RMH (GUILDFORD) LIMITED

RMH (GUILDFORD) LIMITED

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

    Company NameRMH (GUILDFORD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06015825
    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 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 AddressNo

    What were the previous names of RMH (GUILDFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITE HORSE (GUILDFORD) LIMITEDDec 13, 2006Dec 13, 2006
    WHITE HORSE DEVELOPMENTS LIMITEDDec 01, 2006Dec 01, 2006

    What are the latest accounts for RMH (GUILDFORD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 28, 2025
    Next Accounts Due OnSep 28, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RMH (GUILDFORD) LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for RMH (GUILDFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Termination of appointment of David Francis Robbins as a director on May 17, 2021

    1 pagesTM01

    Termination of appointment of Stuart Andrew Bateman as a director on May 17, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Appointment of Mr Gary Alexander Hall as a director on Apr 26, 2021

    2 pagesAP01

    Previous accounting period shortened from Dec 29, 2019 to Dec 28, 2019

    1 pagesAA01

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Oct 31, 2019

    • Capital: GBP 20,154,306.00
    4 pagesSH01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Sum of £17,500,000 being part of the revaluation reserve arising from a by the company hereby capitalised 31/10/2019
    RES14
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    Statement of capital on Nov 05, 2019

    • Capital: GBP 2,654,306.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 060158250015 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Who are the officers of RMH (GUILDFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Gary Alexander
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Director
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    EnglandBritish282489510001
    WARREN, Michael Oliver
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Director
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    EnglandIrish208200050001
    BATEMAN, Stuart Andrew
    6 Upper John Street
    W1F 9HB London
    Flat 5
    England
    Secretary
    6 Upper John Street
    W1F 9HB London
    Flat 5
    England
    British140263390001
    LAKIN, Ian Michael
    33b Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    Secretary
    33b Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    Other117254730001
    BATEMAN, Stuart Andrew
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Director
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    EnglandBritish146132950003
    COLE, Terence Shelby
    6 Upper John Street
    W1F 9HB London
    Flat 5
    Director
    6 Upper John Street
    W1F 9HB London
    Flat 5
    United KingdomBritish71810060003
    COLLINS, Steven Ross
    6 Upper John Street
    W1F 9HB London
    Flat 5
    Director
    6 Upper John Street
    W1F 9HB London
    Flat 5
    United KingdomBritish7128850001
    ROACH, Nicolas James
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Director
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    United KingdomBritish161159700002
    ROBBINS, David Francis
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Director
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    United KingdomBritish189151890001
    STEINBERG, Mark Neil
    6 Upper John Street
    W1F 9HB London
    Flat 5
    Director
    6 Upper John Street
    W1F 9HB London
    Flat 5
    United KingdomBritish59275730001

    Who are the persons with significant control of RMH (GUILDFORD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Upper John Street
    W1F 9HB London
    Flat 5
    England
    Apr 30, 2016
    6 Upper John Street
    W1F 9HB London
    Flat 5
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number09462800
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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