CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RODD PROPERTIES LIMITED
Company
RODD PROPERTIES
Phone:
0920 152 011
D
rating
KEY FINANCES
Year
2017
Assets
£2247.74k
▼ £-272.53k (-10.81 %)
Cash
£40.32k
▼ £-443.32k (-91.66 %)
Liabilities
£2474.27k
▼ £-104.28k (-4.04 %)
Net Worth
£-226.53k
▲ £-168.25k (288.68 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Tower Hamlets
Company name
RODD PROPERTIES LIMITED
Company number
01416741
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Feb 1979
Age - 47 years
Home Country
United Kingdom
CONTACTS
Website
officeweybridge.co.uk
Phones
0920 152 011
Registered Address
CBW LLP - FLOOR 3,
66 PRESCOT STREET,
LONDON,
E1 8NN
ECONOMIC ACTIVITIES
68100
Buying and selling of own real estate
LAST EVENTS
01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 30 April 2015
CHARGES
13 March 2015
Status
Outstanding
Delivered
17 March 2015
Persons entitled
National Westminster Bank PLC
Description
L/H land and buildings adjoining dunstable leisure centre…
11 February 2015
Status
Outstanding
Delivered
14 February 2015
Persons entitled
National Westminster Bank PLC
Description
F/H unit l 21 hirwaun industrial estate hirwaun aberdare…
11 February 2015
Status
Outstanding
Delivered
14 February 2015
Persons entitled
National Westminster Bank PLC
Description
F/H land on the south side of colliers way arley…
11 February 2015
Status
Outstanding
Delivered
14 February 2015
Persons entitled
National Westminster Bank PLC
Description
F/H unit 1 arkwright road bicester t/no.ON185922…
11 February 2015
Status
Outstanding
Delivered
14 February 2015
Persons entitled
National Westminster Bank PLC
Description
F/H 126 churchill road bicester t/no.ON168492 and land…
11 February 2015
Status
Outstanding
Delivered
14 February 2015
Persons entitled
National Westminster Bank PLC
Description
F/H 23 oatlands drive walton on thames t/no.SY382016…
11 February 2015
Status
Outstanding
Delivered
14 February 2015
Persons entitled
National Westminster Bank PLC
Description
L/H unit 5 albert road north reigate t/no.SY529682…
16 January 2015
Status
Outstanding
Delivered
22 January 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…
29 August 2007
Status
Satisfied on 7 August 2013
Delivered
31 August 2007
Persons entitled
National Westminster Bank PLC
Description
Chiltern house 6 nedgwood road bicester oxfordshire. By way…
14 August 2007
Status
Outstanding
Delivered
21 August 2007
Persons entitled
Hsbc Bank PLC
Description
F/H property at springfield house 23 oatlands drive…
29 April 2005
Status
Satisfied on 9 July 2005
Delivered
13 May 2005
Persons entitled
Silvermead Internet Limited
Description
£3,200.
27 April 2005
Status
Satisfied on 29 December 2010
Delivered
4 May 2005
Persons entitled
Persimmon Homes Limited
Description
Units e and G2 the rodd industrial estate shepperton t/no…
8 May 2003
Status
Satisfied on 28 September 2004
Delivered
13 May 2003
Persons entitled
Royal Bank of Canada
Description
75-79 miles road mitcham surrey. See the mortgage charge…
7 April 2003
Status
Satisfied on 28 September 2004
Delivered
19 April 2003
Persons entitled
Cantor Index Limited
Description
All that f/h property at govett aavenue, shepperton, surrey…
13 November 2002
Status
Satisfied on 29 December 2010
Delivered
22 November 2002
Persons entitled
Persimmon Homes Limited
Description
Property k/a rodd industrial estate shepperton t/nos:…
20 August 2002
Status
Satisfied on 28 September 2004
Delivered
2 September 2002
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage 160 beddington lane beddington…
1 February 2002
Status
Satisfied on 28 September 2004
Delivered
13 February 2002
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage the property k/a 158 beddington…
21 November 2001
Status
Satisfied on 10 November 2004
Delivered
10 December 2001
Persons entitled
National Westminster Bank PLC
Description
Freehold land adjoining 126 churchill rd,bicester; t/nos on…
19 August 1992
Status
Satisfied on 29 June 2002
Delivered
26 August 1992
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
4 May 1988
Status
Satisfied on 29 June 2002
Delivered
20 May 1988
Persons entitled
National Westminster Bank PLC
Description
Land and buldings at govett avenue, shepperton, spelthorne…
16 July 1986
Status
Satisfied on 29 June 2002
Delivered
22 July 1986
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the north west side of miles road…
13 December 1984
Status
Satisfied on 31 July 1991
Delivered
21 December 1984
Persons entitled
General Investors and Trustees Limited
Description
F/H land situate at govett avenue shepperton middlesex…
See Also
RODA TELECOM LIMITED
RODBERS OF RICHMOND LIMITED
RODDA AND HOCKING LIMITED
RODDINGTON FORGE LEISURE STORAGE LIMITED
RODEAX LTD.
