UKBizDB.co.uk

RGH (CUMBRIA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Booths Hall, Booths Park, 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Director01 May 2023Active
Booths Hall, Booths Park, 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Director20 September 2021Active
Alton Lodge, 78 Hoole Road, Chester, CH2 3NT

Secretary07 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 September 2002Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director17 July 2019Active
Booths Hall, Booths Park, 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Director02 October 2020Active
Booths Hall, Booths Park, 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Director20 September 2021Active
Rothay Garden Hotel, Grasmere, LA22 9RJ

Director07 October 2002Active
Rothay Garden Hotel, Broadgate, Grasmere, Ambleside, England, LA22 9RJ

Director07 February 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 September 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type small.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type small.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-03-17Accounts

Change account reference date company previous extended.

Download
2021-01-22Address

Change registered office address company with date old address new address.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Accounts

Change account reference date company previous shortened.

Download
2020-04-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.