Rhl (long Crendon) Limited

General information

Name:

Rhl (long Crendon) Ltd

Office Address:

Suite 3, Bignell Park Barns Chesterton OX26 1TD Bicester

Number: 08151324

Incorporation date: 2012-07-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rhl (long Crendon) Limited is officially located at Bicester at Suite 3, Bignell Park Barns. Anyone can look up the firm by the area code - OX26 1TD. This firm has been in business on the English market for 12 years. The company is registered under the number 08151324 and company's official state is active. The enterprise's SIC code is 41100, that means Development of building projects. Rhl (long Crendon) Ltd filed its account information for the financial period up to 2023-07-31. The most recent confirmation statement was filed on 2023-07-19.

According to the latest data, there is only one director in the company: Paul F. (since Fri, 20th Jul 2012). Since 2012 Richard A., had been responsible for a variety of tasks within the business up to the moment of the resignation on Wed, 30th Jan 2013.

The companies with significant control over this firm include: Regeneration Oxfordshire Limited owns over 3/4 of company shares. This business can be reached in Bicester at Sheep Street, OX26 6LP and was registered as a PSC under the reg no 08364431.

Financial data based on annual reports

Company staff

Paul F.

Role: Director

Appointed: 20 July 2012

Latest update: 22 March 2024

People with significant control

Regeneration Oxfordshire Limited
Address: 88 Sheep Street, Bicester, OX26 6LP, England
Legal authority Uk
Legal form Limited
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 08364431
Notified on 20 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-20
End Date For Period Covered By Report 2013-07-31
Annual Accounts 11 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 11 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 27 April 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 7 April 2017
Annual Accounts 27 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 27 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2023
Annual Accounts 2 April 2014
Date Approval Accounts 2 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 11th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
11
Company Age

Closest Companies - by postcode