RODELL MECHANICAL SERVICES LIMITED
Last update 2018
RODD PROPERTIES LIMITED DIRECTORS
Michael Scott Debens
Acting
Appointed
16 April 2004
Role
Secretary
Address
Cbw Llp - Floor 3, 66 Prescot Street, London, England, E1 8NN
Name
DEBENS, Michael Scott
Martin John Harvey
Acting
Appointed
20 December 2000
Role
Secretary
Address
Cbw Llp - Floor 3, 66 Prescot Street, London, England, E1 8NN
Name
HARVEY, Martin John
Martin John Harvey
Acting
Appointed
30 June 2000
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Cbw Llp - Floor 3, 66 Prescot Street, London, England, E1 8NN
Country Of Residence
United Kingdom
Name
HARVEY, Martin John
Caroline Louisa Jennifer O Driscoll
Acting
Appointed
01 January 2004
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
Cbw Llp - Floor 3, 66 Prescot Street, London, England, E1 8NN
Country Of Residence
United Kingdom
Name
O'DRISCOLL, Caroline Louisa Jennifer
Michael Andrew Boyd
Resigned
Appointed
31 March 1994
Resigned
20 December 2000
Role
Secretary
Address
22 Brooklynn Close, Waltham Chase, Hampshire, SO32 2RY
Name
BOYD, Michael Andrew
Frank Charles Steele
Resigned
Resigned
31 March 1994
Role
Secretary
Address
3 Parsons Yard, South Street, Manningtree, Essex, CO11 1BQ
Name
STEELE, Frank Charles
Michael Andrew Boyd
Resigned
Appointed
31 March 1994
Resigned
20 December 2000
Occupation
Finance Director
Role
Director
Age
65
Nationality
British
Address
22 Brooklynn Close, Waltham Chase, Hampshire, SO32 2RY
Name
BOYD, Michael Andrew
John Martin Harvey
Resigned
Resigned
01 January 2004
Occupation
Engineer
Role
Director
Age
83
Nationality
British
Address
Highlands, High Ridge Road Sandy Lane, St James, Barbados
Name
HARVEY, John Martin
George Douglas Mckay
Resigned
Resigned
31 March 1994
Occupation
Accountant
Role
Director
Age
97
Nationality
British
Address
18 Oakhill Gardens, Oatlands Drive, Weybridge, Surrey, KT13 9JP
Name
MCKAY, George Douglas
Thomas Moore
Resigned
Appointed
28 December 1998
Resigned
30 June 2000
Occupation
Manager
Role
Director
Age
79
Nationality
British
Address
Gransden House, Cooks Bank Acton Trussell, Stafford, ST17 0RF
Country Of Residence
England
Name
MOORE, Thomas
Jacqueline Marie Stack
Resigned
Appointed
03 April 2003
Resigned
04 November 2013
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
35 Paul Street, London, EC2A 4UQ
Country Of Residence
England
Name
STACK, Jacqueline Marie
REVIEWS
Check The Company
Not good according to the company’s financial health.