UKBizDB.co.uk

33 RODERICK ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:11 Bishops Orchard, East Hagbourne, Didcot, Oxfordshire, OX11 9JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, 82a James Carter Road, Mildenhall, England, IP28 7DE

Secretary23 April 2021Active
Suite A, 82a James Carter Road, Mildenhall, England, IP28 7DE

Director09 December 2020Active
Suite A, 82a James Carter Road, Mildenhall, England, IP28 7DE

Director23 April 2021Active
33 Roderick Road, London, NW3 2NN

Secretary27 February 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 February 1996Active
33, Roderick Road, London, England, NW3 2NN

Director01 February 2021Active
33, Roderick Road, London, England, NW3 2NN

Director13 March 2019Active
33 Roderick Road, London, NW3 2NN

Director27 February 1996Active
33 Roderick Road, London, NW3 2NN

Director27 February 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 February 1996Active
97 Waverley Road, Reading, RG30 2QB

Director01 August 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Address

Change registered office address company with date old address new address.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Change of name

Certificate change of name company.

Download
2023-11-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Officers

Appoint person secretary company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Address

Change registered office address company with date old address new address.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.