Company NameDK Reynolds Holdings Ltd
DirectorDean Allan Reynolds
Company StatusActive
Company Number09248662
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dean Allan Reynolds
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMrs Kelly Louise Reynolds
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE

Location

Registered Address9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

7 December 2023Termination of appointment of Kelly Louise Reynolds as a director on 27 November 2023 (1 page)
7 December 2023Cessation of Kelly Louise Reynolds as a person with significant control on 27 November 2023 (1 page)
5 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
13 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
19 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
9 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
17 September 2019Notification of Kelly Louise Reynolds as a person with significant control on 6 April 2016 (2 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
19 November 2015Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
19 November 2015Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
22 October 2014Resolutions
  • RES13 ‐ Share aquisition approved, sec 190 ca 2006 co business 13/10/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 100
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 100
(4 pages)
22 October 2014Resolutions
  • RES13 ‐ Share aquisition approved, sec 190 ca 2006 co business 13/10/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 October 2014Incorporation (22 pages)
3 October 2014Incorporation (22 pages)