Rhodevans Limited

DataGardener
rhodevans limited
live
Small

Rhodevans Limited

06822381Private Limited With Share Capital

Hobson Street Burslem, Stoke-On-Trent, Staffs, ST62AW
Incorporated

18/02/2009

Company Age

17 years

Directors

2

Employees

38

SIC Code

68201

Risk

moderate risk

Company Overview

Registration, classification & business activity

Rhodevans Limited (06822381) is a private limited with share capital incorporated on 18/02/2009 (17 years old) and registered in staffs, ST62AW. The company operates under SIC code 68201 - renting and operating of housing association real estate.

Private Limited With Share Capital
SIC: 68201
Small
Incorporated 18/02/2009
ST62AW
38 employees

Financial Overview

Total Assets

£6.01M

Liabilities

£4.57M

Net Assets

£1.45M

Turnover

£15.30M

Cash

£133.1K

Key Metrics

38

Employees

2

Directors

5

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

71
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2026
Memorandum Articles
Category:Incorporation
Date:23-12-2025
Resolution
Category:Resolution
Date:23-12-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-12-2025
Capital Name Of Class Of Shares
Category:Capital
Date:21-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2025
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2025
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Resolution
Category:Resolution
Date:17-04-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-04-2019
Capital Name Of Class Of Shares
Category:Capital
Date:09-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2010
Legacy
Category:Mortgage
Date:22-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2009
Legacy
Category:Officers
Date:09-04-2009
Legacy
Category:Officers
Date:09-04-2009
Legacy
Category:Officers
Date:09-04-2009
Legacy
Category:Officers
Date:08-04-2009
Legacy
Category:Capital
Date:08-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:27-03-2009
Legacy
Category:Officers
Date:24-02-2009
Incorporation Company
Category:Incorporation
Date:18-02-2009

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Hobson Street Burslem, Stoke-On-Trent, Staffs St6 2Aw, Stoke-On-Trent, ST62AWRegistered

Contact

mincrete.co.uk
Hobson Street Burslem, Stoke-On-Trent, Staffs, ST62AW