RHODOS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

RHODOS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12675839

Incorporation date

16/06/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor South, 101 New Cavendish Street, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2020)
dot icon23/03/2026
Satisfaction of charge 126758390006 in full
dot icon23/03/2026
Satisfaction of charge 126758390005 in full
dot icon13/03/2026
Registration of charge 126758390008, created on 2026-03-12
dot icon03/03/2026
Registration of charge 126758390007, created on 2026-03-02
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon28/05/2024
Registration of charge 126758390006, created on 2024-05-24
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2024
Registration of charge 126758390004, created on 2024-03-01
dot icon06/03/2024
Registration of charge 126758390005, created on 2024-03-01
dot icon07/12/2023
Satisfaction of charge 126758390001 in full
dot icon07/12/2023
Satisfaction of charge 126758390002 in full
dot icon07/12/2023
Satisfaction of charge 126758390003 in full
dot icon26/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon19/04/2023
Change of details for Squirrel Wood Properties Limited as a person with significant control on 2023-04-19
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/02/2023
Director's details changed for Mr Frazer George Roberts on 2023-02-13
dot icon10/10/2022
Registration of charge 126758390003, created on 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon13/05/2022
Resolutions
dot icon04/05/2022
Certificate of change of name
dot icon03/05/2022
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 64 New Cavendish Street London W1G 8TB on 2022-05-03
dot icon03/05/2022
Termination of appointment of Gareth Norman Dufton as a director on 2022-04-25
dot icon03/05/2022
Termination of appointment of Timothy Michael Davies as a director on 2022-04-25
dot icon03/05/2022
Appointment of Mr Frazer George Roberts as a director on 2022-04-25
dot icon03/05/2022
Cessation of Tlc Care Holdings Limited as a person with significant control on 2022-04-25
dot icon03/05/2022
Notification of Squirrel Wood Properties Limited as a person with significant control on 2022-04-25
dot icon07/02/2022
Director's details changed for Mr Timothy Michael Davies on 2022-01-25
dot icon02/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/11/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon25/08/2021
Appointment of Mr Timothy Michael Davies as a director on 2021-08-17
dot icon10/08/2021
Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09
dot icon09/03/2021
Registration of charge 126758390002, created on 2021-03-04
dot icon06/11/2020
Registration of charge 126758390001, created on 2020-11-05
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon24/08/2020
Notification of Tlc Care Holdings Limited as a person with significant control on 2020-08-06
dot icon24/08/2020
Cessation of Tlc Care Bidco Limited as a person with significant control on 2020-08-06
dot icon25/06/2020
Resolutions
dot icon16/06/2020
Incorporation
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
20/09/2026
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)
2022
1
502.17K
-
0.00
3.72M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Timothy Michael
Director
17/08/2021 - 25/04/2022
71
Roberts, Frazer George
Director
25/04/2022 - Present
111
Hainsworth, Paul Reuben
Director
16/06/2020 - 09/08/2021
51
Dufton, Gareth Norman
Director
16/06/2020 - 25/04/2022
175

Persons with Significant Control

1
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 RHODOS PROPERTIES LIMITED

RHODOS PROPERTIES LIMITED is an(a) Active company incorporated on 16/06/2020 with the registered office located at First Floor South, 101 New Cavendish Street, London W1W 6XH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RHODOS PROPERTIES LIMITED?

toggle

RHODOS PROPERTIES LIMITED is currently Active. It was registered on 16/06/2020 .

Where is RHODOS PROPERTIES LIMITED located?

toggle

RHODOS PROPERTIES LIMITED is registered at First Floor South, 101 New Cavendish Street, London W1W 6XH.

What does RHODOS PROPERTIES LIMITED do?

toggle

RHODOS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for RHODOS PROPERTIES LIMITED?

toggle

The latest filing was on 23/03/2026: Satisfaction of charge 126758390006 in full.