RODENHURST ESTATES LIMITED
Overview
| Company Name | RODENHURST ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00197661 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RODENHURST ESTATES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RODENHURST ESTATES LIMITED located?
| Registered Office Address | 1 Curzon Street W1J 5HB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RODENHURST ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RODENHURST ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for RODENHURST ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 001976610027, created on Oct 10, 2025 | 18 pages | MR01 | ||
Registration of charge 001976610025, created on Oct 10, 2025 | 18 pages | MR01 | ||
Registration of charge 001976610026, created on Oct 10, 2025 | 18 pages | MR01 | ||
Registration of charge 001976610023, created on Oct 10, 2025 | 18 pages | MR01 | ||
Registration of charge 001976610024, created on Oct 10, 2025 | 18 pages | MR01 | ||
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||
Change of details for Highcroft Investments Plc as a person with significant control on Jun 12, 2025 | 2 pages | PSC05 | ||
Change of details for Highcroft Investments Plc as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Lambourne House 311-321 Banbury Road Oxford OX2 7JH England to 1 Curzon Street London W1J 5HB on May 30, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Appointment of Ms Jadzia Zofia Duzniak as a secretary on May 21, 2025 | 2 pages | AP03 | ||
Appointment of Mr Valentine Tristram Beresford as a director on May 21, 2025 | 2 pages | AP01 | ||
Appointment of Mr Martin Francis Mcgann as a director on May 21, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Andrew Stirling as a director on May 21, 2025 | 2 pages | AP01 | ||
Appointment of Mr Andrew Marc Jones as a director on May 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kerry Jane Round as a secretary on May 21, 2025 | 1 pages | TM02 | ||
Termination of appointment of Roberta Caroline Miles as a director on May 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Stanbrook Leaf-Wright as a director on May 21, 2025 | 1 pages | TM01 | ||
Change of details for Highcroft Investments Plc as a person with significant control on Jun 18, 2024 | 2 pages | PSC05 | ||
Satisfaction of charge 001976610017 in full | 1 pages | MR04 | ||
Appointment of Kerry Jane Round as a secretary on Nov 01, 2024 | 2 pages | AP03 | ||
Registered office address changed from Park Farm Technology Centre Akeman Street Kirtlington Oxon OX5 3JQ England to Lambourne House 311-321 Banbury Road Oxford OX2 7JH on Jun 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Who are the officers of RODENHURST ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUZNIAK, Jadzia Zofia | Secretary | Curzon Street W1J 5HB London 1 England | 336081510001 | |||||||
| BERESFORD, Valentine Tristram | Director | Curzon Street W1J 5HB London 1 England | England | British | 40766290003 | |||||
| JONES, Andrew Marc | Director | Curzon Street W1J 5HB London 1 England | England | British | 320176670001 | |||||
| MCGANN, Martin Francis | Director | Curzon Street W1J 5HB London 1 England | England | British | 109383240004 | |||||
| STIRLING, Mark Andrew | Director | Curzon Street W1J 5HB London 1 England | United Kingdom | British | 106882210001 | |||||
| BOWMAN, David | Secretary | 40 Hurdeswell Long Hanborough OX29 8DH Witney Oxfordshire | British | 23748240001 | ||||||
| ROUND, Kerry Jane | Secretary | 311-321 Banbury Road OX2 7JH Oxford Lambourne House England | 328990570001 | |||||||
| CONNING, Alan Frederick | Director | 38 Trinity Gardens SW9 8DP London | British | 28607960001 | ||||||
| GILL, Simon Timothy | Director | Granard Avenue SW15 6HJ London 38 England | England | British | 5934920003 | |||||
| KINGERLEE, David Henry | Director | 29 Home Close Wolvercote OX2 8PS Oxford Oxfordshire | England | British | 49616820002 | |||||
| KINGERLEE, Gavin John | Director | Gregale Marine Drive Hannafore PL13 2DH West Looe Cornwall | England | British | 15152780003 | |||||
| KINGERLEE, Jonathan Charles | Director | Thomas House Langford Locks OX5 1HR Kidlington Oxfordshire | England | British | 20548380008 | |||||
| KINGERLEE, Thomas Henry | Director | The Paddock Old Boars Hill OX1 5JD Oxford Oxfordshire | British | 15152810001 | ||||||
| LEAF-WRIGHT, Paul Stanbrook | Director | 311-321 Banbury Road OX2 7JH Oxford Lambourne House England | England | South African | 282193700001 | |||||
| MILES, Roberta Caroline | Director | 311-321 Banbury Road OX2 7JH Oxford Lambourne House England | England | British | 39473610003 | |||||
| PHILLIPS, Charles Anthony | Director | Birch House 37 Waterford Lane SO41 3PT Lymington Hampshire | British | 28607930002 | ||||||
| PRICE, Alison | Director | Claremont 69 Quarry Hill Road TN9 2PE Tonbridge Kent | British | 5434930001 | ||||||
| PRICE, Dennis Thornton | Director | Meadow Bank 38 Manchester Road SK9 1BG Wilmslow Cheshire | British | 28607940002 | ||||||
| PRICE, Gillian Mary | Director | 69 Quarry Hill Road TN9 2PE Tonbridge Kent | British | 43331730001 | ||||||
| PRICE, Margaret | Director | 55 Christian Fields Norbury SW16 3JU London | British | 35505590001 | ||||||
| ROBERTSON, Harold John Hartley | Director | 85 Tongdean Lane BN1 5JE Brighton Sussex | British | 10782940002 |
Who are the persons with significant control of RODENHURST ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Highcroft Investments Limited | Apr 06, 2016 | Curzon Street W1J 5HB London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0