RHS PUBLICATIONS LIMITED

RHS PUBLICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRHS PUBLICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04438083
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RHS PUBLICATIONS LIMITED?

    • Book publishing (58110) / Information and communication
    • Publishing of learned journals (58141) / Information and communication
    • Other publishing activities (58190) / Information and communication

    Where is RHS PUBLICATIONS LIMITED located?

    Registered Office Address
    80 Vincent Square
    London
    SW1P 2PE
    Undeliverable Registered Office AddressNo

    What were the previous names of RHS PUBLICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STATUSDEVICE LIMITEDMay 14, 2002May 14, 2002

    What are the latest accounts for RHS PUBLICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for RHS PUBLICATIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2027
    Next Confirmation Statement DueFeb 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2026
    OverdueNo

    What are the latest filings for RHS PUBLICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2025

    2 pagesAA

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2024

    2 pagesAA

    Appointment of Ms Vanessa Anne Kemp as a secretary on Aug 28, 2024

    2 pagesAP03

    Termination of appointment of Stacey Elizabeth Bailey as a secretary on Aug 28, 2024

    1 pagesTM02

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2022

    2 pagesAA

    Notification of The Royal Horticultural Society as a person with significant control on Jun 14, 2022

    1 pagesPSC02

    Appointment of Ms Clare Elizabeth Matterson as a director on Jun 14, 2022

    2 pagesAP01

    Termination of appointment of Sue Biggs as a director on Jun 14, 2022

    1 pagesTM01

    Cessation of Sue Biggs as a person with significant control on Jun 14, 2022

    1 pagesPSC07

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    4 pagesCS01

    Appointment of Mrs Stacey Elizabeth Bailey as a secretary on Jul 01, 2019

    2 pagesAP03

    Termination of appointment of Linda Moira Malcolm as a secretary on Jun 30, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 30, 2018 with updates

