ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rondeau Properties Limited

Rondeau Properties Limited is an active company incorporated on 15 September 1999 with the registered office located in Braintree, Essex. Rondeau Properties Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03842038
Private limited company
Age
26 years
Incorporated 15 September 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (8 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
110 Nottage Crescent
Braintree
CM7 2TX
England
Address changed on 6 Sep 2023 (2 years ago)
Previous address was 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Dec 1965
Director • None • British • Lives in England • Born in May 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Highwood International Limited
Ms Amanda Jane McCready is a mutual person.
Active
Deamando Ltd
Ms Amanda Jane McCready is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2.5K
Increased by £1.62K (+185%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.36K
Increased by £1.75K (+109%)
Total Liabilities
-£1.61K
Increased by £340 (+27%)
Net Assets
£1.75K
Increased by £1.41K (+425%)
Debt Ratio (%)
48%
Decreased by 31.27% (-39%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 21 Mar 2025
Confirmation Submitted
8 Months Ago on 4 Jan 2025
Full Accounts Submitted
1 Year 5 Months Ago on 20 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Jan 2024
Registered Address Changed
2 Years Ago on 6 Sep 2023
Micro Accounts Submitted
2 Years 6 Months Ago on 10 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 7 Feb 2023
E16 Developments Ltd Appointed
2 Years 11 Months Ago on 27 Sep 2022
Annie Rosemary Chapman (PSC) Resigned
3 Years Ago on 22 Aug 2022
Timothy John King (PSC) Appointed
7 Years Ago on 5 Jan 2018
Get Credit Report
Discover Rondeau Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 21 Mar 2025
Confirmation statement made on 4 January 2025 with no updates
Submitted on 4 Jan 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 20 Mar 2024
Confirmation statement made on 4 January 2024 with no updates
Submitted on 4 Jan 2024
Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England to 110 Nottage Crescent Braintree CM7 2TX on 6 September 2023
Submitted on 6 Sep 2023
Micro company accounts made up to 30 June 2022
Submitted on 10 Mar 2023
Confirmation statement made on 4 January 2023 with no updates
Submitted on 7 Feb 2023
Appointment of E16 Developments Ltd as a director on 27 September 2022
Submitted on 4 Oct 2022
Notification of Timothy John King as a person with significant control on 5 January 2018
Submitted on 30 Aug 2022
Termination of appointment of Annie Rosemary Chapman as a director on 22 August 2022
Submitted on 22 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year