About

Registered Number: 05033214
Date of Incorporation: 03/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN,

 

Rodenhurst Road Management Ltd was founded on 03 February 2004 and are based in Harlow in Essex. Currently we aren't aware of the number of employees at the the business. Douglas, Helen, Walsh, Kevin, Brett, Matthew Lyndsay John, Cahill, Jenny, Cooke-yarborough, Simon, Killoran, Anna, Scott, Geraldine are the current directors of Rodenhurst Road Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Helen 20 November 2014 - 1
WALSH, Kevin 06 August 2014 - 1
BRETT, Matthew Lyndsay John 06 June 2007 24 March 2011 1
CAHILL, Jenny 06 June 2007 31 October 2014 1
COOKE-YARBOROUGH, Simon 12 April 2011 29 May 2014 1
KILLORAN, Anna 06 June 2007 27 October 2014 1
SCOTT, Geraldine 06 June 2007 18 March 2011 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 04 October 2017
CH04 - Change of particulars for corporate secretary 19 July 2017
AD01 - Change of registered office address 12 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 16 September 2016
AP04 - Appointment of corporate secretary 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 10 February 2015
AP01 - Appointment of director 18 January 2015
TM01 - Termination of appointment of director 18 January 2015
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 06 August 2014
AA - Annual Accounts 12 June 2014
TM01 - Termination of appointment of director 29 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 13 February 2012
CH04 - Change of particulars for corporate secretary 21 December 2011
AD01 - Change of registered office address 22 November 2011
AD01 - Change of registered office address 21 November 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AP04 - Appointment of corporate secretary 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 29 January 2010
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 02 July 2008
287 - Change in situation or address of Registered Office 27 March 2008
363a - Annual Return 15 February 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
AA - Annual Accounts 15 June 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 18 February 2007
363s - Annual Return 05 July 2006
RESOLUTIONS - N/A 23 June 2006
AA - Annual Accounts 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
363s - Annual Return 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
RESOLUTIONS - N/A 18 June 2004
CERTNM - Change of name certificate 16 June 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.