ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rhodos Properties (No3) Limited

Rhodos Properties (No3) Limited is an active company incorporated on 16 February 2021 with the registered office located in Fareham, Hampshire. Rhodos Properties (No3) Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13202616
Private limited company
Age
4 years
Incorporated 16 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (9 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
C/O Aztec Financial Services (Uk) Limited
Forum 4, Solent Business Park, Whiteley
Fareham
Hampshire
PO15 7AD
England
Address changed on 23 Jul 2025 (4 months ago)
Previous address was Forum 4 Parkway Whiteley Fareham PO15 7AD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Jersey • Born in May 1977
Director • British • Lives in England • Born in Mar 1972
Director • British • Lives in England • Born in Dec 1961
Director • British • Lives in England • Born in Sep 1966
Director • British • Lives in UK • Born in Dec 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SHP Chester Limited
Aztec Financial Services (UK) Limited, Andrew Stewart James Daffern, and 4 more are mutual people.
Active
Rhodos Properties (No3) SPV2 Limited
Andrew Joseph Dawber, Aztec Financial Services (UK) Limited, and 4 more are mutual people.
Active
Rhodos Properties (No3) SPV3 Limited
Andrew Joseph Dawber, Aztec Financial Services (UK) Limited, and 4 more are mutual people.
Active
Houses For Homes Limited
Thomas Clifford Pridmore, Andrew Joseph Dawber, and 3 more are mutual people.
Active
SHP Investments CC Ltd
Thomas Clifford Pridmore, Lynsey Victoria Sutcliffe, and 3 more are mutual people.
Active
SHP Investments 2 Limited
Aztec Financial Services (UK) Limited, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
SHP Investments 3 Limited
Aztec Financial Services (UK) Limited, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
35-37 Derby Road Properties Limited
Aztec Financial Services (UK) Limited, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £19K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£5.38M
Increased by £1.22M (+29%)
Total Liabilities
-£5.21M
Increased by £1.06M (+25%)
Net Assets
£167.76K
Increased by £167.66K (+167661%)
Debt Ratio (%)
97%
Decreased by 3.12% (-3%)
Latest Activity
Subsidiary Accounts Submitted
4 Days Ago on 2 Dec 2025
Mr Andrew Stewart James Daffern Appointed
3 Months Ago on 15 Aug 2025
Claire Louise Fahey Resigned
3 Months Ago on 15 Aug 2025
Registered Address Changed
4 Months Ago on 23 Jul 2025
Ed Bellew Appointed
9 Months Ago on 3 Mar 2025
Miss Lynsey Victoria Sutcliffe Appointed
9 Months Ago on 3 Mar 2025
Confirmation Submitted
9 Months Ago on 21 Feb 2025
Full Accounts Submitted
12 Months Ago on 11 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 17 Oct 2024
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 20 Aug 2024
Get Credit Report
Discover Rhodos Properties (No3) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 2 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 2 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 2 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 2 Dec 2025
Appointment of Mr Andrew Stewart James Daffern as a director on 15 August 2025
Submitted on 3 Sep 2025
Termination of appointment of Claire Louise Fahey as a director on 15 August 2025
Submitted on 29 Aug 2025
Registered office address changed from Forum 4 Parkway Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on 23 July 2025
Submitted on 23 Jul 2025
Appointment of Miss Lynsey Victoria Sutcliffe as a director on 3 March 2025
Submitted on 11 Mar 2025
Appointment of Ed Bellew as a director on 3 March 2025
Submitted on 11 Mar 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 21 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year