UKBizDB.co.uk

RHL (HAMPSHIRE) LIMITED

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

This company is commonly known as Rhl (hampshire) Limited. The company was founded 27 years ago and was given the registration number 03354611. The firm's registered office is in ASHFORD. You can find them at Wellington House, Church Road, Ashford, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RHL (HAMPSHIRE) LIMITED
Company Number:03354611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Wellington House, Church Road, Ashford, Kent, TN23 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cedars, Church Road, Ashford, England, TN23 1RQ

Secretary03 August 2021Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director03 August 2021Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director04 January 2022Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director15 August 2014Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director21 April 2022Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director03 August 2021Active
Wellington House, Church Road, Ashford, TN23 1RE

Secretary26 February 2013Active
14, Rectory Close, Woodchurch, Ashford, TN26 3QD

Secretary07 January 2009Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Secretary15 August 2014Active
The Cedars, Church Road, Ashford, TN23 1RQ

Secretary17 April 1997Active
Wellington House, Church Road, Ashford, TN23 1RE

Director26 February 2013Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director03 August 2021Active
Forge Cottage, Dunn Street Road, Bredhurst, ME7 3LX

Director18 February 2010Active
Wellington House, Church Road, Ashford, TN23 1RE

Director07 November 2011Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director03 August 2021Active
Foley Farm Barn, Leeds, Maidstone, ME17 1RR

Director17 April 1997Active

People with Significant Control

Hr Go Plc Company
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Cedars, Church Road, Ashford, England, TN23 1RQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-25Accounts

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-07-25Other

Legacy.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-07Accounts

Legacy.

Download
2022-07-07Other

Legacy.

Download
2022-07-07Other

Legacy.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-11-17Incorporation

Memorandum articles.

Download
2021-11-17Resolution

Resolution.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Capital

Capital allotment shares.

Download
2021-11-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.