Background WavePink WaveYellow Wave

RHODEWOOD MANAGEMENT LIMITED (05899787)

RHODEWOOD MANAGEMENT LIMITED (05899787) is an active UK company. incorporated on 8 August 2006. with registered office in Tenby. The company operates in the Real Estate Activities sector, engaged in residents property management. RHODEWOOD MANAGEMENT LIMITED has been registered for 19 years. Current directors include HEMMANT-LOW, Rebecca Elizabeth, HERBERT, Gerard, MADDOX, Christopher John and 1 others.

Company Number
05899787
Status
active
Type
ltd
Incorporated
8 August 2006
Age
19 years
Address
Birt & Co Lock House, Tenby, SA70 7AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEMMANT-LOW, Rebecca Elizabeth, HERBERT, Gerard, MADDOX, Christopher John, NETTLESHIP, Jean Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHODEWOOD MANAGEMENT LIMITED

RHODEWOOD MANAGEMENT LIMITED is an active company incorporated on 8 August 2006 with the registered office located in Tenby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RHODEWOOD MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05899787

LTD Company

Age

19 Years

Incorporated 8 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Birt & Co Lock House St Julian Street Tenby, SA70 7AS,

Previous Addresses

2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH Wales
From: 21 November 2019To: 10 October 2024
C/O Clc Property Ltd 128 Walter Road Swansea SA1 5RG United Kingdom
From: 25 August 2016To: 21 November 2019
C/O Broomfield & Alexander Ltd Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS
From: 8 September 2015To: 25 August 2016
C/O Rhodewood Management Limited Charter Court Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales
From: 17 August 2015To: 8 September 2015
C/O C/O Ms Julia Baker 28 Bevelin Hall Saundersfoot Dyfed SA69 9PG
From: 15 August 2013To: 17 August 2015
C/O C/O Julia Baker 21 Rhodewood House St. Brides Hill Saundersfoot Dyfed SA69 9NU United Kingdom
From: 19 January 2012To: 15 August 2013
14 High Street Sutton Coldfield West Midlands B72 1UX
From: 8 August 2006To: 19 January 2012
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Funding Round
Aug 11
Director Left
Aug 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Nov 13
Director Left
Jun 16
Director Left
Mar 24
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HEMMANT-LOW, Rebecca Elizabeth

Active
Lock House, TenbySA70 7AS
Born December 1966
Director
Appointed 28 Jul 2025

HERBERT, Gerard

Active
Bradley Close, Merthyr TydfilCF47 0TJ
Born October 1966
Director
Appointed 15 Jan 2011

MADDOX, Christopher John

Active
Hinchwick Court, SolihullB93 8DF
Born May 1958
Director
Appointed 15 Jul 2011

NETTLESHIP, Jean Margaret

Active
St Bride's Hill, SaundersfootSA69 9NU
Born June 1949
Director
Appointed 28 Jul 2025

BAKER, Julia

Resigned
Bevelin Hall, SaundersfootSA69 9PG
Secretary
Appointed 06 Jan 2012
Resigned 08 Aug 2015

CAMM, Robert Anthony

Resigned
Abernethy Square, SwanseaSA1 1UH
Secretary
Appointed 08 Aug 2015
Resigned 25 Sept 2024

SIMPSON, Neil Fraser

Resigned
294 Smedley Street, MatlockDE4 3LH
Secretary
Appointed 08 Aug 2006
Resigned 06 Jan 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Aug 2006
Resigned 08 Aug 2006

EARL, Jeremy John

Resigned
Lower Loxley, UttoxeterST14 8JY
Born December 1962
Director
Appointed 08 Aug 2006
Resigned 03 Apr 2013

FISKE, Derick Stuart Gilmour

Resigned
Meek Road, NewentGL18 1DX
Born December 1949
Director
Appointed 29 Jul 2011
Resigned 07 Jun 2016

JENKINS, Julie

Resigned
Gorsaf Y Glowr, SwanseaSA4 8JJ
Born September 1964
Director
Appointed 27 Jul 2011
Resigned 25 Jan 2013

SIMPSON, Neil Fraser

Resigned
294 Smedley Street, MatlockDE4 3LH
Born August 1959
Director
Appointed 08 Aug 2006
Resigned 15 Jul 2011

SNEEKES, Richard

Resigned
Kingsleigh Croft, Sutton ColdfieldB75 5TL
Born October 1968
Director
Appointed 14 Jul 2011
Resigned 25 Jan 2013

YEO, Anthony Arthur

Resigned
Peterstone, WentloogCF3 2TN
Born May 1954
Director
Appointed 25 Oct 2013
Resigned 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Accounts Amended With Made Up Date
1 September 2011
AAMDAAMD
Accounts Amended With Made Up Date
1 September 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Capital Allotment Shares
7 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts Amended With Made Up Date
19 July 2011
AAMDAAMD
Accounts Amended With Made Up Date
19 July 2011
AAMDAAMD
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
28 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
17 August 2006
288bResignation of Director or Secretary
Incorporation Company
8 August 2006
NEWINCIncorporation