Company NameRondeau Properties Limited
Company StatusActive
Company Number03842038
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Amanda Jane McCready
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cliff Road
Dovercourt
Harwich
Essex
CO12 3PP
Director NameMr Timothy John King
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameCo Propco Limited (Corporation)
StatusCurrent
Appointed17 March 2022(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressSuite 7 Regency House Station Road
Harold Wood
Romford
Essex
RM3 0BP
Director NameE16 Developments Ltd (Corporation)
StatusCurrent
Appointed27 September 2022(23 years after company formation)
Appointment Duration1 year, 7 months
Correspondence Address110 Nottage Crescent
Braintree
Essex
CM7 2TX
Director NameAnnette Jane Childs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressFlat 4 5 Orwell Road
Harwich
Essex
CO12 3LD
Director NameMrs Mariette Marthe Newton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed29 October 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 06 October 2005)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address3 Tolliday Close
Wivenhoe
Colchester
Essex
CO7 9SL
Director NameGerald Edwin Pelosi
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2004)
RoleBusiness Writer
Correspondence AddressFlat 2 5 Orwell Road
Harwich
Essex
CO12 3LD
Secretary NameGerald Edwin Pelosi
NationalityBritish
StatusResigned
Appointed29 October 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2004)
RoleBusiness Writer
Correspondence AddressFlat 2 5 Orwell Road
Harwich
Essex
CO12 3LD
Director NameCraig Graham Allister
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 October 2008)
RoleLandlord
Correspondence Address42 Bowes Road
Wivenhoe
Colchester
Essex
CO7 9RE
Director NameMr Scott Daniel Manhood
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2007)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address24 Edward Street
Parkeston
Harwich
Essex
CO12 4PX
Secretary NameMr Scott Daniel Manhood
NationalityBritish
StatusResigned
Appointed25 June 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2007)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address24 Edward Street
Parkeston
Harwich
Essex
CO12 4PX
Director NameDenise Ellen Bloomfield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(6 years after company formation)
Appointment Duration11 years (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Manor Lane
Dovercourt
Harwich
Essex
CO12 4EA
Director NameMrs Anne Rosemary Chapman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2009)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence AddressWinters
Ridge Common Lane
Petersfield
Hampshire
GU32 1AS
Secretary NameMrs Anne Rosemary Chapman
NationalityBritish
StatusResigned
Appointed28 November 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2009)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence AddressWinters
Ridge Common Lane
Petersfield
Hampshire
GU32 1AS
Secretary NameMr Roger Colin Frith
NationalityBritish
StatusResigned
Appointed01 August 2009(9 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kingsway
Harwich
Essex
CO12 3AB
Secretary NameMrs Annie Rosemary Chapman
StatusResigned
Appointed01 August 2017(17 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 January 2018)
RoleCompany Director
Correspondence AddressFlint Farm House Ramsdean
Petersfield
Hampshire
GU32 1RW
Director NameMr John Davidson Whitehouse
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(17 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 2022)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameMrs Annie Rosemary Chapman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 August 2022)
RolePractice Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address110 Nottage Crescent
Braintree
CM7 2TX
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Amanda Jane Mccready
25.00%
Ordinary
1 at £1Anne Chapman
25.00%
Ordinary
1 at £1Denise Ellen Bloomfield
25.00%
Ordinary
1 at £1Malcolm Tuffin
25.00%
Ordinary

Financials

Year2014
Net Worth-£329
Current Liabilities£740

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 4 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

6 September 2023Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England to 110 Nottage Crescent Braintree CM7 2TX on 6 September 2023 (1 page)
10 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
7 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
4 October 2022Appointment of E16 Developments Ltd as a director on 27 September 2022 (2 pages)
30 August 2022Notification of Timothy John King as a person with significant control on 5 January 2018 (2 pages)
22 August 2022Termination of appointment of Annie Rosemary Chapman as a director on 22 August 2022 (1 page)
22 August 2022Cessation of Annie Rosemary Chapman as a person with significant control on 22 August 2022 (1 page)
