RHODOS PROPERTIES (NO4) LIMITED
Overview
| Company Name | RHODOS PROPERTIES (NO4) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13419315 |
| 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 (NO4) LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is RHODOS PROPERTIES (NO4) LIMITED located?
| Registered Office Address | 101 New Cavendish Street 1st Floor South W1W 6XH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RHODOS PROPERTIES (NO4) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERLEVA PROPERTIES (NO4) LIMITED | May 25, 2021 | May 25, 2021 |
What are the latest accounts for RHODOS PROPERTIES (NO4) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for RHODOS PROPERTIES (NO4) LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for RHODOS PROPERTIES (NO4) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||||||||||
Satisfaction of charge 134193150004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 134193150003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 134193150005, created on Apr 01, 2025 | 40 pages | MR01 | ||||||||||
Confirmation statement made on May 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 6 pages | AA | ||||||||||
Satisfaction of charge 134193150001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 134193150002 in full | 1 pages | MR04 | ||||||||||
Registration of charge 134193150003, created on Dec 05, 2023 | 12 pages | MR01 | ||||||||||
Registration of charge 134193150004, created on Dec 05, 2023 | 10 pages | MR01 | ||||||||||
Confirmation statement made on May 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on Apr 04, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor South 101 New Cavendish Street London W1W 6XH on Apr 03, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||||||||||
Registration of charge 134193150002, created on Jul 29, 2022 | 43 pages | MR01 | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed herleva properties (NO4) LIMITED\certificate issued on 04/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 64 New Cavendish Street London W1G 8TB on May 03, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gareth Norman Dufton as a director on Apr 25, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Michael Davies as a director on Apr 25, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frazer George Roberts as a director on Apr 25, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge 134193150001, created on Apr 25, 2022 | 63 pages | MR01 | ||||||||||
Director's details changed for Mr Timothy Michael Davies on Jan 25, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of RHODOS PROPERTIES (NO4) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Frazer George | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 274497480001 | |||||
| DAVIES, Timothy Michael | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | United Kingdom | British | 286623700002 | |||||
| DUFTON, Gareth Norman | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | England | British | 253341620001 | |||||
| HAINSWORTH, Paul Reuben | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | England | British | 107844130001 |
Who are the persons with significant control of RHODOS PROPERTIES (NO4) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Herleva Properties Limited | May 25, 2021 | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire | 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