
Notified on 28 February 2017
Nature of control:
1/2 or less of shares
Nigel K.
Notified on 28 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 25 February 2013
Date Approval Accounts 11 July 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 25 February 2014
End Date For Period Covered By Report 24 February 2015
Date Approval Accounts 13 November 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 25 February 2015
End Date For Period Covered By Report 24 February 2016
Date Approval Accounts 14 March 2016
Annual Accounts
Start Date For Period Covered By Report 25 February 2016
End Date For Period Covered By Report 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 25 August 2017
End Date For Period Covered By Report 24 August 2018
Annual Accounts
Start Date For Period Covered By Report 25 August 2018
End Date For Period Covered By Report 24 August 2019
Annual Accounts
Start Date For Period Covered By Report 25 August 2019
End Date For Period Covered By Report 24 August 2020
Annual Accounts
Start Date For Period Covered By Report 25 August 2020
End Date For Period Covered By Report 24 August 2021
Annual Accounts 16 October 2013
End Date For Period Covered By Report 24 February 2013
Date Approval Accounts 16 October 2013
Annual Accounts
End Date For Period Covered By Report 24 February 2014
Annual Accounts
End Date For Period Covered By Report 24 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Jubilee House Jubilee Court Dersingham

Post code:

PE31 6HH

City / Town:

Kings Lynn

HQ address,
2014

Address:

Jubilee House Jubilee Court Dersingham

Post code:

PE31 6HH

City / Town:

Kings Lynn

HQ address,
2015

Address:

Jubilee House Jubilee Court Dersingham

Post code:

PE31 6HH

City / Town:

Kings Lynn

HQ address,
2016

Address:

Jubilee House Jubilee Court Dersingham

Post code:

PE31 6HH

City / Town:

Kings Lynn

Accountant/Auditor,
2015 - 2014

Name:

Burrells Accountancy Limited

Address:

Jubilee House Jubilee Court Dersingham

Post code:

PE31 6HH

City / Town:

King's Lynn

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
24
Company Age

Closest Companies - by postcode