UKBizDB.co.uk

RODD EVANS DEVELOPMENTS LIMITED

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

This company is commonly known as Rodd Evans Developments Limited. The company was founded 18 years ago and was given the registration number 05657233. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RODD EVANS DEVELOPMENTS LIMITED
Company Number:05657233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary21 February 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director20 January 2014Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
9 Nash Place, Penn, HP10 8ES

Secretary19 December 2005Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director30 September 2011Active
Fairclose Farmhouse, The Hill, Freshford, Bath, BA2 7WG

Director19 December 2005Active
1 Stable House Hope Wharf, St Mary Church Street Rotherhithe, London, SE16 4JX

Director19 December 2005Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU

Director16 April 2013Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director22 April 2014Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director26 August 2008Active
Hillbrow House, Chittlehamholt, EX37 9NS

Director19 December 2005Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director19 December 2005Active

People with Significant Control

Mrs Mary Elizabeth Evans
Notified on:19 December 2017
Status:Active
Date of birth:January 1933
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Appoint corporate director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.