Background WavePink WaveYellow Wave

RODBOROUGH HOUSE LIMITED (00959787)

RODBOROUGH HOUSE LIMITED (00959787) is an active UK company. incorporated on 7 August 1969. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. RODBOROUGH HOUSE LIMITED has been registered for 56 years. Current directors include BELL, Andrew James Gavin, Dr, MARSHALL, Caroline Alyson, PURSER, Katrina Madeleine and 1 others.

Company Number
00959787
Status
active
Type
ltd
Incorporated
7 August 1969
Age
56 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Andrew James Gavin, Dr, MARSHALL, Caroline Alyson, PURSER, Katrina Madeleine, SMITH, Paul Daryl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODBOROUGH HOUSE LIMITED

RODBOROUGH HOUSE LIMITED is an active company incorporated on 7 August 1969 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RODBOROUGH HOUSE LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00959787

LTD Company

Age

56 Years

Incorporated 7 August 1969

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

18 Badminton Road Downend Bristol, BS16 6BQ,

Previous Addresses

Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England
From: 25 May 2017To: 3 July 2017
Easton Bevins 436-440 Gloucester Road Horfield Bristol BS7 8TX
From: 7 August 1969To: 25 May 2017
Timeline

7 key events • 1969 - 2015

Funding Officers Ownership
Company Founded
Aug 69
Director Left
Jun 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Dec 12
Director Joined
Mar 15
Director Left
Mar 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BNS SERVICES LIMITED

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Jul 2017

BELL, Andrew James Gavin, Dr

Active
Badminton Road, BristolBS16 6BQ
Born December 1965
Director
Appointed 25 Oct 2006

MARSHALL, Caroline Alyson

Active
Badminton Road, BristolBS16 6BQ
Born June 1965
Director
Appointed 01 Mar 2012

PURSER, Katrina Madeleine

Active
Badminton Road, BristolBS16 6BQ
Born June 1961
Director
Appointed 01 Aug 2012

SMITH, Paul Daryl

Active
Badminton Road, BristolBS16 6BQ
Born November 1968
Director
Appointed 21 Nov 2014

EASTON, Christopher David, Mr.

Resigned
Pitbrook House, BerkeleyGL13 9SW
Secretary
Appointed 01 May 1993
Resigned 13 Jun 2007

HODGES, Simon

Resigned
Badminton Road, BristolBS16 6BQ
Secretary
Appointed 13 Jun 2007
Resigned 30 Jun 2017

REYNOLDS, Enid Grey

Resigned
1 Ivywell Road, Sneyd ParkBS9 1NX
Secretary
Appointed N/A
Resigned 01 May 1993

COBBOLD, Betty Joyce

Resigned
5 Worcester Court Worcester Road, BristolBS8 3JL
Born October 1904
Director
Appointed N/A
Resigned 15 Nov 1996

DREW, Timothy Macdonald

Resigned
Ognl-Ogcu Shell Global Solutions Int, 2501 Cm The Hague
Born May 1961
Director
Appointed N/A
Resigned 28 Feb 2007

DURBIN, Julian Mark

Resigned
The Garden Flat, BristolBS9 1NX
Born April 1961
Director
Appointed 26 Oct 1999
Resigned 31 Oct 2001

FRANCIS, Stephen

Resigned
1 Ivywell Road, BristolBS9 1NX
Born September 1957
Director
Appointed 15 Nov 1996
Resigned 11 Jun 2004

HOLT, Basil Anthony

Resigned
Garden Flat, BristolBS9 1NX
Born October 1942
Director
Appointed 07 Nov 2001
Resigned 25 Oct 2006

LANGTON HEWER, Claire Denise

Resigned
1d Ivywell Road, BristolBS9 1NX
Born October 1965
Director
Appointed 04 Jul 1997
Resigned 26 Oct 1999

LANGTON HEWER, Simon, Dr

Resigned
1d Ivywell Road, BristolBS9 1NX
Born November 1962
Director
Appointed 04 Jul 1997
Resigned 26 Oct 1999

LYNHAM, Christopher David

Resigned
Rodborough House, BristolBS9 1NX
Born March 1956
Director
Appointed N/A
Resigned 04 Jul 1997

MCGOLDRICK, John

Resigned
Flat B, BristolBS9 1NX
Born April 1955
Director
Appointed 11 Jun 2004
Resigned 09 Jun 2006

PLESSIER, Marc Jean Yves

Resigned
Easton Bevins, HorfieldBS7 8TX
Born May 1964
Director
Appointed 28 Feb 2007
Resigned 01 Feb 2012

REYNOLDS, Enid Grey

Resigned
1 Ivywell Road, Sneyd ParkBS9 1NX
Born September 1925
Director
Appointed N/A
Resigned 30 May 2011

SIMS, Peter Norton

Resigned
Flat B 1 Ivywell Road, BristolBS9 1NX
Born March 1953
Director
Appointed 09 Jun 2006
Resigned 29 Jan 2007

SMART, Geoffrey Richard, Dr

Resigned
Easton Bevins, HorfieldBS7 8TX
Born June 1947
Director
Appointed 29 Jan 2007
Resigned 21 Nov 2014
Fundings
Financials
Latest Activities

Filing History

134

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2004
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
10 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Legacy
15 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
24 January 1994
287Change of Registered Office
Legacy
8 September 1993
363b363b
Legacy
7 May 1993
288288
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
21 August 1991
288288
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
7 August 1989
363363
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
12 December 1988
288288
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
28 September 1987
363363
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
363363
Miscellaneous
7 August 1969
MISCMISC
Incorporation Company
7 August 1969
NEWINCIncorporation