UKBizDB.co.uk

RONDEAU PROPERTIES LIMITED

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

This company is commonly known as Rondeau Properties Limited. The company was founded 24 years ago and was given the registration number 03842038. The firm's registered office is in COLCHESTER. You can find them at 1 Brewery House Brook Street, Wivenhoe, Colchester, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RONDEAU PROPERTIES LIMITED
Company Number:03842038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Brewery House Brook Street, Wivenhoe, Colchester, Essex, England, CO7 9DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Nottage Crescent, Braintree, England, CM7 2TX

Director13 October 2017Active
6, Cliff Road, Dovercourt, Harwich, CO12 3PP

Director29 October 1999Active
Suite 7 Regency House, Station Road, Harold Wood, Romford, England, RM3 0BP

Corporate Director17 March 2022Active
110, Nottage Crescent, Braintree, England, CM7 2TX

Corporate Director27 September 2022Active
Winters, Ridge Common Lane, Petersfield, GU32 1AS

Secretary28 November 2007Active
Flint Farm House, Ramsdean, Petersfield, England, GU32 1RW

Secretary01 August 2017Active
30 Kingsway, Harwich, CO12 3AB

Secretary01 August 2009Active
24 Edward Street, Parkeston, Harwich, CO12 4PX

Secretary25 June 2004Active
Flat 2 5 Orwell Road, Harwich, CO12 3LD

Secretary29 October 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary15 September 1999Active
42 Bowes Road, Wivenhoe, Colchester, CO7 9RE

Director28 February 2001Active
38 Manor Lane, Dovercourt, Harwich, CO12 4EA

Director06 October 2005Active
Winters, Ridge Common Lane, Petersfield, GU32 1AS

Director01 August 2009Active
Winters, Ridge Common Lane, Petersfield, GU32 1AS

Director28 November 2007Active
1 Brewery House, Brook Street, Wivenhoe, Colchester, England, CO7 9DS

Director24 January 2018Active
Flat 4 5 Orwell Road, Harwich, CO12 3LD

Director29 October 1999Active
24 Edward Street, Parkeston, Harwich, CO12 4PX

Director25 June 2004Active
3 Tolliday Close, Wivenhoe, Colchester, CO7 9SL

Director29 October 1999Active
Flat 2 5 Orwell Road, Harwich, CO12 3LD

Director29 October 1999Active
1 Brewery House, Brook Street, Wivenhoe, Colchester, England, CO7 9DS

Director06 September 2017Active
28, Kingsway, Harwich, CO12 3AB

Director24 October 2016Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director15 September 1999Active

People with Significant Control

Mr Timothy John King
Notified on:05 January 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:110, Nottage Crescent, Braintree, England, CM7 2TX
Nature of control:
  • Significant influence or control
Mrs Annie Rosemary Chapman
Notified on:15 September 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Flint Farm House, Ramsdean, Petersfield, England, GU32 1RW
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Address

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

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint corporate director company with name date.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Appoint corporate director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type micro entity.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Termination secretary company with name termination date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.