THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED

THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03050756
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueYes

    What are the latest filings for THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 30, 2025

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 27, 2024 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Wayne Whitmore as a director on Jan 18, 2023

    1 pagesTM01

    Appointment of Mr Stuart John Peter Traill as a director on Jan 18, 2023

    2 pagesAP01

    Termination of appointment of Stuart Miles as a director on Nov 22, 2022

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2022

    5 pagesAA

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Apr 27, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    6 pagesAA

    Appointment of Mr Stuart Miles as a director on Feb 27, 2020

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAILL, Stuart John Peter
    Paget Road
    PO12 2LN Gosport
    Flat 5
    England
    Director
    Paget Road
    PO12 2LN Gosport
    Flat 5
    England
    EnglandBritish305316530001
    WATSON, Andrew Temoku
    Little Lane
    PO12 2LA Gosport
    19
    England
    Director
    Little Lane
    PO12 2LA Gosport
    19
    England
    EnglandBritish252738600001
    BRISLAND, James Charles
    Flat 5 Rodney House Ashburton Road
    Alverstoke
    PO12 2LN Gosport
    Hampshire
    Secretary
    Flat 5 Rodney House Ashburton Road
    Alverstoke
    PO12 2LN Gosport
    Hampshire
    British43968000001
    FAIRHALL, Louisa
    Holly Bank
    49 Anglesey Arms Road
    PO12 2DG Gosport
    Secretary
    Holly Bank
    49 Anglesey Arms Road
    PO12 2DG Gosport
    Other65981220004
    JACKSON, Helen Virginia
    Birchfield Cottage
    Victoria Square
    PO13 9NF Lee On The Solent
    21
    Hampshire
    Uk
    Secretary
    Birchfield Cottage
    Victoria Square
    PO13 9NF Lee On The Solent
    21
    Hampshire
    Uk
    British139707960001
    POWELL, Pauline Edith
    55 Amberley Road
    PO2 0TQ Portsmouth
    Hampshire
    Secretary
    55 Amberley Road
    PO2 0TQ Portsmouth
    Hampshire
    British43968050001
    STILL, Bernard
    Solent Way
    Whiteley
    PO15 7FN Fareham
    Unit 1 Fulcrum 2
    England
    Secretary
    Solent Way
    Whiteley
    PO15 7FN Fareham
    Unit 1 Fulcrum 2
    England
    169214790001
    TWYMAN, Lisa
    Flat 4 Rodney House Ashburton Road
    Alverstone
    PO12 2LJ Gosport
    Hampshire
    Secretary
    Flat 4 Rodney House Ashburton Road
    Alverstone
    PO12 2LJ Gosport
    Hampshire
    British46525540001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    BENNETT, Sheila
    Flat 2 Rodney House
    Paget Road
    PO12 2LN Gosport
    Hampshire
    Director
    Flat 2 Rodney House
    Paget Road
    PO12 2LN Gosport
    Hampshire
    British51538550001
    BRISLAND, James Charles
    Flat 5 Rodney House Ashburton Road
    Alverstoke
    PO12 2LN Gosport
    Hampshire
    Director
    Flat 5 Rodney House Ashburton Road
    Alverstoke
    PO12 2LN Gosport
    Hampshire
    British43968000001
    JACKSON, Gary Kevin
    21 Victoria Square
    PO13 9NF Lee On The Solent
    Birchfield Cottage
    Director
    21 Victoria Square
    PO13 9NF Lee On The Solent
    Birchfield Cottage
    United KingdomBritish130251170003
    JACKSON, Helen Virginia
    Victoria Square
    PO13 9NF Lee-On-The-Solent
    Birchfield Cottage
    Hampshire
    England
    Director
    Victoria Square
    PO13 9NF Lee-On-The-Solent
    Birchfield Cottage
    Hampshire
    England
    United KingdomBritish199413780001
    MCNAUGHTON, Jill Margaret
    Flat 4 Rodney House
    Paget Road
    PO12 2LN Gosport
    Hampshire
    Director
    Flat 4 Rodney House
    Paget Road
    PO12 2LN Gosport
    Hampshire
    British51538600001
    MILES, Stuart
    Paget Road
    PO12 2LN Gosport
    Flat 2 Rodney House
    England
    Director
    Paget Road
    PO12 2LN Gosport
    Flat 2 Rodney House
    England
    EnglandBritish267713710001
    POWELL, Pauline Edith
    55 Amberley Road
    PO2 0TQ Portsmouth
    Hampshire
    Director
    55 Amberley Road
    PO2 0TQ Portsmouth
    Hampshire
    British43968050001
    POWELL, Pauline Edith
    55 Amberley Road
    PO2 0TQ Portsmouth
    Hampshire
    Director
    55 Amberley Road
    PO2 0TQ Portsmouth
    Hampshire
    British43968050001
    TWYMAN, Lisa
    Flat 4 Rodney House Ashburton Road
    Alverstone
    PO12 2LJ Gosport
    Hampshire
    Director
    Flat 4 Rodney House Ashburton Road
    Alverstone
    PO12 2LJ Gosport
    Hampshire
    British46525540001
    WHITMORE, Wayne
    Flat 1 Rodney House
    Ashburton Road
    PO12 2LN Gosport
    Hampshire
    Director
    Flat 1 Rodney House
    Ashburton Road
    PO12 2LN Gosport
    Hampshire
    United KingdomBritish80234170001
    NOMINEE DIRECTORS LIMITED
    3 Garden Walk
    EC2A 3EQ London
    Director
    3 Garden Walk
    EC2A 3EQ London
    32142300001

    Who are the persons with significant control of THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary Kevin Jackson
    Solent Way
    Whiteley
    PO15 7FN Fareham
    Unit 1 Fulcrum 2
    England
    Apr 06, 2016
    Solent Way
    Whiteley
    PO15 7FN Fareham
    Unit 1 Fulcrum 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 20, 2019The 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, 2018Mar 28, 2019The 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