About

Registered Number: 01825082
Date of Incorporation: 15/06/1984 (40 years ago)
Company Status: Active
Registered Address: The Coach House @ The Old, Rectory, Swathwick Lane, Wingerworth, Chesterfield, Derbyshire, S42 6QW

 

Rhodes Properties Ltd was registered on 15 June 1984 with its registered office in Wingerworth, Chesterfield. There are 5 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHODES, Jason Paul 04 February 2019 - 1
RHODES, Marcus Peter 31 October 2002 - 1
MADDEN, Brendan Patrick N/A 29 September 1997 1
RHODES, Peter N/A 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Anne 31 October 2002 05 January 2005 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 October 2019
AP01 - Appointment of director 04 February 2019
AA - Annual Accounts 24 January 2019
AA01 - Change of accounting reference date 17 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 28 September 2013
MR04 - N/A 11 April 2013
MR04 - N/A 11 April 2013
MR04 - N/A 11 April 2013
MR04 - N/A 11 April 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 12 July 2011
AA - Annual Accounts 13 December 2010
SH01 - Return of Allotment of shares 06 October 2010
AR01 - Annual Return 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2010
RESOLUTIONS - N/A 11 August 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 26 November 2008
395 - Particulars of a mortgage or charge 30 September 2008
395 - Particulars of a mortgage or charge 30 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 22 October 2007
395 - Particulars of a mortgage or charge 02 March 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
353 - Register of members 02 October 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 26 September 2005
RESOLUTIONS - N/A 17 February 2005
395 - Particulars of a mortgage or charge 16 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
AA - Annual Accounts 20 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2004
363s - Annual Return 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 14 November 2003
287 - Change in situation or address of Registered Office 01 August 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 26 October 2002
395 - Particulars of a mortgage or charge 12 October 2002
363s - Annual Return 08 October 2001
225 - Change of Accounting Reference Date 30 August 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 26 November 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 08 June 1993
363b - Annual Return 26 October 1992
AA - Annual Accounts 06 August 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 23 October 1991
363 - Annual Return 28 January 1991
MEM/ARTS - N/A 04 June 1990
AA - Annual Accounts 22 May 1990
RESOLUTIONS - N/A 11 April 1990
288 - N/A 08 February 1990
363 - Annual Return 12 October 1989
288 - N/A 27 September 1989
AA - Annual Accounts 25 September 1989
363 - Annual Return 07 September 1988
AA - Annual Accounts 26 July 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 07 April 1987
363 - Annual Return 26 November 1986
AA - Annual Accounts 10 November 1986
NEWINC - New incorporation documents 15 June 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 March 2013 Outstanding

N/A

Deed of legal charge 28 March 2013 Outstanding

N/A

Deed of legal charge 28 March 2013 Outstanding

N/A

Deed of legal charge 28 March 2013 Outstanding

N/A

Deed of legal charge 28 March 2013 Outstanding

N/A

Legal mortgage 19 September 2008 Fully Satisfied

N/A

Legal mortgage 19 September 2008 Fully Satisfied

N/A

Legal mortgage 22 February 2007 Fully Satisfied

N/A

Debenture 10 February 2005 Fully Satisfied

N/A

Debenture 24 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.