RHODOS PROPERTIES (NO3) LIMITED
Overview
Company Name | RHODOS PROPERTIES (NO3) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13202616 |
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 RHODOS PROPERTIES (NO3) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RHODOS PROPERTIES (NO3) LIMITED located?
Registered Office Address | C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RHODOS PROPERTIES (NO3) LIMITED?
Company Name | From | Until |
---|---|---|
HERLEVA PROPERTIES (NO3) LIMITED | Feb 16, 2021 | Feb 16, 2021 |
What are the latest accounts for RHODOS PROPERTIES (NO3) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RHODOS PROPERTIES (NO3) LIMITED?
Last Confirmation Statement Made Up To | Feb 10, 2026 |
---|---|
Next Confirmation Statement Due | Feb 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 10, 2025 |
Overdue | No |
What are the latest filings for RHODOS PROPERTIES (NO3) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Claire Louise Fahey as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Registered office address changed from Forum 4 Parkway Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on Jul 23, 2025 | 1 pages | AD01 | ||
Appointment of Ed Bellew as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Appointment of Miss Lynsey Victoria Sutcliffe as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 10, 2025 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 10, 2024 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Feb 28, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Appointment of Aztec Financial Services (Uk) Limited as a secretary on Apr 24, 2023 | 2 pages | AP04 | ||
Appointment of Mrs Claire Louise Fahey as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Notification of Shp Investments 4 Limited as a person with significant control on Apr 24, 2023 | 2 pages | PSC02 | ||
Cessation of Herleva Properties Limited as a person with significant control on Apr 24, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Frazer George Roberts as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Appointment of Thomas Clifford Pridmore as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Appointment of Andrew Joseph Dawber as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Forum 4 Parkway Whiteley Fareham PO15 7AD on May 04, 2023 | 1 pages | AD01 | ||
Satisfaction of charge 132026160001 in full | 1 pages | MR04 | ||
Satisfaction of charge 132026160002 in full | 1 pages | MR04 | ||
Satisfaction of charge 132026160003 in full | 1 pages | MR04 | ||
Satisfaction of charge 132026160004 in full | 1 pages | MR04 | ||
Satisfaction of charge 132026160005 in full | 1 pages | MR04 | ||
Satisfaction of charge 132026160006 in full | 1 pages | MR04 | ||
Who are the officers of RHODOS PROPERTIES (NO3) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AZTEC FINANCIAL SERVICES (UK) LIMITED | Secretary | Parkway Whiteley PO15 7AD Fareham Forum 4 England |
| 178256770001 | ||||||||||
BELLEW, Ed | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | Jersey | British | Director | 316707220001 | ||||||||
DAWBER, Andrew Joseph | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | England | British | Director | 138145780003 | ||||||||
PRIDMORE, Thomas Clifford | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | England | British | Director | 245258820001 | ||||||||
SUTCLIFFE, Lynsey Victoria | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | England | British | Director | 312491590001 | ||||||||
DAVIES, Timothy Michael | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | United Kingdom | British | Chief Executive Officer | 286623700002 | ||||||||
DUFTON, Gareth Norman | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | England | British | Chartered Accountant | 253341620001 | ||||||||
FAHEY, Claire Louise | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | United Kingdom | British | Group Finance Director | 252972920001 | ||||||||
HAINSWORTH, Paul Reuben | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | England | British | Director | 107844130001 | ||||||||
ROBERTS, Frazer George | Director | Parkway Whiteley PO15 7AD Fareham Forum 4 England | England | British | Managing Director | 274497480001 |
Who are the persons with significant control of RHODOS PROPERTIES (NO3) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shp Investments 4 Limited | Apr 24, 2023 | Parkway Whiteley PO15 7AD Fareham Forum 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Herleva Properties Limited | Feb 16, 2021 | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire | Yes | ||||||||||
| |||||||||||||
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