CAMINO DE RONDA PROPERTIES (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CAMINO DE RONDA PROPERTIES (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02062056

Incorporation date

07/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

159 Hempstead Road, Hempstead, Gillingham ME7 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon05/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Change of details for Mr Richard David Garbett as a person with significant control on 2023-05-24
dot icon07/06/2023
Notification of David Thomas Denman as a person with significant control on 2016-04-06
dot icon26/02/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon26/02/2023
Appointment of Mr Simon Laurence Mannering as a secretary on 2023-02-26
dot icon26/02/2023
Termination of appointment of Roddy Cowles as a secretary on 2022-12-31
dot icon26/02/2023
Registered office address changed from 4 Kenilworth Court Sittingbourne ME10 1TY England to 159 Hempstead Road Hempstead Gillingham ME7 3QG on 2023-02-26
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon08/03/2021
Termination of appointment of Stuart Mannering as a secretary on 2020-12-31
dot icon08/03/2021
Appointment of Mr Roddy Cowles as a secretary on 2020-12-31
dot icon07/11/2020
Registered office address changed from Lauriston House 39 Lonsdale Drive Sittingbourne Kent ME10 1TS to 4 Kenilworth Court Sittingbourne ME10 1TY on 2020-11-07
dot icon04/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/01/2015
Appointment of Mr. Stuart Mannering as a secretary
dot icon18/01/2015
Appointment of Mr Stuart Mannering as a secretary on 2014-04-01
dot icon18/01/2015
Termination of appointment of Darren Bee as a secretary on 2014-04-01
dot icon05/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/01/2014
Appointment of Mr. Darren Bee as a secretary
dot icon09/01/2014
Termination of appointment of Stuart Mannering as a secretary
dot icon14/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/01/2013
Secretary's details changed for Stuart Edward Mannering on 2012-10-01
dot icon27/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Richard David Garbett on 2009-11-01
dot icon05/01/2010
Director's details changed for Mr David Thomas Denman on 2009-11-01
dot icon06/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/01/2008
Memorandum and Articles of Association
dot icon17/01/2008
Certificate of change of name
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon15/05/2007
Partial exemption accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 31/12/06; full list of members
dot icon30/05/2006
Partial exemption accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon17/08/2005
Partial exemption accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon03/11/2004
Registered office changed on 03/11/04 from: wiltell road lichfield staffordshire WS14 9DS
dot icon18/06/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon13/10/2003
New secretary appointed
dot icon13/10/2003
Secretary resigned
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
Return made up to 31/12/01; full list of members
dot icon07/11/2001
Full accounts made up to 2000-12-31
dot icon16/02/2001
Return made up to 31/12/00; full list of members
dot icon22/11/2000
Secretary resigned
dot icon31/10/2000
New secretary appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon01/02/1997
Return made up to 31/12/96; full list of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon26/01/1996
Return made up to 31/12/95; no change of members
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Secretary resigned;new secretary appointed
dot icon16/08/1994
Accounts for a small company made up to 1993-12-31
dot icon15/01/1994
Return made up to 31/12/93; full list of members
dot icon06/09/1993
Full accounts made up to 1992-12-31
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon30/09/1992
Full accounts made up to 1991-12-31
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon13/05/1991
Return made up to 31/12/90; full list of members
dot icon25/04/1991
Full accounts made up to 1989-12-31
dot icon07/06/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon17/04/1990
Secretary resigned;new secretary appointed;director resigned
dot icon17/04/1990
Full accounts made up to 1988-12-31
dot icon05/04/1990
Full accounts made up to 1987-12-31
dot icon05/04/1990
Return made up to 31/12/89; full list of members
dot icon17/04/1989
Return made up to 31/12/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Registered office changed on 31/10/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+1,241.80 % *

* during past year

Cash in Bank

£11,459.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00
-
0.00
11.55K
-
2022
1
2.00
-
0.00
854.00
-
2023
1
2.00
-
0.00
11.46K
-
2023
1
2.00
-
0.00
11.46K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.46K £Ascended1.24K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keitch, Brian Clive
Secretary
28/10/1994 - 30/10/2000
1
Wylie, Carol
Secretary
30/10/2000 - 03/10/2003
1
Cowles, Roddy
Secretary
31/12/2020 - 31/12/2022
-
Bee, Darren
Secretary
09/10/2013 - 31/03/2014
-
Mannering, Stuart
Secretary
31/03/2014 - 30/12/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMINO DE RONDA PROPERTIES (MANAGEMENT) LIMITED

CAMINO DE RONDA PROPERTIES (MANAGEMENT) LIMITED is an(a) Active company incorporated on 07/10/1986 with the registered office located at 159 Hempstead Road, Hempstead, Gillingham ME7 3QG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMINO DE RONDA PROPERTIES (MANAGEMENT) LIMITED?

toggle

CAMINO DE RONDA PROPERTIES (MANAGEMENT) LIMITED is currently Active. It was registered on 07/10/1986 .

Where is CAMINO DE RONDA PROPERTIES (MANAGEMENT) LIMITED located?

toggle

CAMINO DE RONDA PROPERTIES (MANAGEMENT) LIMITED is registered at 159 Hempstead Road, Hempstead, Gillingham ME7 3QG.

What does CAMINO DE RONDA PROPERTIES (MANAGEMENT) LIMITED do?

toggle

CAMINO DE RONDA PROPERTIES (MANAGEMENT) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CAMINO DE RONDA PROPERTIES (MANAGEMENT) LIMITED have?

toggle

CAMINO DE RONDA PROPERTIES (MANAGEMENT) LIMITED had 1 employees in 2023.

What is the latest filing for CAMINO DE RONDA PROPERTIES (MANAGEMENT) LIMITED?

toggle

The latest filing was on 05/04/2026: Total exemption full accounts made up to 2025-12-31.