Company NameRodand Property Limited
Company StatusActive
Company Number07996502
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMs Andrea Richards
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Director NameMr Rodney George Bailey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 week, 5 days after company formation)
Appointment Duration7 years (resigned 31 March 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Annexe 104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Director NameMs Andrea Laverne Richards
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annexe 104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Director NameThe Rodand Group Limited (Corporation)
StatusResigned
Appointed01 April 2013(1 year after company formation)
Appointment Duration6 years (resigned 31 March 2019)
Correspondence AddressThe Annexe 104 Monkswood Avenue
Waltham Abbey
Essex
Director NameAndrea L Richards Group Ltd (Corporation)
StatusResigned
Appointed24 December 2020(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2023)
Correspondence Address160 Kemp House
City Road
London
EC1V 2NX

Location

Registered AddressThe Annexe
104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Rodand Group
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,550
Cash£830
Current Liabilities£24,624

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 January 2023 (1 year, 3 months ago)
Next Return Due1 February 2024 (overdue)

Filing History

19 January 2021Change of details for Andrea L Richards Group Ltd as a person with significant control on 24 December 2020 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
18 January 2021Change of details for Andrea L Richards Group Ltd as a person with significant control on 15 January 2021 (2 pages)
4 January 2021Termination of appointment of Andrea Laverne Richards as a director on 24 December 2020 (1 page)
4 January 2021Appointment of Andrea L Richards Group Ltd as a director on 24 December 2020 (2 pages)
4 January 2021Cessation of Andrea Laverne Richards as a person with significant control on 24 December 2020 (1 page)
4 January 2021Notification of Andrea L Richards Group Ltd as a person with significant control on 24 December 2020 (1 page)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 May 2019Termination of appointment of Rodney George Bailey as a director on 31 March 2019 (1 page)
16 May 2019Appointment of Ms Andrea Laverne Richards as a director on 1 April 2019 (2 pages)
16 May 2019Cessation of Rodney George Bailey as a person with significant control on 31 March 2019 (1 page)
16 May 2019Termination of appointment of the Rodand Group Limited as a director on 31 March 2019 (1 page)
16 May 2019Notification of Andrea Richards as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Appointment of Mr Rodney George Bailey as a director (2 pages)
3 December 2013Appointment of Mr Rodney George Bailey as a director (2 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
5 April 2013Appointment of The Rodand Group Limited as a director (2 pages)
5 April 2013Termination of appointment of Rodney Bailey as a director (1 page)
5 April 2013Termination of appointment of Rodney Bailey as a director (1 page)
5 April 2013Appointment of The Rodand Group Limited as a director (2 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)