RODWELL COURT PROPERTIES LIMITED
Overview
Company Name | RODWELL COURT PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05741496 |
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 RODWELL COURT PROPERTIES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RODWELL COURT PROPERTIES LIMITED located?
Registered Office Address | 2 Chartland House Old Station Approach KT22 7TE Leatherhead England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RODWELL COURT PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RODWELL COURT PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Apr 11, 2026 |
---|---|
Next Confirmation Statement Due | Apr 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2025 |
Overdue | No |
What are the latest filings for RODWELL COURT PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 11, 2025 with updates | 10 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Hes Estate Management Limited as a secretary on Nov 01, 2024 | 2 pages | AP04 | ||
Registered office address changed from 2 Chartland House Old Station Approach Randalls Road Leatherhead Surrey KT22 7TE England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on Nov 06, 2024 | 1 pages | AD01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 2 Chartland House Old Station Approach Randalls Road Leatherhead Surrey KT22 7TE on Nov 01, 2024 | 1 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 11, 2024 with updates | 11 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 17, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Apr 11, 2023 with updates | 11 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 11, 2022 with updates | 11 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Apr 11, 2021 with updates | 11 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Mar 14, 2020 with updates | 11 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Mar 14, 2019 with updates | 11 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||
Appointment of Mr Philip Mcloughlin as a director on Jul 09, 2018 | 2 pages | AP01 | ||
Termination of appointment of Patricia Smart as a director on Jul 09, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 14, 2018 with updates | 11 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Mar 14, 2017 with updates | 11 pages | CS01 | ||
Who are the officers of RODWELL COURT PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HES ESTATE MANAGEMENT LIMITED | Secretary | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England |
| 255372460001 | ||||||||||
LEWIS, Thelma | Director | 41 Rodwell Court Hersham Road KT12 1RG Walton On Thames Surrey | United Kingdom | British | Head Teacher | 113965830001 | ||||||||
MCLOUGHLIN, Philip | Director | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England | United Kingdom | British | None Stated | 248654300001 | ||||||||
STEELE, David | Director | 17 Ludlow Way DY1 2SU Dudley West Midlands | England | British | I T Manager | 113965490001 | ||||||||
FLIGHT, Charles William | Secretary | Redthorn Malacca Farm West Clandon GU4 7UG Guildford Surrey | British | Property Manager | 62665690001 | |||||||||
PALMER, Anthony Lawrence | Secretary | Tan Coed Caenshill Road KT13 0SW Weybridge Surrey | British | Consultant | 78273130001 | |||||||||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BOYLAN, Patrick John | Director | Priors House 5 Mizen Way KT11 2RG Cobham Surrey | England | Irish | Company Director | 41430660001 | ||||||||
COLLINS, Michael Caleb | Director | 8 Rydens Avenue KT12 3JP Walton On Thames Surrey | England | English | Elect Engineer | 38601450001 | ||||||||
DAY, Robin | Director | 48 Rodwell Court Hersham Road KT12 1RG Walton On Thames Surrey | British | Director | 101393880001 | |||||||||
DRAPER, Alan Paul | Director | 44 Canterbury Road MK45 1TZ Flitwick Bedfordshire | England | British | Project Mgr | 113965750001 | ||||||||
GOFF, John Morton | Director | 19 The Heronry KT12 5AT Walton On Thames Surrey | United Kingdom | British | Company Director | 77507440001 | ||||||||
LAMBERT, Alex | Director | 26 Rodwell Court Hersham Road KT12 1RF Walton On Thames Surrey | British | Asset Manager | 113965430001 | |||||||||
LIVINGSTON, Joan Marie | Director | 50 Ashley Park KT12 1ES Walton On Thames Surrey | British | Housewife | 113965660001 | |||||||||
MINGOIA, Pasquale | Director | 21 Mizen Way KT11 2RG Cobham Surrey | British | Company Director | 79218180002 | |||||||||
PALMER, Anthony Lawrence | Director | Tan Coed Caenshill Road KT13 0SW Weybridge Surrey | United Kingdom | British | Consultant | 78273130001 | ||||||||
SMART, Patricia | Director | Hersham Road KT12 1RG Walton On Thames 52 Rodwell Court Surrey | United Kingdom | British | Accounts Administrator | 140295130001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for RODWELL COURT PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 14, 2017 | 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 |
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