22 March 2022Termination of appointment of John Davidson Whitehouse as a director on 17 March 2022 (1 page)
22 March 2022Appointment of Co Propco Limited as a director on 17 March 2022 (2 pages)
18 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 30 June 2021 (5 pages)
21 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
18 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
29 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
16 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
24 January 2018Termination of appointment of Annie Rosemary Chapman as a secretary on 24 January 2018 (1 page)
24 January 2018Appointment of Mrs Annie Rosemary Chapman as a director on 24 January 2018 (2 pages)
5 January 2018Appointment of Amanda Jane Mccready as a director on 29 October 1999 (2 pages)
5 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
18 October 2017Appointment of Mr Timothy John King as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Mr Timothy John King as a director on 13 October 2017 (2 pages)
26 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
6 September 2017Appointment of Mr John Davidson Whitehouse as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr John Davidson Whitehouse as a director on 6 September 2017 (2 pages)
30 August 2017Registered office address changed from 28 Kingsway Harwich Essex CO12 3AB to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 28 Kingsway Harwich Essex CO12 3AB to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 30 August 2017 (1 page)
24 August 2017Change of details for Mrs Anne Rosemary Chapman as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Secretary's details changed for Mrs Anne Rosemary Chapman on 24 August 2017 (1 page)
24 August 2017Director's details changed for Amanda Jane Mccready on 24 August 2016 (2 pages)
24 August 2017Director's details changed for Amanda Jane Mccready on 24 August 2016 (2 pages)
24 August 2017Secretary's details changed for Mrs Anne Rosemary Chapman on 24 August 2017 (1 page)
24 August 2017Change of details for Mrs Anne Rosemary Chapman as a person with significant control on 24 August 2017 (2 pages)
18 August 2017Secretary's details changed for Mrs Anne Rosemary Chapman on 14 August 2017 (1 page)
18 August 2017Director's details changed for Amanda Jane Mccready on 14 August 2017 (2 pages)
18 August 2017Secretary's details changed for Mrs Anne Rosemary Chapman on 14 August 2017 (1 page)
18 August 2017Change of details for Mrs Anne Rosemary Chapman as a person with significant control on 14 August 2017 (2 pages)
18 August 2017Director's details changed for Amanda Jane Mccready on 14 August 2017 (2 pages)
18 August 2017Change of details for Mrs Anne Rosemary Chapman as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Appointment of Mrs Anne Rosemary Chapman as a secretary on 1 August 2017 (2 pages)
14 August 2017Termination of appointment of Roger Colin Frith as a secretary on 1 August 2017 (1 page)
14 August 2017Termination of appointment of Anne Rosemary Chapman as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Roger Colin Frith as a secretary on 1 August 2017 (1 page)
14 August 2017Termination of appointment of Anne Rosemary Chapman as a director on 14 August 2017 (1 page)
14 August 2017Appointment of Mrs Anne Rosemary Chapman as a secretary on 1 August 2017 (2 pages)
13 June 2017Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
13 June 2017Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
24 October 2016Termination of appointment of John Whitehouse as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Denise Ellen Bloomfield as a director on 24 October 2016 (1 page)
24 October 2016Appointment of Mr John Whitehouse as a director on 24 October 2016 (2 pages)
24 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
24 October 2016Termination of appointment of Denise Ellen Bloomfield as a director on 24 October 2016 (1 page)
24 October 2016Appointment of Mr John Whitehouse as a director on 24 October 2016 (2 pages)
24 October 2016Termination of appointment of John Whitehouse as a director on 24 October 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(6 pages)
25 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(6 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(6 pages)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(6 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(6 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(6 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Amanda Jane Mccready on 15 September 2010 (2 pages)
7 October 2010Director's details changed for Denise Ellen Bloomfield on 15 September 2010 (2 pages)
7 October 2010Director's details changed for Denise Ellen Bloomfield on 15 September 2010 (2 pages)
7 October 2010Director's details changed for Mrs Anne Rosemary Chapman on 15 September 2010 (2 pages)
