This company is commonly known as Rodand Property Limited. The company was founded 12 years ago and was given the registration number 07996502. The firm's registered office is in WALTHAM ABBEY. You can find them at The Annexe, 104 Monkswood Avenue, Waltham Abbey, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RODAND PROPERTY LIMITED |
---|---|---|
Company Number | : | 07996502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Annexe, 104 Monkswood Avenue, Waltham Abbey, Essex, EN9 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
104, Monkswood Avenue, Waltham Abbey, England, EN9 1LJ | Secretary | 19 March 2012 | Active |
The Annexe, 104 Monkswood Avenue, Waltham Abbey, England, EN9 1LJ | Director | 01 April 2012 | Active |
The Annexe, 104 Monkswood Avenue, Waltham Abbey, England, EN9 1LJ | Director | 19 March 2012 | Active |
The Annexe, 104 Monkswood Avenue, Waltham Abbey, EN9 1LJ | Director | 14 September 2021 | Active |
The Annexe, 104 Monkswood Avenue, Waltham Abbey, EN9 1LJ | Director | 01 April 2019 | Active |
160, Kemp House, City Road, London, England, EC1V 2NX | Corporate Director | 24 December 2020 | Active |
The Annexe, 104 Monkswood Avenue, Waltham Abbey, United Kingdom, | Corporate Director | 01 April 2013 | Active |
Andrea L Richards Group Ltd | ||
Notified on | : | 24 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 128, City Road, London, United Kingdom, EC1V 2NX |
Nature of control | : |
|
Ms Andrea Laverne Richards | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | The Annexe, 104 Monkswood Avenue, Waltham Abbey, EN9 1LJ |
Nature of control | : |
|
Mr Rodney George Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | The Annexe, 104 Monkswood Avenue, Waltham Abbey, EN9 1LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Gazette | Gazette notice compulsory. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Termination secretary company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-31 | Gazette | Gazette filings brought up to date. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Officers | Appoint corporate director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.