THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03050756 |
| 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 THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Flat 5 Rodney House Paget Road PO12 2LN Gosport Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | Yes |
What are the latest filings for THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 27, 2024 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Flat 1 Rodney House Paget Road Gosport PO12 2LN England to Flat 5 Rodney House Paget Road Gosport Hampshire PO12 2LN on Apr 30, 2023 | 1 pages | AD01 | ||
Termination of appointment of Wayne Whitmore as a director on Jan 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stuart John Peter Traill as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stuart Miles as a director on Nov 22, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 27, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 6 pages | AA | ||
Appointment of Mr Stuart Miles as a director on Feb 27, 2020 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRAILL, Stuart John Peter | Director | Paget Road PO12 2LN Gosport Flat 5 England | England | British | 305316530001 | |||||
| WATSON, Andrew Temoku | Director | Little Lane PO12 2LA Gosport 19 England | England | British | 252738600001 | |||||
| BRISLAND, James Charles | Secretary | Flat 5 Rodney House Ashburton Road Alverstoke PO12 2LN Gosport Hampshire | British | 43968000001 | ||||||
| FAIRHALL, Louisa | Secretary | Holly Bank 49 Anglesey Arms Road PO12 2DG Gosport | Other | 65981220004 | ||||||
| JACKSON, Helen Virginia | Secretary | Birchfield Cottage Victoria Square PO13 9NF Lee On The Solent 21 Hampshire Uk | British | 139707960001 | ||||||
| POWELL, Pauline Edith | Secretary | 55 Amberley Road PO2 0TQ Portsmouth Hampshire | British | 43968050001 | ||||||
| STILL, Bernard | Secretary | Solent Way Whiteley PO15 7FN Fareham Unit 1 Fulcrum 2 England | 169214790001 | |||||||
| TWYMAN, Lisa | Secretary | Flat 4 Rodney House Ashburton Road Alverstone PO12 2LJ Gosport Hampshire | British | 46525540001 | ||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| BENNETT, Sheila | Director | Flat 2 Rodney House Paget Road PO12 2LN Gosport Hampshire | British | 51538550001 | ||||||
| BRISLAND, James Charles | Director | Flat 5 Rodney House Ashburton Road Alverstoke PO12 2LN Gosport Hampshire | British | 43968000001 | ||||||
| JACKSON, Gary Kevin | Director | 21 Victoria Square PO13 9NF Lee On The Solent Birchfield Cottage | United Kingdom | British | 130251170003 | |||||
| JACKSON, Helen Virginia | Director | Victoria Square PO13 9NF Lee-On-The-Solent Birchfield Cottage Hampshire England | United Kingdom | British | 199413780001 | |||||
| MCNAUGHTON, Jill Margaret | Director | Flat 4 Rodney House Paget Road PO12 2LN Gosport Hampshire | British | 51538600001 | ||||||
| MILES, Stuart | Director | Paget Road PO12 2LN Gosport Flat 2 Rodney House England | England | British | 267713710001 | |||||
| POWELL, Pauline Edith | Director | 55 Amberley Road PO2 0TQ Portsmouth Hampshire | British | 43968050001 | ||||||
| POWELL, Pauline Edith | Director | 55 Amberley Road PO2 0TQ Portsmouth Hampshire | British | 43968050001 | ||||||
| TWYMAN, Lisa | Director | Flat 4 Rodney House Ashburton Road Alverstone PO12 2LJ Gosport Hampshire | British | 46525540001 | ||||||
| WHITMORE, Wayne | Director | Flat 1 Rodney House Ashburton Road PO12 2LN Gosport Hampshire | United Kingdom | British | 80234170001 | |||||
| NOMINEE DIRECTORS LIMITED | Director | 3 Garden Walk EC2A 3EQ London | 32142300001 |
Who are the persons with significant control of THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gary Kevin Jackson | Apr 06, 2016 | Solent Way Whiteley PO15 7FN Fareham Unit 1 Fulcrum 2 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 20, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Sep 24, 2018 | Mar 28, 2019 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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