Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RONDEAU PROPERTIES LIMITED
Company Information for

RONDEAU PROPERTIES LIMITED

110 NOTTAGE CRESCENT, BRAINTREE, CM7 2TX,
Company Registration Number
03842038
Private Limited Company
Active

Company Overview

About Rondeau Properties Ltd
RONDEAU PROPERTIES LIMITED was founded on 1999-09-15 and has its registered office in Braintree. The organisation's status is listed as "Active". Rondeau Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RONDEAU PROPERTIES LIMITED
 
Legal Registered Office
110 NOTTAGE CRESCENT
BRAINTREE
CM7 2TX
Other companies in CO12
 
Filing Information
Company Number 03842038
Company ID Number 03842038
Date formed 1999-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:46:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RONDEAU PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H LEWIS & CO LTD   H LEWIS & CO PAYROLL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RONDEAU PROPERTIES LIMITED
The following companies were found which have the same name as RONDEAU PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RONDEAU PROPERTIES L.L.C. 2711 NW WALDEN DR CAMAS WA 98607 Dissolved Company formed on the 1997-12-31
RONDEAU PROPERTIES LLC Michigan UNKNOWN
RONDEAU PROPERTIES LLC North Carolina Unknown

Company Officers of RONDEAU PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANNIE ROSEMARY CHAPMAN
Director 2018-01-24
TIMOTHY JOHN KING
Director 2017-10-13
AMANDA JANE MCCREADY
Director 1999-10-29
JOHN DAVIDSON WHITEHOUSE
Director 2017-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANNIE ROSEMARY CHAPMAN
Company Secretary 2017-08-01 2018-01-24
ANNE ROSEMARY CHAPMAN
Director 2009-08-01 2017-08-14
ROGER COLIN FRITH
Company Secretary 2009-08-01 2017-08-01
DENISE ELLEN BLOOMFIELD
Director 2005-10-06 2016-10-24
JOHN DAVIDSON WHITEHOUSE
Director 2016-10-24 2016-10-24
ANNE ROSEMARY CHAPMAN
Company Secretary 2007-11-28 2009-08-01
ANNE ROSEMARY CHAPMAN
Director 2007-11-28 2009-08-01
CRAIG GRAHAM ALLISTER
Director 2001-02-28 2008-10-08
SCOTT DANIEL MANHOOD
Company Secretary 2004-06-25 2007-09-28
SCOTT DANIEL MANHOOD
Director 2004-06-25 2007-09-28
MARIETTE MARTHE NEWTON
Director 1999-10-29 2005-10-06
GERALD EDWIN PELOSI
Company Secretary 1999-10-29 2004-06-25
GERALD EDWIN PELOSI
Director 1999-10-29 2004-06-25
ANNETTE JANE CHILDS
Director 1999-10-29 2001-02-28
JPCORS LIMITED
Nominated Secretary 1999-09-15 1999-09-22
JPCORD LIMITED
Nominated Director 1999-09-15 1999-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNIE ROSEMARY CHAPMAN CHAPMAN ARCHITECTS LTD Director 2018-01-12 CURRENT 2005-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-07CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-10-04Appointment of E16 Developments Ltd as director on 2022-09-27
2022-08-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN KING
2022-08-22APPOINTMENT TERMINATED, DIRECTOR ANNIE ROSEMARY CHAPMAN
2022-08-22CESSATION OF ANNIE ROSEMARY CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-22AP02Appointment of Co Propco Limited as director on 2022-03-17
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON WHITEHOUSE
2022-01-18CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-24AP01DIRECTOR APPOINTED MRS ANNIE ROSEMARY CHAPMAN
2018-01-24TM02Termination of appointment of Annie Rosemary Chapman on 2018-01-24
2018-01-05AP01DIRECTOR APPOINTED AMANDA JANE MCCREADY
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-05AP01DIRECTOR APPOINTED AMANDA JANE MCCREADY
2017-10-18AP01DIRECTOR APPOINTED MR TIMOTHY JOHN KING
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-09-06AP01DIRECTOR APPOINTED MR JOHN DAVIDSON WHITEHOUSE
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 28 Kingsway Harwich Essex CO12 3AB
2017-08-24CH01Director's details changed for Amanda Jane Mccready on 2016-08-24
2017-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE ROSEMARY CHAPMAN on 2017-08-24
2017-08-24PSC04Change of details for Mrs Anne Rosemary Chapman as a person with significant control on 2017-08-24
2017-08-18CH01Director's details changed for Amanda Jane Mccready on 2017-08-14
2017-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE ROSEMARY CHAPMAN on 2017-08-14
2017-08-18PSC04Change of details for Mrs Anne Rosemary Chapman as a person with significant control on 2017-08-14
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CHAPMAN
2017-08-14AP03Appointment of Mrs Anne Rosemary Chapman as company secretary on 2017-08-01
2017-08-14TM02Termination of appointment of Roger Colin Frith on 2017-08-01
2017-06-13AA01Current accounting period shortened from 30/09/17 TO 30/06/17
2016-12-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHOUSE
2016-10-24AP01DIRECTOR APPOINTED MR JOHN WHITEHOUSE
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BLOOMFIELD
2015-11-26AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-25AR0115/09/15 FULL LIST
2014-12-11AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-26AR0115/09/14 FULL LIST
2014-01-09AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-23AR0115/09/13 FULL LIST
2012-12-17AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-30AR0115/09/12 FULL LIST
2012-02-20AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-22AR0115/09/11 FULL LIST
2011-01-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-07AR0115/09/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MCCREADY / 15/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ROSEMARY CHAPMAN / 15/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELLEN BLOOMFIELD / 15/09/2010
2009-12-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-09-25288aDIRECTOR APPOINTED MRS ANNE CHAPMAN
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY ANNE CHAPMAN
2009-09-02288aSECRETARY APPOINTED ROGER COLIN FRITH
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR ANNE CHAPMAN
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 1 BREWERY HOUSE BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DS
2009-08-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-16288aDIRECTOR AND SECRETARY APPOINTED ANNE CHAPMAN
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SCOTT MANHOOD
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR CRAIG ALLISTER
2008-09-19363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-11-04363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2006-10-19363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 6 WIVENHOE BUSINESS CENTRE BROOK STREET, WIVENHOE COLCHESTER ESSEX CO7 9DP
2005-11-14288bDIRECTOR RESIGNED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-10-31363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-29363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 5 ORWELL TERRACE HARWICH ESSEX CO12 3LD
2004-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-22363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-10363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-03288aNEW DIRECTOR APPOINTED
2001-10-03363(288)DIRECTOR RESIGNED
2001-10-03363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-18363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS; AMEND
2000-10-19363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-03-10288aNEW DIRECTOR APPOINTED
2000-02-28288aNEW DIRECTOR APPOINTED
2000-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-10287REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 175-177 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB
2000-02-1088(2)RAD 09/12/99--------- £ SI 4@4=16 £ IC 1/17
1999-10-06288bSECRETARY RESIGNED
1999-10-06288bDIRECTOR RESIGNED
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
1999-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RONDEAU PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RONDEAU PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RONDEAU PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RONDEAU PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RONDEAU PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RONDEAU PROPERTIES LIMITED
Trademarks
We have not found any records of RONDEAU PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RONDEAU PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RONDEAU PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RONDEAU PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RONDEAU PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RONDEAU PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.