Background WavePink WaveYellow Wave

MICHAEL RHODES LIMITED (02969921)

MICHAEL RHODES LIMITED (02969921) is an active UK company. incorporated on 21 September 1994. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MICHAEL RHODES LIMITED has been registered for 31 years. Current directors include RILEY, Christopher Nicholas, RILEY, Nicholas Spencer, RILEY, Sarah.

Company Number
02969921
Status
active
Type
ltd
Incorporated
21 September 1994
Age
31 years
Address
Fleming Court, Eastleigh, SO50 9PD
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
RILEY, Christopher Nicholas, RILEY, Nicholas Spencer, RILEY, Sarah
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL RHODES LIMITED

MICHAEL RHODES LIMITED is an active company incorporated on 21 September 1994 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MICHAEL RHODES LIMITED was registered 31 years ago.(SIC: 68310)

Status

active

Active since 31 years ago

Company No

02969921

LTD Company

Age

31 Years

Incorporated 21 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

MICHAEL RHODES BADDESLEY LIMITED
From: 21 September 1994To: 17 November 1999
Contact
Address

Fleming Court Leigh Road Eastleigh, SO50 9PD,

Timeline

5 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Jun 19
Director Joined
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

RILEY, Sarah

Active
Salmon Leap, RomseySO51 8HE
Secretary
Appointed 01 Apr 2001

RILEY, Christopher Nicholas

Active
Salmon Leap, RomseySO51 8HE
Born May 1959
Director
Appointed 07 Nov 1997

RILEY, Nicholas Spencer

Active
Leigh Road, SouthamptonSO50 9PD
Born April 2001
Director
Appointed 30 Jun 2023

RILEY, Sarah

Active
Salmon Leap, RomseySO51 8HE
Born April 1966
Director
Appointed 01 Apr 2019

BRAGG, Michael Henry

Resigned
7 Wheatears Drive Buttons Lane, RomseySO51 6RA
Secretary
Appointed 31 Dec 1998
Resigned 01 Apr 2001

BRIERLEY, David Michael Rhodes

Resigned
Canford Cottage, ShedfieldSO3
Secretary
Appointed 21 Sept 1994
Resigned 01 Aug 1997

RILEY, Christopher Nicholas

Resigned
Barn End, RomseySO51 8HE
Secretary
Appointed 07 Nov 1997
Resigned 31 Dec 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Sept 1994
Resigned 21 Sept 1994

BRIERLEY, David Michael Rhodes

Resigned
Canford Cottage, ShedfieldSO3
Born May 1952
Director
Appointed 21 Sept 1994
Resigned 07 Nov 1997

FAIRLIE, Lyell William

Resigned
Grays, SalisburySP5 1LD
Born August 1945
Director
Appointed 30 Sept 1994
Resigned 07 Nov 1997

PERMAIN, Barry John

Resigned
Knapp Hill Barn, RomseySO51 9BT
Born April 1949
Director
Appointed 30 Sept 1994
Resigned 31 Dec 1998

WALLBRIDGE, Stephen John

Resigned
1-2 Newton Corner, RomseySO51 8GZ
Born March 1952
Director
Appointed 21 Sept 1994
Resigned 31 Dec 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Sept 1994
Resigned 21 Sept 1994

Persons with significant control

3

1 Active
2 Ceased
Leigh Road, SouthamptonSO50 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Christopher Nicholas Riley

Ceased
Salmon Leap, RomseySO51 8HE
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023

Mrs Sarah Riley

Ceased
Salmon Leap, RomseySO51 8HE
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
21 February 2003
287Change of Registered Office
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
16 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
16 May 1999
287Change of Registered Office
Auditors Resignation Company
12 May 1999
AUDAUD
Legacy
10 February 1999
288aAppointment of Director or Secretary
Resolution
14 January 1999
RESOLUTIONSResolutions
Resolution
14 January 1999
RESOLUTIONSResolutions
Resolution
14 January 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
31 October 1998
363aAnnual Return
Legacy
31 October 1998
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
363aAnnual Return
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Legacy
23 January 1997
363aAnnual Return
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
3 October 1995
363x363x
Legacy
24 October 1994
288288
Legacy
24 October 1994
224224
Resolution
14 October 1994
RESOLUTIONSResolutions
Resolution
14 October 1994
RESOLUTIONSResolutions
Memorandum Articles
14 October 1994
MEM/ARTSMEM/ARTS
Legacy
7 October 1994
88(2)R88(2)R
Legacy
7 October 1994
288288
Resolution
5 October 1994
RESOLUTIONSResolutions
Resolution
5 October 1994
RESOLUTIONSResolutions
Resolution
5 October 1994
RESOLUTIONSResolutions
Resolution
5 October 1994
RESOLUTIONSResolutions
Legacy
28 September 1994
288288
Legacy
28 September 1994
287Change of Registered Office
Incorporation Company
21 September 1994
NEWINCIncorporation