RGV ROAD HOLDINGS LIMITED

RGV ROAD HOLDINGS LIMITED

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

    Company NameRGV ROAD HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09651878
    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 RGV ROAD HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RGV ROAD HOLDINGS LIMITED located?

    Registered Office Address
    Beaufort Court, Egg Farm Lane
    WD4 8LR Kings Langley
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RGV ROAD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIR ROBERT MCALPINE ROAD HOLDINGS LIMITEDSep 14, 2015Sep 14, 2015
    MM&S (5880) LIMITEDJun 23, 2015Jun 23, 2015

    What are the latest accounts for RGV ROAD HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for RGV ROAD HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for RGV ROAD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Oct 31, 2024

    15 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Director's details changed for Mr David Honeyman on Jul 17, 2025

    2 pagesCH01

    Director's details changed for Mr Robert John William Wotherspoon on Jul 17, 2025

    2 pagesCH01

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Notification of Res Group Ventures Limited as a person with significant control on May 01, 2024

    2 pagesPSC02

    Appointment of Henrik Norgaard Brandt as a director on Feb 25, 2025

    2 pagesAP01

    Termination of appointment of Donald Crawford Joyce as a director on Nov 21, 2024

    1 pagesTM01

    Termination of appointment of Mitesh Raj Patel as a director on Sep 10, 2024

    1 pagesTM01

    Registered office address changed from , Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR to Beaufort Court, Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on Sep 10, 2024

    1 pagesAD01

    Appointment of Mr Bjorn Heuckeroth as a director on Sep 09, 2024

    2 pagesAP01

    Appointment of Mr Donald Crawford Joyce as a director on Sep 09, 2024

    2 pagesAP01

    Director's details changed for Mr David Honeyman on Aug 22, 2024

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2023

    15 pagesAA

    Confirmation statement made on Jun 23, 2024 with updates

    4 pagesCS01

    Cessation of Sir Robert Mcalpine Enterprises Limited as a person with significant control on May 01, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed sir robert mcalpine road holdings LIMITED\certificate issued on 03/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2024

    RES15

    Appointment of Mr Mitesh Raj Patel as a director on Apr 30, 2024

    2 pagesAP01

    Appointment of Dominic James Hearth as a secretary on Apr 30, 2024

    2 pagesAP03

    Termination of appointment of Kevin John Pearson as a secretary on Apr 30, 2024

    1 pagesTM02

    Change of details for Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on Mar 19, 2024

    5 pagesPSC05

    Audit exemption subsidiary accounts made up to Oct 31, 2022

    15 pagesAA

    legacy

    63 pagesPARENT_ACC

    Who are the officers of RGV ROAD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEARTH, Dominic James
    Egg Farm Lane
    WD4 8LR Kings Langley
    Beaufort Court
    England
    Secretary
    Egg Farm Lane
    WD4 8LR Kings Langley
    Beaufort Court
    England
    322869520001
    BRANDT, Henrik Norgaard
    Egg Farm Lane
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    Director
    Egg Farm Lane
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    United KingdomDanishChief Financial Officer322662560002
    HEUCKEROTH, Bjorn
    WD4 8LR Kings Langley
    Beaufort Court, Egg Farm Lane
    United Kingdom
    Director
    WD4 8LR Kings Langley
    Beaufort Court, Egg Farm Lane
    United Kingdom
    United KingdomGermanHead Of Finance326951350001
    HONEYMAN, David
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    EnglandBritishFinancial Controller171970610002
    WOTHERSPOON, Robert John William
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Accountant51397340003
    PEARSON, Kevin John
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    201534180001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    198750160001
    JOYCE, Donald Crawford
    WD4 8LR Kings Langley
    Beaufort Court, Egg Farm Lane,
    Hertfordshire
    United Kingdom
    Director
    WD4 8LR Kings Langley
    Beaufort Court, Egg Farm Lane,
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director156597250002
    NEILL, James Graeme
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Engineer168446500001
    PATEL, Mitesh Raj
    Egg Farm Lane
    WD4 8LR Kings Langley
    Beaufort Court
    United Kingdom
    Director
    Egg Farm Lane
    WD4 8LR Kings Langley
    Beaufort Court
    United Kingdom
    United KingdomBritishGroup Financial Controller251624130001
    SHELLEY, Miles Colin
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    EnglandBritishChartered Accountant44005940002
    TRUESDALE, Christine
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    United KingdomBritishLegal Executive134350040001
    VINDEX LIMITED
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of RGV ROAD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Egg Farm Lane
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    England
    May 01, 2024
    Egg Farm Lane
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15494728
    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.
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Jun 23, 2017
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3019895
    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