UKBizDB.co.uk

R.S.H.INVESTMENTS LIMITED

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

This company is commonly known as R.s.h.investments Limited. The company was founded 51 years ago and was given the registration number 01058612. The firm's registered office is in GLOSSOP. You can find them at 25 Park Crescent, , Glossop, Derbyshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:R.S.H.INVESTMENTS LIMITED
Company Number:01058612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1972
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:25 Park Crescent, Glossop, Derbyshire, SK13 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

Secretary25 May 2012Active
25 Park Crescent, Glossop, SK13 7BQ

Director22 March 2002Active
25 Park Crescent, Glossop, SK13 7BQ

Director28 April 2005Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

Director03 April 2015Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

Director08 July 2021Active
5 Kirkstall Avenue, Simonstone, Burnley, BB12 7PZ

Secretary-Active
5, Kirkstall Avenue, Simonstone, Burnley, United Kingdom, BB12 7PZ

Director01 January 2010Active
25 Park Crescent, Glossop, SK13 7BQ

Director-Active
5 Kirkstall Avenue, Simonstone, Burnley, BB12 7PZ

Director-Active

People with Significant Control

Mrs Yvonne Maria Smith
Notified on:01 August 2021
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:25, Park Crescent, Glossop, United Kingdom, SK13 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Margaret Doris Higgins
Notified on:01 July 2016
Status:Active
Date of birth:February 1941
Nationality:British
Address:25, Park Crescent, Glossop, SK13 7BQ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-29Address

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

Download
2024-01-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-29Resolution

Resolution.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Accounts

Change account reference date company previous shortened.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.