LANSDOWNE-RODWAY ESTATES LIMITED

Register to unlock more data on OkredoRegister

LANSDOWNE-RODWAY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00672334

Incorporation date

12/10/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Crown House, Blackpole East, Blackpole Road, Worcester WR3 8SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1966)
dot icon02/04/2026
Termination of appointment of William Martin Bird as a director on 2026-03-31
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon01/07/2025
Appointment of Mrs Sharon Davies as a director on 2025-06-11
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon22/11/2024
Change of details for Mr Charles William Gordon Rodway as a person with significant control on 2024-11-21
dot icon22/11/2024
Cessation of Bishop Fleming Trustee Company Limited as a person with significant control on 2024-11-21
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Director's details changed for William Martin Bird on 2024-09-04
dot icon26/06/2024
Notification of Justine Frances Clark as a person with significant control on 2024-04-26
dot icon26/06/2024
Notification of Bishop Fleming Trustee Company Limited as a person with significant control on 2024-04-26
dot icon24/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon06/01/2022
Termination of appointment of David Eric Rodway as a director on 2022-01-04
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Registration of charge 006723340025, created on 2021-11-25
dot icon01/12/2021
Registration of charge 006723340026, created on 2021-11-25
dot icon16/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/10/2016
Satisfaction of charge 14 in full
dot icon01/10/2016
Satisfaction of charge 20 in full
dot icon01/10/2016
Satisfaction of charge 8 in full
dot icon01/10/2016
Satisfaction of charge 16 in full
dot icon01/10/2016
Satisfaction of charge 19 in full
dot icon01/10/2016
Satisfaction of charge 13 in full
dot icon01/10/2016
Satisfaction of charge 15 in full
dot icon01/10/2016
Satisfaction of charge 11 in full
dot icon01/10/2016
Satisfaction of charge 4 in full
dot icon01/10/2016
Satisfaction of charge 5 in full
dot icon01/10/2016
Satisfaction of charge 24 in full
dot icon01/10/2016
Satisfaction of charge 3 in full
dot icon01/10/2016
Satisfaction of charge 6 in full
dot icon01/10/2016
Satisfaction of charge 23 in full
dot icon01/10/2016
Satisfaction of charge 22 in full
dot icon01/10/2016
Satisfaction of charge 21 in full
dot icon10/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon10/02/2016
Director's details changed for Mr Charles William Gordon Rodway on 2015-11-01
dot icon10/02/2016
Secretary's details changed for Mr Charles William Gordon Rodway on 2015-11-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon21/11/2012
Accounts for a small company made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon22/11/2011
Accounts for a small company made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon22/10/2010
Accounts for a small company made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon12/01/2010
Director's details changed for Justine Frances Clark on 2010-01-05
dot icon09/11/2009
Accounts for a small company made up to 2009-03-31
dot icon06/02/2009
Accounts for a small company made up to 2008-03-31
dot icon05/01/2009
Return made up to 05/01/09; full list of members
dot icon06/02/2008
Return made up to 06/01/08; full list of members
dot icon06/02/2008
Director resigned
dot icon15/11/2007
Accounts for a small company made up to 2007-03-31
dot icon07/03/2007
Return made up to 06/01/07; full list of members
dot icon13/11/2006
Accounts for a small company made up to 2006-03-31
dot icon18/01/2006
Return made up to 06/01/06; full list of members
dot icon13/12/2005
Accounts for a small company made up to 2005-03-31
dot icon26/01/2005
Return made up to 06/01/05; full list of members
dot icon29/11/2004
Accounts for a small company made up to 2004-03-31
dot icon20/01/2004
Return made up to 06/01/04; full list of members
dot icon13/01/2004
Accounts for a small company made up to 2003-03-31
dot icon18/02/2003
Return made up to 06/01/03; full list of members
dot icon02/12/2002
Accounts for a small company made up to 2002-03-31
dot icon11/04/2002
Particulars of mortgage/charge
dot icon14/01/2002
Return made up to 06/01/02; full list of members
dot icon11/01/2002
Accounts for a small company made up to 2001-03-31
dot icon23/10/2001
New secretary appointed
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/01/2001
Return made up to 06/01/01; full list of members
dot icon14/01/2000
Return made up to 06/01/00; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-03-31
dot icon09/02/1999
Registered office changed on 09/02/99 from: the crown house tallow hill worcester WR5 1JT
dot icon06/01/1999
Return made up to 06/01/99; full list of members
dot icon25/11/1998
Accounts for a small company made up to 1998-03-31
dot icon05/05/1998
Declaration of satisfaction of mortgage/charge
dot icon04/01/1998
Return made up to 06/01/98; no change of members
dot icon12/12/1997
Accounts for a small company made up to 1997-03-31
dot icon11/10/1997
Declaration of satisfaction of mortgage/charge
dot icon04/10/1997
Declaration of satisfaction of mortgage/charge
dot icon04/10/1997
Declaration of satisfaction of mortgage/charge
dot icon04/10/1997
Declaration of satisfaction of mortgage/charge
dot icon04/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/01/1997
Return made up to 06/01/97; no change of members
dot icon21/12/1996
Accounts for a small company made up to 1996-03-31
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon08/01/1996
Return made up to 06/01/96; full list of members
dot icon08/11/1995
Accounts for a small company made up to 1995-03-31
dot icon14/08/1995
New director appointed
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/01/1995
Return made up to 06/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/01/1994
Return made up to 06/01/94; no change of members
dot icon08/12/1993
Accounts for a small company made up to 1993-03-31
dot icon05/02/1993
Memorandum and Articles of Association
dot icon11/01/1993
Accounts for a small company made up to 1992-03-31
dot icon11/01/1993
Return made up to 06/01/93; full list of members
dot icon09/07/1992
Declaration of satisfaction of mortgage/charge
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Return made up to 06/01/92; no change of members
dot icon04/01/1992
Accounts for a small company made up to 1991-03-31
dot icon14/03/1991
Return made up to 31/12/90; no change of members
dot icon26/02/1991
Accounts for a small company made up to 1990-03-31
dot icon01/12/1989
Full accounts made up to 1989-03-31
dot icon24/07/1989
New director appointed
dot icon21/04/1989
Accounts for a small company made up to 1988-03-31
dot icon21/04/1989
Return made up to 06/01/89; full list of members
dot icon09/02/1988
Accounts for a small company made up to 1987-03-31
dot icon09/02/1988
Return made up to 04/12/87; full list of members
dot icon16/12/1987
Particulars of mortgage/charge
dot icon28/03/1987
Accounts for a small company made up to 1986-03-31
dot icon28/03/1987
Return made up to 31/12/86; full list of members
dot icon08/01/1987
Particulars of mortgage/charge
dot icon24/09/1986
Declaration of satisfaction of mortgage/charge
dot icon18/11/1985
Share capital
dot icon18/11/1985
Resolutions
dot icon22/12/1971
Certificate of change of name
dot icon12/10/1966
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-64.91 % *