    5 pagesCS01

    Who are the officers of RHS PUBLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEMP, Vanessa Anne
    80 Vincent Square
    London
    SW1P 2PE
    Secretary
    80 Vincent Square
    London
    SW1P 2PE
    326569190001
    MATTERSON, Clare Elizabeth
    Vincent Square
    SW1P 2PE London
    80 Vincent Square
    England
    Director
    Vincent Square
    SW1P 2PE London
    80 Vincent Square
    England
    EnglandBritish217201000001
    BAILEY, Stacey Elizabeth
    80 Vincent Square
    London
    SW1P 2PE
    Secretary
    80 Vincent Square
    London
    SW1P 2PE
    260056680001
    BUXTON, Sarah Ann
    103 Drake House
    Dolphin Square
    SW1V 3NW London
    Secretary
    103 Drake House
    Dolphin Square
    SW1V 3NW London
    English83433500001
    FARRINGTON, David
    80 Vincent Square
    London
    SW1P 2PE
    Secretary
    80 Vincent Square
    London
    SW1P 2PE
    148036350001
    GIN, Anita
    69 Galpins Road
    CR7 6EN Thornton Heath
    Surrey
    Secretary
    69 Galpins Road
    CR7 6EN Thornton Heath
    Surrey
    British82312960001
    HARRISON, John Overend
    48 Holmwood Avenue
    Sanderstead
    CR2 9HY South Croydon
    Surrey
    Secretary
    48 Holmwood Avenue
    Sanderstead
    CR2 9HY South Croydon
    Surrey
    British29818620001
    HILEY, James
    80 Vincent Square
    London
    SW1P 2PE
    Secretary
    80 Vincent Square
    London
    SW1P 2PE
    159676330001
    MALCOLM, Linda Moira
    80 Vincent Square
    London
    SW1P 2PE
    Secretary
    80 Vincent Square
    London
    SW1P 2PE
    210893880001
    NIX, Jan
    80 Vincent Square
    London
    SW1P 2PE
    Secretary
    80 Vincent Square
    London
    SW1P 2PE
    164055090001
    NIX, Janice
    80 Vincent Square
    London
    SW1P 2PE
    Secretary
    80 Vincent Square
    London
    SW1P 2PE
    156594620001
    NORMAN, Mark
    80 Vincent Square
    London
    SW1P 2PE
    Secretary
    80 Vincent Square
    London
    SW1P 2PE
    200754690001
    SMITH, Andrew William Stanton
    80 Vincent Square
    London
    SW1P 2PE
    Secretary
    80 Vincent Square
    London
    SW1P 2PE
    British97500420002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIGGS, Sue
    80 Vincent Square
    London
    SW1P 2PE
    Director
    80 Vincent Square
    London
    SW1P 2PE
    United KingdomBritish160124410001
    BUXTON, Sarah Ann
    103 Drake House
    Dolphin Square
    SW1V 3NW London
    Director
    103 Drake House
    Dolphin Square
    SW1V 3NW London
    EnglandEnglish83433500001
    COLBORN, Leslie Nigel
    Wakefields
    14 Hall Road
    PE10 0UY Haconby
    Lincolnshire
    Director
    Wakefields
    14 Hall Road
    PE10 0UY Haconby
    Lincolnshire
    British114931280001
    COLQUHOUN, Andrew John
    60 Meriden Court
    Chelsea Manor Street
    SW3 3TT London
    Director
    60 Meriden Court
    Chelsea Manor Street
    SW3 3TT London
    British67303380002
    GIN, Anita
    69 Galpins Road
    CR7 6EN Thornton Heath
    Surrey
    Director
    69 Galpins Road
    CR7 6EN Thornton Heath
    Surrey
    British82312960001
    GOLDSMITH, Julie Anne
    The Gate House Manor Farm
    Apethorpe
    PE8 5DP Peterborough
    Director
    The Gate House Manor Farm
    Apethorpe
    PE8 5DP Peterborough
    United KingdomBritish55851710001
    GRIMSEY, Inga Margaret Amy
    Montaigne Close
    Regency Street
    SW1P 4AQ London
    5 Tounson Court
    Director
    Montaigne Close
    Regency Street
    SW1P 4AQ London
    5 Tounson Court
    British16394360006
    HILEY, James Ross
    80 Vincent Square
    London
    SW1P 2PE
    Director
    80 Vincent Square
    London
    SW1P 2PE
    EnglandBritish102442450002
    JONES, David
    5b Almorah Road
    N1 3EN Islington
    London
    Director
    5b Almorah Road
    N1 3EN Islington
    London
    British82395930001
    KEWLEY, David Malcolm Riou
    Cedar Lodge
    OX25 4SE Steeple Aston
    Oxfordshire
    Director
    Cedar Lodge
    OX25 4SE Steeple Aston
    Oxfordshire
    United KingdomBritish17128400002
    PHILIP, Dougal Ramsay George
    New Hopetoun Gardens
    Newton Village
    EH52 6QZ Broxburn
    West Lothian
    Director
    New Hopetoun Gardens
    Newton Village
    EH52 6QZ Broxburn
    West Lothian
    ScotlandBritish95531410001
    ROE, Peter Alan
    Bankside,
    WR7 4PS North Piddle
    Worcestershire
    Director
    Bankside,
    WR7 4PS North Piddle
    Worcestershire
    United KingdomBritish72150690001
    SEABRIGHT, Gordon
    Bottlesford
    SN9 6LW Pewsey
    Astwood House
    Wiltshire
    Director
    Bottlesford
    SN9 6LW Pewsey
    Astwood House
    Wiltshire
    EnglandBritish112579680002
    SEABRIGHT, Gordon
    Astwood House
    Bottlesford
    SN9 6LW Pewsey
    Wiltshire
    Director
    Astwood House
    Bottlesford
    SN9 6LW Pewsey
    Wiltshire
    EnglandBritish112579680002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RHS PUBLICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal Horticultural Society
    Vincent Square
    SW1P 2PE London
    80 Vincent Square
    England
    Jun 14, 2022
    Vincent Square
    SW1P 2PE London
    80 Vincent Square
    England
    No
    Legal FormCharity
    Legal AuthorityCharities Act
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Sue Biggs
    80 Vincent Square
    London
    SW1P 2PE
    Apr 06, 2016
    80 Vincent Square
    London
    SW1P 2PE
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0