Background WavePink WaveYellow Wave

RODDYMOOR MANAGEMENT LIMITED (13062093)

RODDYMOOR MANAGEMENT LIMITED (13062093) is an active UK company. incorporated on 4 December 2020. with registered office in Washington. The company operates in the Real Estate Activities sector, engaged in residents property management. RODDYMOOR MANAGEMENT LIMITED has been registered for 5 years. Current directors include CHILD, Graham Edward.

Company Number
13062093
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 2020
Age
5 years
Address
C/O Debere Limited Swallow House, Washington, NE37 1EZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILD, Graham Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODDYMOOR MANAGEMENT LIMITED

RODDYMOOR MANAGEMENT LIMITED is an active company incorporated on 4 December 2020 with the registered office located in Washington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RODDYMOOR MANAGEMENT LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13062093

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

C/O Debere Limited Swallow House Parsons Road Washington, NE37 1EZ,

Previous Addresses

Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom
From: 4 December 2020To: 3 February 2024
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Sept 22
Director Joined
Sept 22
New Owner
Oct 22
Owner Exit
Oct 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHILD, Graham Edward

Active
Meres Lane, MayfieldTN20 6JT
Born September 1955
Director
Appointed 25 Aug 2022

BOLLANDS, Paul Geoffrey Daniel

Resigned
Longrigg, Newcastle Upon TyneNE16 3AS
Born April 1982
Director
Appointed 04 Dec 2020
Resigned 25 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Graham Edward Child

Active
Swallow House, WashingtonNE37 1EZ
Born September 1955

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2022

Mr Paul Geoffrey Daniel Bollands

Ceased
Longrigg, Newcastle Upon TyneNE16 3AS
Born April 1982

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With New Address
24 December 2020
AD02Notification of Single Alternative Inspection Location
Incorporation Company
4 December 2020
NEWINCIncorporation