RIO GRANDE MOTORHOME CLUB LIMITED
Overview
Company Name | RIO GRANDE MOTORHOME CLUB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04472681 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RIO GRANDE MOTORHOME CLUB LIMITED?
- Development of building projects (41100) / Construction
- Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities
Where is RIO GRANDE MOTORHOME CLUB LIMITED located?
Registered Office Address | Pheasant Corner Pheasant Lane GL51 0XX Cheltenham Gloucestershire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RIO GRANDE MOTORHOME CLUB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RIO GRANDE MOTORHOME CLUB LIMITED?
Last Confirmation Statement Made Up To | Jun 28, 2025 |
---|---|
Next Confirmation Statement Due | Jul 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2024 |
Overdue | No |
What are the latest filings for RIO GRANDE MOTORHOME CLUB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Graham Arthur Wyatt on May 01, 2024 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mr Graham Arthur Wyatt as a person with significant control on Apr 20, 2023 | 2 pages | PSC04 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with updates | 11 pages | CS01 | ||
Registered office address changed from 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to Pheasant Corner Pheasant Lane Cheltenham Gloucestershire GL51 0XX on Aug 03, 2022 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with updates | 11 pages | CS01 | ||
Second filing of Confirmation Statement dated Jun 28, 2020 | 15 pages | RP04CS01 | ||
Second filing of the annual return made up to Jun 28, 2016 | 30 pages | RP04AR01 | ||
Second filing of the annual return made up to Jun 28, 2015 | 30 pages | RP04AR01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with updates | 11 pages | CS01 | ||
Director's details changed for Mr Graham Arthur Wyatt on Jan 27, 2020 | 2 pages | CH01 | ||
Change of details for Mr Graham Arthur Wyatt as a person with significant control on Jan 27, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Melvyn David Rendell on Jan 22, 2020 | 2 pages | CH01 | ||
Termination of appointment of Christopher Hugh Love as a director on Jan 22, 2020 | 1 pages | TM01 | ||
Secretary's details changed for Mr Melvyn David Rendell on Jan 22, 2020 | 1 pages | CH03 | ||
Change of details for Mr Melvyn David Rendell as a person with significant control on Jan 22, 2020 | 2 pages | PSC04 | ||
Cessation of Christopher Hugh Love as a person with significant control on Jan 22, 2020 | 1 pages | PSC07 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of RIO GRANDE MOTORHOME CLUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RENDELL, Melvyn David | Secretary | Pheasant Lane GL51 0XX Cheltenham Pheasant Corner Gloucestershire England | British | Self Employed | 85805620001 | |||||
RENDELL, Melvyn David | Director | Pheasant Lane GL51 0XX Cheltenham Pheasant Corner Gloucestershire England | England | British | Retired | 85805620002 | ||||
WYATT, Graham Arthur | Director | Kings Parade Aldwick PO21 2TS Bognor Regis 5 Redridges England | England | British | Retired | 107388530004 | ||||
MEE, Gwyneth Hazel | Secretary | Bottreaux House Hotel Boscastle PL35 0BG North Cornwall | British | 26195410002 | ||||||
PAGET, Brian | Nominee Secretary | Levant Vellanoweth Ludgvan TR20 8EW Penzance Cornwall | British | 900013720001 | ||||||
WHITWORTH, Robert | Secretary | 5 Carn Close Beighton NR13 3LL Norwich | British | Retired | 85805440001 | |||||
BERRY, Anthony David Berkeley | Director | 10 The Maltings Carpenters Lane TN11 0DQ Hadlow Kent | England | English | Telecom Consultant | 11111620004 | ||||
HEATH, Christopher Edward | Director | Carpenters Lodge Denver PE38 0DZ Downham Market Norfolk | British | None | 22254700001 | |||||
LOVE, Christopher Hugh | Director | 66 Nutfield Court SO16 9QU Southampton Hampshire | United Kingdom | British | Retired | 122872610001 | ||||
LOVE, Christopher Hugh | Director | 66 Nutfield Court SO16 9QU Southampton Hampshire | United Kingdom | British | Asst Diocesan Secretary | 122872610001 | ||||
MEE, Graham | Director | Bottreaux House Hotel Boscastle PL35 0BG North Cornwall | British | Company Director | 26195420002 | |||||
MORGAN, Terence Glyn | Director | Axton House Marian Trelawnyd LL18 6EB Rhyl Clwyd | Wales | British | Managing Director | 12747750002 | ||||
SAYERS, Graham Ralph | Director | 28 Fairfield Crescent BN6 9SF Hurstpierpoint West Sussex | British | Safety Advisor | 85805100001 | |||||
WHITWORTH, Robert | Director | 5 Carn Close Beighton NR13 3LL Norwich | British | Retired | 85805440001 |
Who are the persons with significant control of RIO GRANDE MOTORHOME CLUB LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Hugh Love | Jun 30, 2016 | SO16 9QU Southampton 66 Nuffield Court Hampshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Melvyn David Rendell | Jun 30, 2016 | Pheasant Lane GL51 0XX Cheltenham Pheasant Corner Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Graham Arthur Wyatt | Jun 30, 2016 | Kings Parade Aldwick PO21 2TS Bognor Regis 5 Red Ridges England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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