UKBizDB.co.uk

RODENFLEET PROPERTIES LIMITED

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

This company is commonly known as Rodenfleet Properties Limited. The company was founded 25 years ago and was given the registration number 03656307. The firm's registered office is in BIRKENHEAD. You can find them at Unit 4 110 Church Street, Priory Industrial Estate, Birkenhead, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RODENFLEET PROPERTIES LIMITED
Company Number:03656307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 4 110 Church Street, Priory Industrial Estate, Birkenhead, Merseyside, CH41 5EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, 110 Church Street, Priory Industrial Estate, Birkenhead, CH41 5EQ

Secretary02 November 1998Active
Unit 4, 110 Church Street, Priory Industrial Estate, Birkenhead, CH41 5EQ

Director02 November 1998Active
Unit 4, 110 Church Street, Priory Industrial Estate, Birkenhead, CH41 5EQ

Director02 November 1998Active
Unit 4, 110 Church Street, Priory Industrial Estate, Birkenhead, CH41 5EQ

Director02 November 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 October 1998Active
Unit 4, 110 Church Street, Priory Industrial Estate, Birkenhead, CH41 5EQ

Director02 November 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 October 1998Active

People with Significant Control

Mr David Westlake
Notified on:31 October 2019
Status:Active
Date of birth:August 1962
Nationality:British
Address:Unit 4, 110 Church Street, Birkenhead, CH41 5EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Charles Barker
Notified on:31 October 2019
Status:Active
Date of birth:August 1957
Nationality:British
Address:Unit 4, 110 Church Street, Birkenhead, CH41 5EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edmund Francis Jones
Notified on:31 October 2019
Status:Active
Date of birth:November 1952
Nationality:British
Address:Unit 4, 110 Church Street, Birkenhead, CH41 5EQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-16Officers

Change person secretary company with change date.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-16Officers

Change person secretary company with change date.

Download
2017-11-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.