Background WavePink WaveYellow Wave

RYNESS PROPERTIES UK LIMITED (13212450)

RYNESS PROPERTIES UK LIMITED (13212450) is an active UK company. incorporated on 19 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. RYNESS PROPERTIES UK LIMITED has been registered for 5 years. Current directors include BONDI, Henry.

Company Number
13212450
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONDI, Henry
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYNESS PROPERTIES UK LIMITED

RYNESS PROPERTIES UK LIMITED is an active company incorporated on 19 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. RYNESS PROPERTIES UK LIMITED was registered 5 years ago.(SIC: 64209, 68209)

Status

active

Active since 5 years ago

Company No

13212450

LTD Company

Age

5 Years

Incorporated 19 February 2021

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 8 January 2026 (2 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

20 days overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026

Previous Company Names

RYNESS PROPERTIES LIMITED
From: 19 February 2021To: 16 March 2021
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Apr 21
Owner Exit
Apr 21
New Owner
Jul 21
Loan Secured
Apr 22
Owner Exit
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

1

BONDI, Henry

Active
Burlington House, LondonNW11 0PU
Born December 1979
Director
Appointed 19 Feb 2021

Persons with significant control

4

0 Active
4 Ceased

Mrs Yehudit Bondi

Ceased
Burlington House, LondonNW11 0PU
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2022
Ceased 16 Nov 2022

Mr Henry Bondi

Ceased
Princes Park Avenue, LondonNW11 0JT
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2021
Ceased 16 Nov 2022

Helen Fay Bondi

Ceased
Burlington House, LondonNW11 0PU
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021
Ceased 26 Mar 2021

Mr Leonard Harry Bondi

Ceased
Burlington House, LondonNW11 0PU
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 March 2021
RESOLUTIONSResolutions
Incorporation Company
19 February 2021
NEWINCIncorporation