ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rodenhurst Estates Limited

Rodenhurst Estates Limited is an active company incorporated on 2 May 1924 with the registered office located in London, Greater London. Rodenhurst Estates Limited was registered 101 years ago.
Status
Active
Active since incorporation
Company No
00197661
Private limited company
Age
101 years
Incorporated 2 May 1924
Size
Unreported
Confirmation
Submitted
Dated 6 June 2025 (3 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
1 Curzon Street
London
W1J 5HB
England
Address changed on 30 May 2025 (3 months ago)
Previous address was Lambourne House 311-321 Banbury Road Oxford OX2 7JH England
Telephone
01865840023
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1968
Director • British • Lives in England • Born in Oct 1965
Director • British • Lives in England • Born in Jan 1961
Director • Chief Executive Officer • South African • Lives in England • Born in Dec 1961
Director • British • Lives in England • Born in Jun 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Highcroft Investments Limited
Martin Francis McGann, Andrew Marc Jones, and 5 more are mutual people.
Active
Belgrave Land (Wisbech) Limited
Martin Francis McGann, Andrew Marc Jones, and 5 more are mutual people.
Active
BL (Wisbech) Limited
Martin Francis McGann, Andrew Marc Jones, and 5 more are mutual people.
Active
A & J Mucklow & Co Limited
Mark Andrew Stirling, Valentine Tristram Beresford, and 2 more are mutual people.
Active
A. And J. Mucklow (Lands) Limited
Mark Andrew Stirling, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Barr's Industrial Limited
Mark Andrew Stirling, Valentine Tristram Beresford, and 2 more are mutual people.
Active
A & J Mucklow (Callowbrook Estate) Limited
Mark Andrew Stirling, Valentine Tristram Beresford, and 2 more are mutual people.
Active
A & J Mucklow (Wollescote Estate) Limited
Mark Andrew Stirling, Valentine Tristram Beresford, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£779K
Decreased by £696K (-47%)
Turnover
£5.8M
Increased by £613K (+12%)
Employees
2
Same as previous period
Total Assets
£84.19M
Increased by £3.91M (+5%)
Total Liabilities
-£32.37M
Decreased by £73K (-0%)
Net Assets
£51.83M
Increased by £3.98M (+8%)
Debt Ratio (%)
38%
Decreased by 1.96% (-5%)
Latest Activity
Accounting Period Extended
2 Months Ago on 7 Jul 2025
Highcroft Investments Plc (PSC) Details Changed
2 Months Ago on 12 Jun 2025
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Highcroft Investments Plc (PSC) Details Changed
3 Months Ago on 30 May 2025
Registered Address Changed
3 Months Ago on 30 May 2025
Full Accounts Submitted
3 Months Ago on 30 May 2025
Ms Jadzia Zofia Duzniak Appointed
3 Months Ago on 21 May 2025
Mr Valentine Tristram Beresford Appointed
3 Months Ago on 21 May 2025
Mr Martin Francis Mcgann Appointed
3 Months Ago on 21 May 2025
Mr Mark Andrew Stirling Appointed
3 Months Ago on 21 May 2025
Get Credit Report
Discover Rodenhurst Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 December 2025 to 31 March 2026
Submitted on 7 Jul 2025
Change of details for Highcroft Investments Plc as a person with significant control on 12 June 2025
Submitted on 16 Jun 2025
Change of details for Highcroft Investments Plc as a person with significant control on 30 May 2025
Submitted on 16 Jun 2025
Confirmation statement made on 6 June 2025 with no updates
Submitted on 6 Jun 2025
Registered office address changed from Lambourne House 311-321 Banbury Road Oxford OX2 7JH England to 1 Curzon Street London W1J 5HB on 30 May 2025
Submitted on 30 May 2025
Full accounts made up to 31 December 2024
Submitted on 30 May 2025
Appointment of Ms Jadzia Zofia Duzniak as a secretary on 21 May 2025
Submitted on 22 May 2025
Appointment of Mr Mark Andrew Stirling as a director on 21 May 2025
Submitted on 21 May 2025
Termination of appointment of Kerry Jane Round as a secretary on 21 May 2025
Submitted on 21 May 2025
Termination of appointment of Roberta Caroline Miles as a director on 21 May 2025
Submitted on 21 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year