* during past year

Cash in Bank

£651,633.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
19.56M
-
0.00
1.48M
-
2022
10
20.42M
-
0.00
1.86M
-
2023
10
20.53M
-
0.00
651.63K
-
2023
10
20.53M
-
0.00
651.63K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

20.53M £Ascended0.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

651.63K £Descended-64.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Sharon
Director
11/06/2025 - Present
3
Rodway, Charles William Gordon
Director
12/08/1995 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LANSDOWNE-RODWAY ESTATES LIMITED

LANSDOWNE-RODWAY ESTATES LIMITED is an(a) Active company incorporated on 12/10/1960 with the registered office located at The Crown House, Blackpole East, Blackpole Road, Worcester WR3 8SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of LANSDOWNE-RODWAY ESTATES LIMITED?

toggle

LANSDOWNE-RODWAY ESTATES LIMITED is currently Active. It was registered on 12/10/1960 .

Where is LANSDOWNE-RODWAY ESTATES LIMITED located?

toggle

LANSDOWNE-RODWAY ESTATES LIMITED is registered at The Crown House, Blackpole East, Blackpole Road, Worcester WR3 8SG.

What does LANSDOWNE-RODWAY ESTATES LIMITED do?

toggle

LANSDOWNE-RODWAY ESTATES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does LANSDOWNE-RODWAY ESTATES LIMITED have?

toggle

LANSDOWNE-RODWAY ESTATES LIMITED had 10 employees in 2023.

What is the latest filing for LANSDOWNE-RODWAY ESTATES LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of William Martin Bird as a director on 2026-03-31.