Background WavePink WaveYellow Wave

RHODOS PROPERTIES (NO4) LIMITED (13419315)

RHODOS PROPERTIES (NO4) LIMITED (13419315) is an active UK company. incorporated on 25 May 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. RHODOS PROPERTIES (NO4) LIMITED has been registered for 4 years. Current directors include ROBERTS, Frazer George.

Company Number
13419315
Status
active
Type
ltd
Incorporated
25 May 2021
Age
4 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ROBERTS, Frazer George
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHODOS PROPERTIES (NO4) LIMITED

RHODOS PROPERTIES (NO4) LIMITED is an active company incorporated on 25 May 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. RHODOS PROPERTIES (NO4) LIMITED was registered 4 years ago.(SIC: 87300)

Status

active

Active since 4 years ago

Company No

13419315

LTD Company

Age

4 Years

Incorporated 25 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

HERLEVA PROPERTIES (NO4) LIMITED
From: 25 May 2021To: 4 May 2022
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB United Kingdom
From: 3 May 2022To: 3 April 2023
Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 25 May 2021To: 3 May 2022
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Apr 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Loan Secured
Aug 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROBERTS, Frazer George

Active
New Cavendish Street, LondonW1W 6XH
Born August 1993
Director
Appointed 25 Apr 2022

DAVIES, Timothy Michael

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born December 1973
Director
Appointed 17 Aug 2021
Resigned 25 Apr 2022

DUFTON, Gareth Norman

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born January 1976
Director
Appointed 25 May 2021
Resigned 25 Apr 2022

HAINSWORTH, Paul Reuben

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born June 1966
Director
Appointed 25 May 2021
Resigned 09 Aug 2021

Persons with significant control

1

Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Resolution
13 May 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Incorporation Company
25 May 2021
NEWINCIncorporation