Background WavePink WaveYellow Wave

K RODWELL PROPERTIES LIMITED (04944327)

K RODWELL PROPERTIES LIMITED (04944327) is an active UK company. incorporated on 27 October 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. K RODWELL PROPERTIES LIMITED has been registered for 22 years. Current directors include RODWELL, Martin Keith, RODWELL, Zoe Gillian.

Company Number
04944327
Status
active
Type
ltd
Incorporated
27 October 2003
Age
22 years
Address
24 Windermere Avenue, London, N3 3QY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RODWELL, Martin Keith, RODWELL, Zoe Gillian
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K RODWELL PROPERTIES LIMITED

K RODWELL PROPERTIES LIMITED is an active company incorporated on 27 October 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. K RODWELL PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

04944327

LTD Company

Age

22 Years

Incorporated 27 October 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

RAKEBRIDGE LIMITED
From: 27 October 2003To: 30 October 2003
Contact
Address

24 Windermere Avenue Finchley London, N3 3QY,

Timeline

2 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Sept 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RODWELL, Martin Keith

Active
24 Windermere Avenue, LondonN3 3QY
Born November 1961
Director
Appointed 29 Oct 2003

RODWELL, Zoe Gillian

Active
Windermere Avenue, LondonN3 3QY
Born October 1967
Director
Appointed 03 Sept 2016

NICHOLSON, Patricia Anne Mary

Resigned
30 Fitzwarren Gardens, LondonN19 3TP
Secretary
Appointed 26 Mar 2004
Resigned 27 Sept 2008

RODWELL, Zoe Gillian

Resigned
Windermere Avenue, LondonN3 3QY
Secretary
Appointed 27 Sept 2008
Resigned 31 Aug 2016

WHITE, Teresa

Resigned
20 Thayer Street, LondonW1M 6DD
Secretary
Appointed 29 Oct 2003
Resigned 26 Mar 2004

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 27 Oct 2003
Resigned 29 Oct 2003

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 27 Oct 2003
Resigned 29 Oct 2003

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 27 Oct 2003
Resigned 29 Oct 2003

Persons with significant control

1

Mr Martin Keith Rodwell

Active
Windermere Avenue, LondonN3 3QY
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
287Change of Registered Office
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
225Change of Accounting Reference Date
Legacy
3 November 2003
287Change of Registered Office
Certificate Change Of Name Company
30 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 2003
NEWINCIncorporation