Background WavePink WaveYellow Wave

RODMILL PROPERTIES LTD (09966911)

RODMILL PROPERTIES LTD (09966911) is an active UK company. incorporated on 25 January 2016. with registered office in Altrincham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. RODMILL PROPERTIES LTD has been registered for 10 years. Current directors include CRADDOCK, Gwyneth Anne, CRADDOCK, Julian, CRADDOCK, Richard Lloyd.

Company Number
09966911
Status
active
Type
ltd
Incorporated
25 January 2016
Age
10 years
Address
13 Oxford Road, Altrincham, WA14 2DY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CRADDOCK, Gwyneth Anne, CRADDOCK, Julian, CRADDOCK, Richard Lloyd
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODMILL PROPERTIES LTD

RODMILL PROPERTIES LTD is an active company incorporated on 25 January 2016 with the registered office located in Altrincham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. RODMILL PROPERTIES LTD was registered 10 years ago.(SIC: 55900)

Status

active

Active since 10 years ago

Company No

09966911

LTD Company

Age

10 Years

Incorporated 25 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (4 months ago)
Submitted on 2 March 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

13 Oxford Road Altrincham, WA14 2DY,

Previous Addresses

Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG United Kingdom
From: 25 January 2016To: 8 June 2019
Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Director Joined
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CRADDOCK, Gwyneth Anne

Active
45 The Downs, AltrinchamWA14 2QG
Born August 1952
Director
Appointed 25 Jan 2016

CRADDOCK, Julian

Active
45 The Downs, AltrinchamWA14 2QG
Born March 1946
Director
Appointed 25 Jan 2016

CRADDOCK, Richard Lloyd

Active
Oxford Road, AltrinchamWA14 2DY
Born May 1984
Director
Appointed 24 Jun 2024

Persons with significant control

2

Mr Julian Craddock

Active
Oxford Road, AltrinchamWA14 2DY
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016

Mrs Gwyneth Anne Craddock

Active
Oxford Road, AltrinchamWA14 2DY
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Incorporation Company
25 January 2016
NEWINCIncorporation