ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ryder & Dutton Lettings Limited

Ryder & Dutton Lettings Limited is an active company incorporated on 23 December 2021 with the registered office located in Camberley, Hampshire. Ryder & Dutton Lettings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13816239
Private limited company
Age
4 years
Incorporated 23 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 December 2025 (1 month ago)
Next confirmation dated 22 December 2026
Due by 5 January 2027 (11 months remaining)
Last change occurred 17 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Building 1 Meadows Business Park
Blackwater
Camberley
GU17 9AB
United Kingdom
Address changed on 14 Nov 2025 (2 months ago)
Previous address was Leigh House, 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1981
Director • British • Lives in UK • Born in Jun 1983
Director • Australian • Lives in UK • Born in Jul 1979
Edge View Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Middlesex Property Management Limited
Paul Leonard Aitchison, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Northern Estate Agencies Limited
Paul Leonard Aitchison, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Stirling Ackroyd Group Limited
Paul Leonard Aitchison, Michael Brian Cook, and 1 more are mutual people.
Active
Manning Stainton Rentals And Property Management Limited
Oakwood Corporate Secretary Limited, Paul Leonard Aitchison, and 1 more are mutual people.
Active
Badger Holdings Limited
Paul Leonard Aitchison, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Townends (Residential Sales) Limited
Paul Leonard Aitchison, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Stirling Ackroyd Surveyors Limited
Paul Leonard Aitchison, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Townends (Financial Services) Limited
Paul Leonard Aitchison, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£136.65K
Increased by £30.54K (+29%)
Turnover
Unreported
Same as previous period
Employees
41
Same as previous period
Total Assets
£1.23M
Increased by £501.67K (+68%)
Total Liabilities
-£983.88K
Increased by £425.94K (+76%)
Net Assets
£250.35K
Increased by £75.73K (+43%)
Debt Ratio (%)
80%
Increased by 3.55% (+5%)
Latest Activity
Confirmation Submitted
17 Days Ago on 5 Jan 2026
Edge View Holdings Limited (PSC) Details Changed
2 Months Ago on 14 Nov 2025
Registered Address Changed
2 Months Ago on 14 Nov 2025
Mr Paul Leonard Aitchison Appointed
2 Months Ago on 31 Oct 2025
Russell John Manning Resigned
2 Months Ago on 31 Oct 2025
Oakwood Corporate Secretary Limited Appointed
2 Months Ago on 31 Oct 2025
David Pank Resigned
2 Months Ago on 31 Oct 2025
Michael Christopher Andrews Resigned
2 Months Ago on 31 Oct 2025
Mr Michael Brian Cook Appointed
2 Months Ago on 31 Oct 2025
Full Accounts Submitted
2 Months Ago on 28 Oct 2025
Get Credit Report
Discover Ryder & Dutton Lettings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 December 2025 with updates
Submitted on 5 Jan 2026
Change of details for Edge View Holdings Limited as a person with significant control on 14 November 2025
Submitted on 29 Dec 2025
Registered office address changed from Leigh House, 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT United Kingdom to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 14 November 2025
Submitted on 14 Nov 2025
Appointment of Mr Paul Leonard Aitchison as a director on 31 October 2025
Submitted on 14 Nov 2025
Termination of appointment of Russell John Manning as a director on 31 October 2025
Submitted on 13 Nov 2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 October 2025
Submitted on 13 Nov 2025
Termination of appointment of David Pank as a director on 31 October 2025
Submitted on 13 Nov 2025
Termination of appointment of Michael Christopher Andrews as a director on 31 October 2025
Submitted on 13 Nov 2025
Appointment of Mr Michael Brian Cook as a director on 31 October 2025
Submitted on 13 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year