Michael Rhodes Limited EASTLEIGH


Michael Rhodes started in year 1994 as Private Limited Company with registration number 02969921. The Michael Rhodes company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Eastleigh at Fleming Court. Postal code: SO50 9PD. Since Wed, 17th Nov 1999 Michael Rhodes Limited is no longer carrying the name Michael Rhodes Baddesley.

At present there are 3 directors in the the firm, namely Nicholas R., Sarah R. and Christopher R.. In addition one secretary - Sarah R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Michael Rhodes Limited Address / Contact

Office Address Fleming Court
Office Address2 Leigh Road
Town Eastleigh
Post code SO50 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02969921
Date of Incorporation Wed, 21st Sep 1994
Industry Real estate agencies
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Nicholas R.

Position: Director

Appointed: 30 June 2023

Sarah R.

Position: Director

Appointed: 01 April 2019

Sarah R.

Position: Secretary

Appointed: 01 April 2001

Christopher R.

Position: Director

Appointed: 07 November 1997

Michael B.

Position: Secretary

Appointed: 31 December 1998

Resigned: 01 April 2001

Christopher R.

Position: Secretary

Appointed: 07 November 1997

Resigned: 31 December 1998

Lyell F.

Position: Director

Appointed: 30 September 1994

Resigned: 07 November 1997

Barry P.

Position: Director

Appointed: 30 September 1994

Resigned: 31 December 1998

David B.

Position: Secretary

Appointed: 21 September 1994

Resigned: 01 August 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1994

Resigned: 21 September 1994

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 21 September 1994

Resigned: 21 September 1994

Stephen W.

Position: Director

Appointed: 21 September 1994

Resigned: 31 December 1998

David B.

Position: Director

Appointed: 21 September 1994

Resigned: 07 November 1997

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Spencer Rhodes Limited from Southampton, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Sarah R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Spencer Rhodes Limited

Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 14864497
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher R.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sarah R.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Michael Rhodes Baddesley November 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth87 92590 238       
Balance Sheet
Cash Bank In Hand87 36785 552       
Cash Bank On Hand 85 552104 382131 178113 996121 789173 139348 221313 049
Current Assets93 22791 444111 891139 481119 104124 773176 099349 802320 389
Debtors5 8605 8927 5098 3035 1082 9842 9601 5817 340
Intangible Fixed Assets13 00010 400       
Net Assets Liabilities 90 23884 70385 80280 78591 61791 395255 267276 206
Net Assets Liabilities Including Pension Asset Liability87 92590 238       
Other Debtors 5 8927 5098 3035 1082 9842 9601 5817 340
Property Plant Equipment 33 99727 00227 47925 25424 69125 54130 21324 549
Tangible Fixed Assets38 02933 997       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve86 92589 238       
Shareholder Funds87 92590 238       
Other
Amount Specific Advance Or Credit Made In Period Directors  4 8129 686     
Amount Specific Advance Or Credit Repaid In Period Directors  4 8129 686     
Accumulated Amortisation Impairment Intangible Assets 41 60044 20046 80049 40052 00052 00052 000 
Accumulated Depreciation Impairment Property Plant Equipment 103 45370 15176 32079 40485 45091 10697 564103 228
Average Number Employees During Period 1010121112111110
Creditors 41 52659 06783 27663 31654 913107 770121 55966 266
Creditors Due Within One Year51 71841 526       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  41 020 3 405    
Disposals Property Plant Equipment  41 537 3 500    
Fixed Assets51 02944 39734 80232 67927 85424 69125 54130 21324 549
Increase From Amortisation Charge For Year Intangible Assets  2 6002 6002 6002 600   
Increase From Depreciation Charge For Year Property Plant Equipment  7 7186 1696 4896 0465 6566 4585 664
Intangible Assets 10 4007 8005 2002 600    
Intangible Assets Gross Cost 52 00052 00052 00052 00052 00052 00052 000 
Intangible Fixed Assets Aggregate Amortisation Impairment39 00041 600       
Intangible Fixed Assets Amortisation Charged In Period 2 600       
Intangible Fixed Assets Cost Or Valuation52 000        
Net Current Assets Liabilities41 50949 91852 82456 20555 78869 86068 329228 243254 123
Number Shares Allotted 1 000       
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 0001 000
Other Creditors 5 5004 48126 05014 1729 03144 68025 7357 193
Other Taxation Social Security Payable 28 11444 09847 21138 03340 99059 32983 65148 884
Par Value Share 11111111
Property Plant Equipment Gross Cost 137 45097 153103 799104 658110 141116 647127 777 
Provisions For Liabilities Balance Sheet Subtotal 4 0772 9233 0822 8572 9342 4753 1892 466
Provisions For Liabilities Charges4 6134 077       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 4 700       
Tangible Fixed Assets Cost Or Valuation132 750137 450       
Tangible Fixed Assets Depreciation94 721103 453       
Tangible Fixed Assets Depreciation Charged In Period 8 732       
Total Additions Including From Business Combinations Property Plant Equipment  1 2406 6464 3595 4836 50611 130 
Total Assets Less Current Liabilities92 53894 31587 62688 88483 64294 55193 870258 456278 672
Trade Creditors Trade Payables 7 91210 48810 01511 1114 8923 76112 17310 189

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, July 2023
Free Download (8 pages)

Company search

Advertisements