This company is commonly known as 33 Roderick Road Management Limited. The company was founded 28 years ago and was given the registration number 03164779. The firm's registered office is in DIDCOT. You can find them at 11 Bishops Orchard, East Hagbourne, Didcot, Oxfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 33 RODERICK ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03164779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Bishops Orchard, East Hagbourne, Didcot, Oxfordshire, OX11 9JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, 82a James Carter Road, Mildenhall, England, IP28 7DE | Secretary | 23 April 2021 | Active |
Suite A, 82a James Carter Road, Mildenhall, England, IP28 7DE | Director | 09 December 2020 | Active |
Suite A, 82a James Carter Road, Mildenhall, England, IP28 7DE | Director | 23 April 2021 | Active |
33 Roderick Road, London, NW3 2NN | Secretary | 27 February 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 27 February 1996 | Active |
33, Roderick Road, London, England, NW3 2NN | Director | 01 February 2021 | Active |
33, Roderick Road, London, England, NW3 2NN | Director | 13 March 2019 | Active |
33 Roderick Road, London, NW3 2NN | Director | 27 February 1996 | Active |
33 Roderick Road, London, NW3 2NN | Director | 27 February 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 27 February 1996 | Active |
97 Waverley Road, Reading, RG30 2QB | Director | 01 August 2006 | Active |
Mr Desmond Luis Wilkins | ||
Notified on | : | 23 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite A, 82a James Carter Road, Mildenhall, England, IP28 7DE |
Nature of control | : |
|
Mrs Heike Wetzstein | ||
Notified on | : | 16 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 33, Roderick Road, London, England, NW3 2NN |
Nature of control | : |
|
Mr Blas Lawrence Armelin | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite A, 82a James Carter Road, Mildenhall, England, IP28 7DE |
Nature of control | : |
|
Mr Jan Duesing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 33, Roderick Road, London, England, NW3 2NN |
Nature of control | : |
|
Dr Daniel Peter Fitzpatrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | Irish |
Address | : | 11, Bishops Orchard, Didcot, OX11 9JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Address | Change registered office address company with date old address new address. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Change of name | Certificate change of name company. | Download |
2023-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-26 | Officers | Appoint person secretary company with name date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.