UKBizDB.co.uk

RSH GROUP HOLDINGS LTD

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

This company is commonly known as Rsh Group Holdings Ltd. The company was founded 8 years ago and was given the registration number 10137201. The firm's registered office is in FARNBOROUGH. You can find them at Sherwood House, 41 Queens Road, Farnborough, Hants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RSH GROUP HOLDINGS LTD
Company Number:10137201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom, GU14 6JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Works, Kings Road, Teddington, England, TW11 0QB

Director21 April 2016Active
East Lodge, Groombridge Road, Groombridge, Tunbridge Wells, England, TN3 9PT

Director21 April 2016Active

People with Significant Control

Rowsmith Properties Ltd
Notified on:20 April 2017
Status:Active
Country of residence:England
Address:East Lodge Groombridge Road, Groombridge Road, Tunbridge Wells, England, TN3 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Tierra Developments Limited
Notified on:20 April 2017
Status:Active
Country of residence:England
Address:Kings Works, Kings Road, Teddington, England, TW11 0QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Duncan Andrew Harvey
Notified on:21 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Kings Works, Kings Road, Teddington, England, TW11 0QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Rowland-Smith
Notified on:21 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:East Lodge, Groombridge Road, Tunbridge Wells, England, TN3 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Rowland-Smith
Notified on:21 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:East Lodge, Groombridge Road, Tunbridge Wells, England, TN3 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-07-24Gazette

Gazette filings brought up to date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Address

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

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.