This company is commonly known as Rhm Commercial Llp. The company was founded 17 years ago and was given the registration number NC000191. The firm's registered office is in BELFAST. You can find them at Unit 3 10 Heron Road, Sydenham Business Park, Belfast, . This company's SIC code is None Supplied.
Name | : | RHM COMMERCIAL LLP |
---|---|---|
Company Number | : | NC000191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 3 10 Heron Road, Sydenham Business Park, Belfast, Northern Ireland, BT3 9LE |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67-69, Church View, Holywood, Northern Ireland, BT18 9LN | Llp Designated Member | 01 April 2020 | Active |
41, Demesne Road, Holywood, Northern Ireland, BT18 9NB | Llp Designated Member | 15 January 2007 | Active |
28, Pinehill Road, Drumbo, Lisburn, Northern Ireland, BT27 5TU | Llp Designated Member | 15 January 2007 | Active |
73 Ravenhill Park, Belfast, Antrim, BT18 9LX | Llp Designated Member | 15 January 2007 | Active |
10, Whiteside, Newtownards, Northern Ireland, BT23 4UP | Llp Designated Member | 01 November 2015 | Active |
33, Church Road, Holywood, Northern Ireland, BT18 9BU | Corporate Llp Designated Member | 01 April 2013 | Active |
First Floor, Edward Court, 13 Edward Street, Saint Annes Square, Belfast, Northern Ireland, BT1 2LP | Llp Member | 01 December 2012 | Active |
Mr Paul Thomas Ritchie | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 67-69, Church View, Holywood, Northern Ireland, BT18 9LN |
Nature of control | : |
|
Mrs Joanne Hobson | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 67-69, Church View, Holywood, Northern Ireland, BT18 9LN |
Nature of control | : |
|
Mr Paul Thomas Ritchie | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | First Floor, Edward Court, 13 Edward Street, Belfast, BT1 2LP |
Nature of control | : |
|
Mr Thomas Andrew James Maclynn | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 67-69, Church View, Holywood, Northern Ireland, BT18 9LN |
Nature of control | : |
|
Mr Nicholas John Rose | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 67-69, Church View, Holywood, Northern Ireland, BT18 9LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-06-03 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-05-01 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-05-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-05-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-05-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return limited liability partnership with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.