UKBizDB.co.uk

NUMBER FIVE RODNEY PLACE LIMITED

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

This company is commonly known as Number Five Rodney Place Limited. The company was founded 61 years ago and was given the registration number 00760237. The firm's registered office is in HIGHBRIDGE. You can find them at 2b The Manor House Manor Ride, Brent Knoll, Highbridge, Somerset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NUMBER FIVE RODNEY PLACE LIMITED
Company Number:00760237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2b The Manor House Manor Ride, Brent Knoll, Highbridge, Somerset, England, TA9 4DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brent Knoll Manor, Brent Knoll, TA9 4DY

Secretary30 July 2007Active
5 Cecil Road, Clifton, Bristol, BS8 3HR

Director21 February 1998Active
Brent Knoll Manor, Brent Knoll, TA9 4DY

Director22 February 2007Active
Flat 10 Bishops Court, Knoll Hill, Bristol, BS9 1NS

Secretary-Active
5, Cecil Road, Clifton, Bristol, BS8 3HR

Director-Active
Flat 10 Bishops Court, Knoll Hill, Bristol, BS9 1NS

Director-Active

People with Significant Control

Mr Anthony Charles Douglas Mann
Notified on:18 May 2018
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:Flat 4, The Manor House, Manor Ride, Highbridge, England, TA9 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Cedric Mann Exor Of J R Mann
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:British
Country of residence:United Kingdom
Address:5 Cecil Road, Clifton, Bristol, United Kingdom, BS8 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Cedric Mann
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:British
Country of residence:United Kingdom
Address:5 Cecil Road, Clifton, Bristol, United Kingdom, BS8 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Katharine Mann
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:United Kingdom
Address:5 Cecil Road, Clifton, Bristol, United Kingdom, BS8 3HR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Address

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

Download
2023-08-03Address

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

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Miscellaneous

Legacy.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.