Rymax Deauville Limited

General information

Name:

Rymax Deauville Ltd

Office Address:

The Cabins, Aylesford Lakes 78a Rochester Road ME20 7DX Aylesford

Number: 05320313

Incorporation date: 2004-12-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rymax Deauville has been operating in this business field for twenty years. Started under number 05320313, it is classified as a Private Limited Company. You may visit the main office of the company during its opening hours under the following location: The Cabins, Aylesford Lakes 78a Rochester Road, ME20 7DX Aylesford. Although currently it is referred to as Rymax Deauville Limited, it had the name changed. The company was known under the name Knight Road Developments until 2010-10-18, then it was changed to Temple Park (kent). The last change came on 2017-11-24. This company's SIC and NACE codes are 68100: Buying and selling of own real estate. Its latest accounts describe the period up to 2022/03/31 and the most current confirmation statement was filed on 2023/01/02.

As suggested by this specific firm's directors directory, since 2021-10-13 there have been five directors including: Maxwell B., Riley B. and Paul G..

Jason B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Rymax Deauville Limited 2017-11-24
  • Temple Park (kent) Limited 2010-10-18
  • Knight Road Developments Limited 2004-12-23

Financial data based on annual reports

Company staff

Maxwell B.

Role: Director

Appointed: 13 October 2021

Latest update: 27 March 2024

Riley B.

Role: Director

Appointed: 30 November 2020

Latest update: 27 March 2024

Paul G.

Role: Director

Appointed: 31 January 2010

Latest update: 27 March 2024

John R.

Role: Director

Appointed: 27 September 2007

Latest update: 27 March 2024

Jason B.

Role: Director

Appointed: 23 December 2004

Latest update: 27 March 2024

People with significant control

Jason B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John R.
Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
19
Company Age

Similar companies nearby

Closest companies