Background WavePink WaveYellow Wave

RODAMERE LIMITED (02541565)

RODAMERE LIMITED (02541565) is an active UK company. incorporated on 20 September 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RODAMERE LIMITED has been registered for 35 years. Current directors include FAIRCLOUGH, Jane Catherine.

Company Number
02541565
Status
active
Type
ltd
Incorporated
20 September 1990
Age
35 years
Address
409 Upper Richmond Road, London, SW15 5QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRCLOUGH, Jane Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODAMERE LIMITED

RODAMERE LIMITED is an active company incorporated on 20 September 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RODAMERE LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02541565

LTD Company

Age

35 Years

Incorporated 20 September 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

409 Upper Richmond Road Putney London, SW15 5QX,

Timeline

2 key events • 1990 - 2017

Funding Officers Ownership
Company Founded
Sept 90
New Owner
Oct 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FOX, Martin

Active
409 Upper Richmond Road, LondonSW15 5QX
Secretary
Appointed 03 Nov 2000

FAIRCLOUGH, Jane Catherine

Active
409 Upper Richmond Road, PutneySW15 5QX
Born September 1952
Director
Appointed 15 Aug 1993

BEBBINGTON, Lucy

Resigned
Flat 5 409 Upper Richmond Road, LondonSW15 5QX
Secretary
Appointed 01 Feb 1997
Resigned 04 Sept 1998

BRADLEY, Matthew Gurney

Resigned
409 Upper Richmond Road, LondonSW15 5QX
Secretary
Appointed N/A
Resigned 06 Jan 1995

FLETCHER, Andrew

Resigned
Flat 2 409 Upper Richmond Road, LondonSW15 5QX
Secretary
Appointed 01 Sept 1998
Resigned 03 Nov 2000

SUCKLIMG, Jacqueline Catherine

Resigned
Flat 3 409 Upper Richmond Road, LondonSW15 5QX
Secretary
Appointed 06 Jan 1995
Resigned 31 Jan 1997

BEBBINGTON, Lucy

Resigned
Flat 5 409 Upper Richmond Road, LondonSW15 5QX
Born March 1972
Director
Appointed 01 Feb 1997
Resigned 04 Sept 1998

BRADLEY, Matthew Gurney

Resigned
409 Upper Richmond Road, LondonSW15 5QX
Born July 1958
Director
Appointed N/A
Resigned 06 Jan 1995

GROOMBRIDGE, Sarah Virginia

Resigned
409 Upper Richmond Road, LondonSW15 5QX
Born October 1940
Director
Appointed N/A
Resigned 15 Aug 1993

SUCKLIMG, Jacqueline Catherine

Resigned
Flat 3 409 Upper Richmond Road, LondonSW15 5QX
Born February 1952
Director
Appointed 06 Jan 1995
Resigned 31 Jan 1997

Persons with significant control

1

Jane Catherine Fairclough

Active
Upper Richmond Road, LondonSW15 5QX
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
4 July 2014
DS02DS02
Gazette Notice Voluntary
1 July 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 June 2014
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
25 January 1999
363b363b
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
14 January 1995
288288
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
7 December 1993
225(1)225(1)
Legacy
25 August 1993
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
24 March 1992
363b363b
Legacy
26 June 1991
224224
Memorandum Articles
1 November 1990
MEM/ARTSMEM/ARTS
Legacy
1 November 1990
122122
Resolution
1 November 1990
RESOLUTIONSResolutions
Legacy
1 November 1990
288288
Legacy
1 November 1990
287Change of Registered Office
Incorporation Company
20 September 1990
NEWINCIncorporation