Background WavePink WaveYellow Wave

RYDER & DUTTON LETTINGS LIMITED (13816239)

RYDER & DUTTON LETTINGS LIMITED (13816239) is an active UK company. incorporated on 23 December 2021. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RYDER & DUTTON LETTINGS LIMITED has been registered for 4 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, MANNING, Mark Brian.

Company Number
13816239
Status
active
Type
ltd
Incorporated
23 December 2021
Age
4 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, MANNING, Mark Brian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDER & DUTTON LETTINGS LIMITED

RYDER & DUTTON LETTINGS LIMITED is an active company incorporated on 23 December 2021 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RYDER & DUTTON LETTINGS LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13816239

LTD Company

Age

4 Years

Incorporated 23 December 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 April 2025 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Leigh House, 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT United Kingdom
From: 23 December 2021To: 14 November 2025
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Jul 22
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Oct 2025

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 31 Oct 2025

COOK, Michael Brian

Active
Meadows Business Park, CamberleyGU17 9AB
Born June 1983
Director
Appointed 31 Oct 2025

MANNING, Mark Brian

Active
Meadows Business Park, CamberleyGU17 9AB
Born November 1981
Director
Appointed 23 Dec 2021

ANDREWS, Michael Christopher

Resigned
St Pauls Street, LeedsLS1 2JT
Born July 1955
Director
Appointed 23 Dec 2021
Resigned 31 Oct 2025

MANNING, Russell John

Resigned
St Pauls Street, LeedsLS1 2JT
Born August 1956
Director
Appointed 23 Dec 2021
Resigned 31 Oct 2025

PANK, David

Resigned
St Pauls Street, LeedsLS1 2JT
Born June 1956
Director
Appointed 23 Dec 2021
Resigned 31 Oct 2025

Persons with significant control

1

Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Previous Shortened
6 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Incorporation Company
23 December 2021
NEWINCIncorporation