Company number 01825082
Status Active
Incorporation Date 15 June 1984
Company Type Private Limited Company
Address THE COACH HOUSE @ THE OLD, RECTORY, SWATHWICK LANE, WINGERWORTH, CHESTERFIELD, DERBYSHIRE, S42 6QW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RHODES PROPERTIES LIMITED are www.rhodesproperties.co.uk, and www.rhodes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Rhodes Properties Limited is a Private Limited Company.
The company registration number is 01825082. Rhodes Properties Limited has been working since 15 June 1984.
The present status of the company is Active. The registered address of Rhodes Properties Limited is The Coach House The Old Rectory Swathwick Lane Wingerworth Chesterfield Derbyshire S42 6qw. The company`s financial liabilities are £12.5k. It is £-7.06k against last year. The cash in hand is £3.24k. It is £-12.41k against last year. And the total assets are £20.84k, which is £0.28k against last year. RHODES, Peter is a Secretary of the company. RHODES, Anne is a Director of the company. RHODES, Marcus is a Director of the company. RHODES, Peter is a Director of the company. Secretary MADDEN, Brendan Patrick has been resigned. Secretary RHODES, Anne has been resigned. Secretary RHODES, Peter has been resigned. Director MADDEN, Brendan Patrick has been resigned. Director RHODES, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".
rhodes properties Key Finiance
LIABILITIES
£12.5k
-37%
CASH
£3.24k
-80%
TOTAL ASSETS
£20.84k
+1%
All Financial Figures
Current Directors
Resigned Directors
Secretary
RHODES, Anne
Resigned: 05 January 2005
Appointed Date: 31 October 2002
Secretary
RHODES, Peter
Resigned: 31 October 2002
Appointed Date: 29 September 1997
Persons With Significant Control
Mr Peter Rhodes
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more
RHODES PROPERTIES LIMITED Events
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 91 more events
12 Feb 1988
Return made up to 23/03/87; no change of members
07 Apr 1987
Full accounts made up to 30 September 1986
26 Nov 1986
Annual return made up to 03/11/86
10 Nov 1986
Full accounts made up to 30 September 1985
15 Jun 1984
Incorporation
28 March 2013
Mortgage debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 March 2013
Deed of legal charge
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 john street, chesterfield, all plant and machinery and…
28 March 2013
Deed of legal charge
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 47 king street, brimington, chesterfield, all plant and…
28 March 2013
Deed of legal charge
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 heywood street, brimington, chesterfield, all plant and…
28 March 2013
Deed of legal charge
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 85 thornbridge crescent, chesterfield, all plant and…
19 September 2008
Legal mortgage
Delivered: 30 September 2008
Status: Satisfied
on 11 April 2013
Persons entitled: Clydesdale Bank PLC
Description: 29 john street brampton assigns the goodwill of all…
19 September 2008
Legal mortgage
Delivered: 30 September 2008
Status: Satisfied
on 11 April 2013
Persons entitled: Clydesdale Bank PLC
Description: 47 king street birmingham by way of fixed charge, the…
22 February 2007
Legal mortgage
Delivered: 2 March 2007
Status: Satisfied
on 11 April 2013
Persons entitled: Clydesdale Bank PLC
Description: 17 heywood street, brimington. Assigns the goodwill of all…
10 February 2005
Debenture
Delivered: 16 February 2005
Status: Satisfied
on 11 April 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2002
Debenture
Delivered: 12 October 2002
Status: Satisfied
on 14 December 2004
Persons entitled: Rhodes Industries Company Holdings Limited
Description: Fixed and floating charges over the undertaking and all…