Rodenhurst Estates Limited KIRTLINGTON


Rodenhurst Estates started in year 1924 as Private Limited Company with registration number 00197661. The Rodenhurst Estates company has been functioning successfully for 100 years now and its status is active. The firm's office is based in Kirtlington at Park Farm Technology Centre. Postal code: OX5 3JQ.

The company has 2 directors, namely Paul L., Roberta M.. Of them, Roberta M. has been with the company the longest, being appointed on 1 July 2010 and Paul L. has been with the company for the least time - from 1 January 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David B. who worked with the the company until 30 June 2010.

Rodenhurst Estates Limited Address / Contact

Office Address Park Farm Technology Centre
Office Address2 Akeman Street
Town Kirtlington
Post code OX5 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00197661
Date of Incorporation Fri, 2nd May 1924
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 100 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Paul L.

Position: Director

Appointed: 01 January 2023

Roberta M.

Position: Director

Appointed: 01 July 2010

Simon G.

Position: Director

Appointed: 01 April 2013

Resigned: 31 March 2023

David K.

Position: Director

Appointed: 24 October 1996

Resigned: 07 April 2021

Gillian P.

Position: Director

Appointed: 27 April 1995

Resigned: 25 November 1999

Jonathan K.

Position: Director

Appointed: 11 April 1995

Resigned: 31 July 2013

Gavin K.

Position: Director

Appointed: 24 May 1992

Resigned: 05 December 2001

Thomas K.

Position: Director

Appointed: 24 May 1992

Resigned: 22 September 1996

Charles P.

Position: Director

Appointed: 24 May 1992

Resigned: 14 May 1997

David B.

Position: Secretary

Appointed: 24 May 1992

Resigned: 30 June 2010

Dennis P.

Position: Director

Appointed: 24 May 1992

Resigned: 23 September 1993

Margaret P.

Position: Director

Appointed: 24 May 1992

Resigned: 30 September 1995

Harold R.

Position: Director

Appointed: 24 May 1992

Resigned: 22 September 1996

Alison P.

Position: Director

Appointed: 24 May 1992

Resigned: 25 November 1999

Alan C.

Position: Director

Appointed: 24 May 1992

Resigned: 30 August 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Highcroft Investments Plc from Kidlington, England. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Highcroft Investments Plc

Thomas House Langford Locks, Kidlington, OX5 1HR, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 242271
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, June 2023
Free Download (20 pages)

Company search