RONDEAU PROPERTIES LIMITED
HARWICH

Hellopages » Essex » Tendring » CO12 3AB

Company number 03842038
Status Active
Incorporation Date 15 September 1999
Company Type Private Limited Company
Address 28 KINGSWAY, HARWICH, ESSEX, CO12 3AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 September 2016 with updates; Termination of appointment of John Whitehouse as a director on 24 October 2016. The most likely internet sites of RONDEAU PROPERTIES LIMITED are www.rondeauproperties.co.uk, and www.rondeau-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Felixstowe Rail Station is 3.6 miles; to Ipswich Rail Station is 9.7 miles; to Westerfield Rail Station is 11 miles; to Clacton-on-Sea Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rondeau Properties Limited is a Private Limited Company. The company registration number is 03842038. Rondeau Properties Limited has been working since 15 September 1999. The present status of the company is Active. The registered address of Rondeau Properties Limited is 28 Kingsway Harwich Essex Co12 3ab. The company`s financial liabilities are £1.01k. It is £0.27k against last year. The cash in hand is £0.44k. It is £0.44k against last year. . FRITH, Roger Colin is a Secretary of the company. CHAPMAN, Anne Rosemary is a Director of the company. MCCREADY, Amanda Jane is a Director of the company. Secretary CHAPMAN, Anne Rosemary has been resigned. Secretary MANHOOD, Scott Daniel has been resigned. Secretary PELOSI, Gerald Edwin has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ALLISTER, Craig Graham has been resigned. Director BLOOMFIELD, Denise Ellen has been resigned. Director CHAPMAN, Anne Rosemary has been resigned. Director CHILDS, Annette Jane has been resigned. Director MANHOOD, Scott Daniel has been resigned. Director NEWTON, Mariette Marthe has been resigned. Director PELOSI, Gerald Edwin has been resigned. Director WHITEHOUSE, John has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Residents property management".


rondeau properties Key Finiance

LIABILITIES £1.01k
+36%
CASH £0.44k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRITH, Roger Colin
Appointed Date: 01 August 2009

Director
CHAPMAN, Anne Rosemary
Appointed Date: 01 August 2009
61 years old

Director
MCCREADY, Amanda Jane
Appointed Date: 29 October 1999
65 years old

Resigned Directors

Secretary
CHAPMAN, Anne Rosemary
Resigned: 01 August 2009
Appointed Date: 28 November 2007

Secretary
MANHOOD, Scott Daniel
Resigned: 28 September 2007
Appointed Date: 25 June 2004

Secretary
PELOSI, Gerald Edwin
Resigned: 25 June 2004
Appointed Date: 29 October 1999

Nominee Secretary
JPCORS LIMITED
Resigned: 22 September 1999
Appointed Date: 15 September 1999

Director
ALLISTER, Craig Graham
Resigned: 08 October 2008
Appointed Date: 28 February 2001
57 years old

Director
BLOOMFIELD, Denise Ellen
Resigned: 24 October 2016
Appointed Date: 06 October 2005
67 years old

Director
CHAPMAN, Anne Rosemary
Resigned: 01 August 2009
Appointed Date: 28 November 2007
61 years old

Director
CHILDS, Annette Jane
Resigned: 28 February 2001
Appointed Date: 29 October 1999
68 years old

Director
MANHOOD, Scott Daniel
Resigned: 28 September 2007
Appointed Date: 25 June 2004
49 years old

Director
NEWTON, Mariette Marthe
Resigned: 06 October 2005
Appointed Date: 29 October 1999
77 years old

Director
PELOSI, Gerald Edwin
Resigned: 25 June 2004
Appointed Date: 29 October 1999
84 years old

Director
WHITEHOUSE, John
Resigned: 24 October 2016
Appointed Date: 24 October 2016
86 years old

Nominee Director
JPCORD LIMITED
Resigned: 22 September 1999
Appointed Date: 15 September 1999

Persons With Significant Control

Mrs Anne Rosemary Chapman
Notified on: 15 September 2016
61 years old
Nature of control: Has significant influence or control

RONDEAU PROPERTIES LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 30 September 2016
24 Oct 2016
Confirmation statement made on 15 September 2016 with updates
24 Oct 2016
Termination of appointment of John Whitehouse as a director on 24 October 2016
24 Oct 2016
Appointment of Mr John Whitehouse as a director on 24 October 2016
24 Oct 2016
Termination of appointment of Denise Ellen Bloomfield as a director on 24 October 2016
...
... and 57 more events
10 Feb 2000
Registered office changed on 10/02/00 from: 175-177 temple chambers temple avenue london EC4Y 0DB
06 Oct 1999
Registered office changed on 06/10/99 from: suite 17, city business centre lower road london SE16 2XB
06 Oct 1999
Director resigned
06 Oct 1999
Secretary resigned
15 Sep 1999
Incorporation