Rondeau Properties Limited

General information

Name:

Rondeau Properties Ltd

Office Address:

110 Nottage Crescent CM7 2TX Braintree

Number: 03842038

Incorporation date: 1999-09-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Rondeau Properties Limited firm has been operating on the market for twenty five years, having launched in 1999. Started with Registered No. 03842038, Rondeau Properties is a Private Limited Company with office in 110 Nottage Crescent, Braintree CM7 2TX. This firm's registered with SIC code 98000 and their NACE code stands for Residents property management. 2022-06-30 is the last time company accounts were reported.

In order to be able to match the demands of its customers, this company is constantly guided by a body of two directors who are Timothy K. and Amanda M.. Their successful cooperation has been of prime importance to this specific company since October 2017. One of the directors of this company is another limited company: E16 Developments Ltd.

Timothy K. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 27 September 2022

Address: Nottage Crescent, Braintree, Essex, CM7 2TX, England

Latest update: 2 February 2024

Role: Corporate Director

Appointed: 17 March 2022

Address: Station Road, Harold Wood, Romford, Essex, RM3 0BP, England

Latest update: 2 February 2024

Timothy K.

Role: Director

Appointed: 13 October 2017

Latest update: 2 February 2024

Amanda M.

Role: Director

Appointed: 29 October 1999

Latest update: 2 February 2024

People with significant control

Timothy K.
Notified on 5 January 2018
Nature of control:
substantial control or influence
Annie C.
Notified on 15 September 2016
Ceased on 22 August 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 December 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 November 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 17 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17 December 2012
Annual Accounts 9 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9 January 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 20th, March 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

1 Brewery House Brook Street Wivenhoe

Post code:

CO7 9DS

City / Town:

Colchester

HQ address,
2013

Address:

1 Brewery House Brook Street Wivenhoe

Post code:

CO7 9DS

City / Town:

Colchester

HQ address,
2014

Address:

1 Brewery House Brook Street Wivenhoe

Post code:

CO7 9DS

City / Town:

Colchester

HQ address,
2015

Address:

1 Brewery House Brook Street Wivenhoe

Post code:

CO7 9DS

City / Town:

Colchester

HQ address,
2016

Address:

1 Brewery House Brook Street Wivenhoe

Post code:

CO7 9DS

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
24
Company Age

Closest Companies - by postcode