OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02013912

Incorporation date

24/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton, Hampshire SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1987)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon14/04/2023
Appointment of Mr Greg Austin as a director on 2023-04-14
dot icon23/02/2023
Termination of appointment of Rosemary Alice Heasman as a director on 2023-02-13
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/11/2022
Appointment of Justine Lee Reed as a director on 2022-11-03
dot icon13/10/2022
Termination of appointment of Mary Ann Flint as a director on 2022-10-05
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon10/02/2022
Termination of appointment of Geoffrey Alan Mitchell as a director on 2022-01-28
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon31/07/2020
Micro company accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon24/09/2019
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon11/01/2019
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with updates
dot icon23/08/2017
Appointment of Mr Geoffrey Alan Mitchell as a director on 2017-08-21
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon11/08/2017
Notification of a person with significant control statement
dot icon10/08/2017
Cessation of Rosemary Alice Heasman as a person with significant control on 2016-08-10
dot icon10/08/2017
Cessation of Mary Ann Flint as a person with significant control on 2016-08-10
dot icon21/07/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Registered office address changed from 8 Offham Court Surrey Road Seaford East Sussex BN25 2PA to 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS on 2017-03-24
dot icon24/03/2017
Appointment of Hms Property Management Services Limited as a secretary on 2017-03-24
dot icon02/11/2016
Confirmation statement made on 2016-07-31 with updates
dot icon03/08/2016
Termination of appointment of Justine Warne as a director on 2016-07-08
dot icon20/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/05/2016
Termination of appointment of Mary Costanzo as a director on 2016-03-31
dot icon07/04/2016
Termination of appointment of David Frederick William Drake as a director on 2015-10-13
dot icon07/04/2016
Termination of appointment of David Frederick William Drake as a director on 2015-10-13
dot icon29/10/2015
Termination of appointment of David Frederick William Drake as a secretary on 2015-10-13
dot icon03/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon22/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/09/2014
Annual return made up to 2014-07-31. List of shareholders has changed
dot icon06/08/2014
Appointment of Justine Warne as a director on 2014-07-18
dot icon28/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/01/2014
Termination of appointment of Richard Beal as a director
dot icon28/08/2013
Annual return made up to 2013-07-31
dot icon16/08/2013
Secretary's details changed for David Frederick William Drake on 2013-07-05
dot icon16/08/2013
Director's details changed for Richard Beal on 2013-06-18
dot icon19/07/2013
Termination of appointment of Peggy Bamforth as a director
dot icon09/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon14/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/09/2011
Annual return made up to 2011-07-31. List of shareholders has changed
dot icon08/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon09/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon04/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/08/2008
Return made up to 31/07/08; change of members
dot icon10/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/09/2007
Return made up to 31/07/07; change of members
dot icon13/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/08/2006
Return made up to 31/07/06; full list of members
dot icon09/08/2006
New director appointed
dot icon12/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/08/2005
Return made up to 31/07/05; change of members
dot icon20/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/08/2004
Return made up to 31/07/04; change of members
dot icon16/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/08/2003
Return made up to 31/07/03; full list of members
dot icon21/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
Secretary resigned
dot icon30/08/2002
Return made up to 31/07/02; change of members
dot icon24/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/04/2002
Director resigned
dot icon28/08/2001
Return made up to 31/07/01; change of members
dot icon28/08/2001
New director appointed
dot icon10/07/2001
Full accounts made up to 2001-03-31
dot icon16/11/2000
Return made up to 31/07/00; full list of members
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon02/06/2000
Registered office changed on 02/06/00 from: 2 rodmell court surrey road seaford east sussex BN25 2PB
dot icon02/06/2000
New secretary appointed;new director appointed
dot icon02/06/2000
Secretary resigned;director resigned
dot icon09/08/1999
Return made up to 31/07/99; no change of members
dot icon11/06/1999
Full accounts made up to 1999-03-31
dot icon16/04/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon28/07/1998
Return made up to 31/07/98; change of members
dot icon22/07/1998
Full accounts made up to 1998-03-31
dot icon28/07/1997
Director resigned
dot icon28/07/1997
New director appointed
dot icon28/07/1997
Return made up to 31/07/97; full list of members
dot icon28/07/1997
Full accounts made up to 1997-03-31
dot icon25/07/1996
Return made up to 31/07/96; change of members
dot icon18/06/1996
Full accounts made up to 1996-03-31
dot icon07/11/1995
New director appointed
dot icon20/09/1995
Director resigned
dot icon27/07/1995
Return made up to 31/07/95; change of members
dot icon11/07/1995
Director resigned
dot icon11/07/1995
New director appointed
dot icon11/07/1995
Accounts for a small company made up to 1995-03-31
dot icon10/03/1995
New director appointed
dot icon20/01/1995
Director resigned
dot icon18/08/1994
Accounts for a small company made up to 1994-03-31
dot icon05/08/1994
Return made up to 31/07/94; full list of members
dot icon07/10/1993
Accounts for a small company made up to 1993-03-31
dot icon21/07/1993
Return made up to 31/07/93; change of members
dot icon14/06/1993
New director appointed
dot icon08/02/1993
Director resigned
dot icon04/11/1992
Accounts for a small company made up to 1992-03-31
dot icon06/08/1992
Return made up to 31/07/92; no change of members
dot icon23/08/1991
Return made up to 31/07/91; full list of members
dot icon30/07/1991
Accounts for a small company made up to 1991-03-31
dot icon13/08/1990
Full accounts made up to 1990-03-31
dot icon13/08/1990
Return made up to 31/07/90; no change of members
dot icon24/08/1989
Full accounts made up to 1989-03-31
dot icon24/08/1989
Return made up to 18/08/89; no change of members
dot icon26/07/1989
Director resigned;new director appointed
dot icon22/08/1988
Full accounts made up to 1988-03-31
dot icon02/08/1988
Return made up to 27/07/88; full list of members
dot icon11/01/1988
Full accounts made up to 1987-03-31
dot icon11/01/1988
Return made up to 30/12/87; full list of members
dot icon11/01/1988
New director appointed
dot icon02/12/1987
Director resigned
dot icon12/11/1987
Director resigned
dot icon17/03/1987
Registered office changed on 17/03/87 from: denning house 90 chancery lane london WC2A 1EU
dot icon12/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
63.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Rosemary Alice Heasman
Director
07/04/1999 - 13/02/2023
-
Austin, Greg
Director
14/04/2023 - Present
-
Reed, Justine Lee
Director
03/11/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED

OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 24/04/1986 with the registered office located at 62 Rumbridge Street, Totton, Southampton, Hampshire SO40 9DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED?

toggle

OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 24/04/1986 .

Where is OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED located?

toggle

OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED is registered at 62 Rumbridge Street, Totton, Southampton, Hampshire SO40 9DS.

What does OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED do?

toggle

OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.