This company is commonly known as Rgh (cumbria) Limited. The company was founded 21 years ago and was given the registration number 04546497. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is 74990 - Non-trading company.
Name | : | RGH (CUMBRIA) LIMITED |
---|---|---|
Company Number | : | 04546497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom, TR1 2NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Booths Hall, Booths Park, 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS | Director | 01 May 2023 | Active |
Booths Hall, Booths Park, 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS | Director | 20 September 2021 | Active |
Alton Lodge, 78 Hoole Road, Chester, CH2 3NT | Secretary | 07 October 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 September 2002 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 17 July 2019 | Active |
Booths Hall, Booths Park, 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS | Director | 02 October 2020 | Active |
Booths Hall, Booths Park, 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS | Director | 20 September 2021 | Active |
Rothay Garden Hotel, Grasmere, LA22 9RJ | Director | 07 October 2002 | Active |
Rothay Garden Hotel, Broadgate, Grasmere, Ambleside, England, LA22 9RJ | Director | 07 February 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 September 2002 | Active |
Rothay Spv Limited | ||
Notified on | : | 17 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Mr Christopher Morton Carss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Rothay Garden Hotel Ltd, Grasmere, LA22 9RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type small. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type small. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-03 | Accounts | Accounts with accounts type small. | Download |
2021-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Officers | Change person director company with change date. | Download |
2021-03-17 | Accounts | Change account reference date company previous extended. | Download |
2021-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.