7 October 2010Director's details changed for Amanda Jane Mccready on 15 September 2010 (2 pages)
7 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Mrs Anne Rosemary Chapman on 15 September 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 September 2009Return made up to 15/09/09; full list of members (4 pages)
28 September 2009Return made up to 15/09/09; full list of members (4 pages)
25 September 2009Appointment terminated secretary anne chapman (1 page)
25 September 2009Director appointed mrs anne chapman (1 page)
25 September 2009Director appointed mrs anne chapman (1 page)
25 September 2009Appointment terminated secretary anne chapman (1 page)
2 September 2009Appointment terminated director anne chapman (1 page)
2 September 2009Registered office changed on 02/09/2009 from 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
2 September 2009Secretary appointed roger colin frith (2 pages)
2 September 2009Registered office changed on 02/09/2009 from 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
2 September 2009Secretary appointed roger colin frith (2 pages)
2 September 2009Appointment terminated director anne chapman (1 page)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 December 2008Director and secretary appointed anne chapman (1 page)
16 December 2008Director and secretary appointed anne chapman (1 page)
5 November 2008Appointment terminated director craig allister (1 page)
5 November 2008Appointment terminated director and secretary scott manhood (1 page)
5 November 2008Appointment terminated director craig allister (1 page)
5 November 2008Appointment terminated director and secretary scott manhood (1 page)
19 September 2008Return made up to 15/09/08; full list of members (4 pages)
19 September 2008Return made up to 15/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 November 2007Return made up to 15/09/07; no change of members (8 pages)
4 November 2007Return made up to 15/09/07; no change of members (8 pages)
19 October 2006Return made up to 15/09/06; full list of members (9 pages)
19 October 2006Return made up to 15/09/06; full list of members (9 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 July 2006Registered office changed on 20/07/06 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
20 July 2006Registered office changed on 20/07/06 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
31 October 2005Return made up to 15/09/05; full list of members (9 pages)
31 October 2005Return made up to 15/09/05; full list of members (9 pages)
14 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
29 September 2004Return made up to 15/09/04; full list of members (9 pages)
29 September 2004Return made up to 15/09/04; full list of members (9 pages)
5 August 2004Registered office changed on 05/08/04 from: 5 orwell terrace harwich essex CO12 3LD (1 page)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2004Registered office changed on 05/08/04 from: 5 orwell terrace harwich essex CO12 3LD (1 page)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Secretary resigned;director resigned (1 page)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
22 September 2003Return made up to 15/09/03; full list of members (9 pages)
22 September 2003Return made up to 15/09/03; full list of members (9 pages)
5 September 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
5 September 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
10 October 2002Return made up to 15/09/02; full list of members (9 pages)
10 October 2002Return made up to 15/09/02; full list of members (9 pages)
6 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
6 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
3 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 October 2001New director appointed (2 pages)
2 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
18 December 2000Return made up to 15/09/00; full list of members; amend (7 pages)
18 December 2000Return made up to 15/09/00; full list of members; amend (7 pages)
19 October 2000Return made up to 15/09/00; full list of members (7 pages)
19 October 2000Return made up to 15/09/00; full list of members (7 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New director appointed (2 pages)
10 February 2000Ad 09/12/99--------- £ si 4@4=16 £ ic 1/17 (2 pages)
10 February 2000Ad 09/12/99--------- £ si 4@4=16 £ ic 1/17 (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 175-177 temple chambers temple avenue london EC4Y 0DB (1 page)
10 February 2000Registered office changed on 10/02/00 from: 175-177 temple chambers temple avenue london EC4Y 0DB (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: suite 17, city business centre lower road london SE16 2XB (1 page)
6 October 1999Registered office changed on 06/10/99 from: suite 17, city business centre lower road london SE16 2XB (1 page)
15 September 1999Incorporation (11 pages)
15 September 1999Incorporation (11 pages)