Company NameRodman Development Company Limited
DirectorsChristopher Paul Rodman and Linda Jane Rodman
Company StatusActive
Company Number03798713
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Christopher Paul Rodman
NationalityBritish
StatusCurrent
Appointed30 June 1999(same day as company formation)
RoleDirector Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address521 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameMr Christopher Paul Rodman
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address521 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameMs Linda Jane Rodman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address521 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Director NameMr Anthony Scott Rodman
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleEngineer
Correspondence Address39 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameMrs Sheila Read
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 month, 1 week after company formation)
Appointment Duration1 day (resigned 11 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWithinlee Hollow
Withinlee Road Prestbury
Macclesfield
Cheshire
SK10 4AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address521 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£884,170
Cash£25,552
Current Liabilities£210,516

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 March 2024 (2 days ago)
Next Return Due10 April 2025 (1 year from now)

Charges

9 December 2005Delivered on: 15 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1-4 demmings road industrial estate, demmings road, cheadle, cheshire.
Outstanding

Filing History

21 August 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
28 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 July 2020Director's details changed for Ms Linda Jane Rodman on 28 July 2020 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
6 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
20 March 2018Director's details changed for Ms Linda Jane Rodman on 20 March 2018 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 900,000
(4 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 900,000
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 900,000
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 900,000
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Linda Jane Rodman on 30 June 2010 (2 pages)
16 August 2010Secretary's details changed for Christopher Paul Rodman on 30 June 2010 (1 page)
16 August 2010Director's details changed for Christopher Paul Rodman on 30 June 2010 (2 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Linda Jane Rodman on 30 June 2010 (2 pages)
16 August 2010Director's details changed for Christopher Paul Rodman on 30 June 2010 (2 pages)
16 August 2010Secretary's details changed for Christopher Paul Rodman on 30 June 2010 (1 page)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 July 2009Appointment terminated director anthony rodman (1 page)
17 July 2009Appointment terminated director anthony rodman (1 page)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
18 July 2005Return made up to 30/06/05; full list of members (3 pages)
18 July 2005Return made up to 30/06/05; full list of members (3 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
6 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Registered office changed on 06/08/02 from: 39 moor lane woodford stockport cheshire SK7 1PW (1 page)
6 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Registered office changed on 06/08/02 from: 39 moor lane woodford stockport cheshire SK7 1PW (1 page)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
26 June 2001Return made up to 30/06/01; full list of members (7 pages)
26 June 2001Return made up to 30/06/01; full list of members (7 pages)
12 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 July 2000Return made up to 30/06/00; full list of members (7 pages)
21 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
9 September 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
9 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
26 August 1999Ad 10/08/99--------- £ si 896810@1=896810 £ ic 2/896812 (2 pages)
26 August 1999Ad 10/08/99--------- £ si 896810@1=896810 £ ic 2/896812 (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
30 June 1999Incorporation (15 pages)
30 June 1999Incorporation (15 pages)