Background WavePink WaveYellow Wave

RODE PROPERTY MANAGEMENT LIMITED (05179403)

RODE PROPERTY MANAGEMENT LIMITED (05179403) is an active UK company. incorporated on 14 July 2004. with registered office in Frome. The company operates in the Real Estate Activities sector, engaged in residents property management. RODE PROPERTY MANAGEMENT LIMITED has been registered for 21 years. Current directors include LEA, Bryan, MILSOM, Richard, PEARCE, Sharon Teresa and 3 others.

Company Number
05179403
Status
active
Type
ltd
Incorporated
14 July 2004
Age
21 years
Address
Manderley, Frome, BA11 6QW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEA, Bryan, MILSOM, Richard, PEARCE, Sharon Teresa, PERRY, Philip Gordon, SARGEANT, Theresa Jane, WHEELER, John Barrie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODE PROPERTY MANAGEMENT LIMITED

RODE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 14 July 2004 with the registered office located in Frome. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RODE PROPERTY MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05179403

LTD Company

Age

21 Years

Incorporated 14 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Manderley Rode Manor Frome, BA11 6QW,

Timeline

18 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 17
Director Joined
May 18
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

WHEELER, John Barrie

Active
Manderley, FromeBA11 6QW
Secretary
Appointed 28 Mar 2007

LEA, Bryan

Active
Rode Manor, FromeBA11 6QW
Born June 1961
Director
Appointed 23 Sept 2024

MILSOM, Richard

Active
Egdon Hall, BathBA11 6QW
Born March 1973
Director
Appointed 23 Apr 2007

PEARCE, Sharon Teresa

Active
Rode, FromeBA11 6QW
Born September 1963
Director
Appointed 18 Mar 2024

PERRY, Philip Gordon

Active
Rode, FromeBA11 6QW
Born June 1947
Director
Appointed 10 May 2018

SARGEANT, Theresa Jane

Active
Rode, FromeBA11 6QW
Born September 1966
Director
Appointed 03 Nov 2016

WHEELER, John Barrie

Active
Manderley, FromeBA11 6QW
Born April 1947
Director
Appointed 27 Mar 2007

SHARP, Geoffrey Philip

Resigned
Knowle Farm, Shepton MalletBA4 4PD
Secretary
Appointed 14 Jul 2004
Resigned 28 Mar 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 14 Jul 2004
Resigned 14 Jul 2004

BARKSHIRE, Charles Robert William

Resigned
The Long House, WarminsterBA12 7AL
Born September 1963
Director
Appointed 22 Jul 2005
Resigned 07 Jul 2012

BROOK, Nicola Ann

Resigned
Rode Manor, FromeBA11 6QW
Born March 1965
Director
Appointed 06 Oct 2011
Resigned 10 Jan 2014

BROOK, Peter Stuart

Resigned
Curzon House, FromeBA11 6QW
Born May 1954
Director
Appointed 08 Apr 2007
Resigned 23 Sept 2011

FISHER, Anthony David

Resigned
Rode, FromeBA11 6QW
Born August 1942
Director
Appointed 12 Jul 2014
Resigned 12 Oct 2017

GRIFFIN, John

Resigned
Rode, FromeBA11 6QW
Born March 1951
Director
Appointed 12 Jul 2014
Resigned 28 Feb 2024

HANDELSMAN, Harry

Resigned
Flat 1, LondonW2 2LT
Born September 1949
Director
Appointed 14 Jul 2004
Resigned 23 Jul 2005

KELLY, Barry John

Resigned
Rode Manor, FromeBA11 6QW
Born August 1948
Director
Appointed 28 May 2010
Resigned 31 Oct 2016

MASSEY, Raymond Richard

Resigned
The Rydings, FromeBA11 6QW
Born March 1955
Director
Appointed 08 Apr 2007
Resigned 06 Jan 2010

MOORE, Peter John

Resigned
Rode Manor,Rode, FromeBA11 6AG
Born May 1944
Director
Appointed 21 Jul 2010
Resigned 02 Sept 2024

SHARP, Geoffrey Philip

Resigned
Knowle Farm, Shepton MalletBA4 4PD
Born January 1946
Director
Appointed 14 Jul 2004
Resigned 29 Mar 2007

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 14 Jul 2004
Resigned 14 Jul 2004
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Confirmation Statement With Updates
15 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2016
TM01Termination of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Termination Director Company With Name
15 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Sail Address Company With Old Address
26 July 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
25 July 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Move Registers To Sail Company
21 July 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Change Sail Address Company
21 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
6 July 2006
88(2)R88(2)R
Legacy
6 July 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
88(2)R88(2)R
Legacy
15 September 2005
88(2)R88(2)R
Legacy
11 August 2005
287Change of Registered Office
Legacy
8 August 2005
363aAnnual Return
Legacy
11 January 2005
88(2)R88(2)R
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
287Change of Registered Office
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Incorporation Company
14 July 2004
NEWINCIncorporation