UKBizDB.co.uk

R. RHODES MANAGEMENT LIMITED

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

This company is commonly known as R. Rhodes Management Limited. The company was founded 13 years ago and was given the registration number 07541004. The firm's registered office is in STOCKPORT. You can find them at The Lodge, Compstall Mills Estate, Stockport, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:R. RHODES MANAGEMENT LIMITED
Company Number:07541004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Lodge, Compstall Mills Estate, Stockport, England, SK6 5HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109 Hadfield Road, Hadfield, Glossop, England, SK13 2DR

Director27 November 2019Active
93, Church Lane, Marple, Stockport, England, SK6 7AW

Secretary24 February 2011Active
104-108 Wallgate, Wigan, England, England, WN3 4AB

Director27 November 2019Active
The Lodge, Compstall Mills Estate, Stockport, England, SK6 5HN

Director24 February 2011Active
93, Church Lane, Marple, Stockport, England, SK6 7AW

Director24 February 2011Active
93, Church Lane, Marple, Stockport, England, SK6 7AW

Director24 February 2011Active

People with Significant Control

Armstrong & Capp Ltd
Notified on:27 November 2019
Status:Active
Country of residence:England
Address:104-108 Wallgate, Wigan, England, WN3 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas Robert Charles Ribbeck
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:93, Church Lane, Stockport, England, SK6 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Richard Graham
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:93, Church Lane, Stockport, England, SK6 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Penelope Anne Ribbeck
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:93, Church Lane, Stockport, England, SK6 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Address

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

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Change account reference date company current extended.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-03-25Address

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

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-30Officers

Termination secretary company with name termination date.

Download
2019-12-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.