Rhodehurst Limited

General information

Name:

Rhodehurst Ltd

Office Address:

4 Ravenswood Crescent BR4 0JJ West Wickham

Number: 05114319

Incorporation date: 2004-04-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rhodehurst began its business in the year 2004 as a Private Limited Company under the ID 05114319. The business has been active for 20 years and it's currently active. The company's office is situated in West Wickham at 4 Ravenswood Crescent. You could also find the company utilizing the postal code of BR4 0JJ. The Rhodehurst Limited business functioned under three different names before it adapted the current name. The firm was founded under the name of of Hanbury Homes and was switched to Hambury Homes on Thursday 18th May 2006. The third registered name was current name up till 2004. The firm's SIC code is 68209 - Other letting and operating of own or leased real estate. The business most recent annual accounts cover the period up to 2023-03-31 and the most recent confirmation statement was filed on 2023-01-29.

Arif V. and Alan M. are the company's directors and have been doing everything they can to make sure everything is working correctly since Tuesday 1st January 2019. In addition, the director's assignments are aided with by a secretary - Alan M., who was officially appointed by the following firm in May 2004.

  • Previous company's names
  • Rhodehurst Limited 2006-05-18
  • Hanbury Homes Limited 2004-06-17
  • Hambury Homes Limited 2004-06-04
  • Barnminster Limited 2004-04-28

Financial data based on annual reports

Company staff

Arif V.

Role: Director

Appointed: 01 January 2019

Latest update: 4 December 2023

Alan M.

Role: Director

Appointed: 02 July 2015

Latest update: 4 December 2023

Alan M.

Role: Secretary

Appointed: 16 May 2004

Latest update: 4 December 2023

People with significant control

Spencer M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Spencer M.
Notified on 10 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Spencer M.
Notified on 2 July 2016
Ceased on 21 January 2023
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 August 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 October 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

1 Sherwood Way

Post code:

BR4 9PB

City / Town:

West Wickham

HQ address,
2014

Address:

1 Sherwood Way

Post code:

BR4 9PB

City / Town:

West Wickham

HQ address,
2015

Address:

102 High Street

Post code:

BR4 0NF

City / Town:

West Wickham

HQ address,
2016

Address:

102 High Street

Post code:

BR4 0NF

City / Town:

West Wickham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
19
Company Age

Closest Companies - by postcode