Background WavePink WaveYellow Wave

RYEHURST HOLDINGS LIMITED (12503784)

RYEHURST HOLDINGS LIMITED (12503784) is an active UK company. incorporated on 9 March 2020. with registered office in Bracknell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RYEHURST HOLDINGS LIMITED has been registered for 6 years. Current directors include HASHIM, Romana.

Company Number
12503784
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
Novello House Ryehurst Lane, Bracknell, RG42 5QZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HASHIM, Romana
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYEHURST HOLDINGS LIMITED

RYEHURST HOLDINGS LIMITED is an active company incorporated on 9 March 2020 with the registered office located in Bracknell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RYEHURST HOLDINGS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12503784

LTD Company

Age

6 Years

Incorporated 9 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 22 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

THE EYE ACADEMY (HOLDINGS) LIMITED
From: 9 March 2020To: 4 February 2025
Contact
Address

Novello House Ryehurst Lane Binfield Bracknell, RG42 5QZ,

Previous Addresses

Eye Academy 49 King Edward Court Windsor Berkshire SL4 1TG England
From: 18 March 2022To: 9 September 2022
Five Ways 57-59 Hatfield Road Potters Bar EN6 1HS United Kingdom
From: 9 March 2020To: 18 March 2022
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
May 24
Loan Secured
Nov 25
Owner Exit
Mar 26
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HASHIM, Romana

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born August 1973
Director
Appointed 09 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Ryehurst Lane, BinfieldRG42 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2026

Ms Romana Hashim

Ceased
57-59 Hatfield Road, Potters BarEN6 1HS
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

26

Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
4 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Resolution
19 December 2021
RESOLUTIONSResolutions
Resolution
19 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Incorporation Company
9 March 2020
NEWINCIncorporation