RGV ROAD HOLDINGS LIMITED
Overview
Company Name | RGV ROAD HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09651878 |
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 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 Address | No |
What were the previous names of RGV ROAD HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED | Sep 14, 2015 | Sep 14, 2015 |
MM&S (5880) LIMITED | Jun 23, 2015 | Jun 23, 2015 |
What are the latest accounts for RGV ROAD HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for RGV ROAD HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2026 |
---|---|
Next Confirmation Statement Due | Jul 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2025 |
Overdue | No |
What are the latest filings for RGV ROAD HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 15 pages | AA | ||||||||||
legacy | 84 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr David Honeyman on Jul 17, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert John William Wotherspoon on Jul 17, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Res Group Ventures Limited as a person with significant control on May 01, 2024 | 2 pages | PSC02 | ||||||||||
Appointment of Henrik Norgaard Brandt as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Crawford Joyce as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mitesh Raj Patel as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Bjorn Heuckeroth as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Donald Crawford Joyce as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr David Honeyman on Aug 22, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Sir Robert Mcalpine Enterprises Limited as a person with significant control on May 01, 2024 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed sir robert mcalpine road holdings LIMITED\certificate issued on 03/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Mitesh Raj Patel as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Dominic James Hearth as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kevin John Pearson as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||||||||||
Change of details for Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on Mar 19, 2024 | 5 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Oct 31, 2022 | 15 pages | AA | ||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||
Who are the officers of RGV ROAD HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEARTH, Dominic James | Secretary | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court England | 322869520001 | |||||||||||||||
BRANDT, Henrik Norgaard | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | Danish | Chief Financial Officer | 322662560002 | ||||||||||||
HEUCKEROTH, Bjorn | Director | WD4 8LR Kings Langley Beaufort Court, Egg Farm Lane United Kingdom | United Kingdom | German | Head Of Finance | 326951350001 | ||||||||||||
HONEYMAN, David | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | England | British | Financial Controller | 171970610002 | ||||||||||||
WOTHERSPOON, Robert John William | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 51397340003 | ||||||||||||
PEARSON, Kevin John | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | 201534180001 | |||||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 198750160001 | ||||||||||||||
JOYCE, Donald Crawford | Director | WD4 8LR Kings Langley Beaufort Court, Egg Farm Lane, Hertfordshire United Kingdom | United Kingdom | British | Company Director | 156597250002 | ||||||||||||
NEILL, James Graeme | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | United Kingdom | British | Chief Engineer | 168446500001 | ||||||||||||
PATEL, Mitesh Raj | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court United Kingdom | United Kingdom | British | Group Financial Controller | 251624130001 | ||||||||||||
SHELLEY, Miles Colin | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British | Chartered Accountant | 44005940002 | ||||||||||||
TRUESDALE, Christine | Director | George Square G2 1AL Glasgow 1 United Kingdom | United Kingdom | British | Legal Executive | 134350040001 | ||||||||||||
VINDEX LIMITED | Director | George Square G2 1AL Glasgow 1 United Kingdom |
| 64555080001 | ||||||||||||||
VINDEX SERVICES LIMITED | Director | George Square G2 1AL Glasgow 1 United Kingdom |
| 64555070001 |
Who are the persons with significant control of RGV ROAD HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Res Group Ventures Limited | May 01, 2024 | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sir Robert Mcalpine Enterprises Limited | Jun 23, 2017 | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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