RMH (GUILDFORD) LIMITED
Overview
| Company Name | RMH (GUILDFORD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06015825 |
| 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 RMH (GUILDFORD) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is RMH (GUILDFORD) LIMITED located?
| Registered Office Address | Harbour House 60 Purewell BH23 1ES Christchurch England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RMH (GUILDFORD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHITE HORSE (GUILDFORD) LIMITED | Dec 13, 2006 | Dec 13, 2006 |
| WHITE HORSE DEVELOPMENTS LIMITED | Dec 01, 2006 | Dec 01, 2006 |
What are the latest accounts for RMH (GUILDFORD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2025 |
| Next Accounts Due On | Sep 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RMH (GUILDFORD) LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for RMH (GUILDFORD) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||||||
Termination of appointment of David Francis Robbins as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stuart Andrew Bateman as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||||||
Appointment of Mr Gary Alexander Hall as a director on Apr 26, 2021 | 2 pages | AP01 | ||||||||||||||
Previous accounting period shortened from Dec 29, 2019 to Dec 28, 2019 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2019
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 05, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 060158250015 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||||||
Who are the officers of RMH (GUILDFORD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Gary Alexander | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | England | British | 282489510001 | |||||
| WARREN, Michael Oliver | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | England | Irish | 208200050001 | |||||
| BATEMAN, Stuart Andrew | Secretary | 6 Upper John Street W1F 9HB London Flat 5 England | British | 140263390001 | ||||||
| LAKIN, Ian Michael | Secretary | 33b Wharf Hill SO23 9NQ Winchester Hampshire | Other | 117254730001 | ||||||
| BATEMAN, Stuart Andrew | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | England | British | 146132950003 | |||||
| COLE, Terence Shelby | Director | 6 Upper John Street W1F 9HB London Flat 5 | United Kingdom | British | 71810060003 | |||||
| COLLINS, Steven Ross | Director | 6 Upper John Street W1F 9HB London Flat 5 | United Kingdom | British | 7128850001 | |||||
| ROACH, Nicolas James | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | United Kingdom | British | 161159700002 | |||||
| ROBBINS, David Francis | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | United Kingdom | British | 189151890001 | |||||
| STEINBERG, Mark Neil | Director | 6 Upper John Street W1F 9HB London Flat 5 | United Kingdom | British | 59275730001 |
Who are the persons with significant control of RMH (GUILDFORD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harbour Hotels Group Limited | Apr 30, 2016 | 6 Upper John Street W1F 9HB London Flat 5 England | No | ||||||||||
| |||||||||||||
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