Company NameRHS Commercial Management Limited
DirectorRobert Spice
Company StatusActive
Company Number06632031
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Spice
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Annexe 46 Beechwood Avenue
Weybridge
Surrey
KT13 9SZ
Secretary NameMiss Holly Spice
StatusCurrent
Appointed28 June 2019(11 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressThe Annexe Beechwood Avenue
Weybridge
Surrey
KT13 9SZ
Secretary NameMiss Holly Lauren Spice
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Brampton Gardens
Hersham
Walton On Thames
Surrey
KT12 5HN
Secretary NameMr Sam Spice
StatusResigned
Appointed06 April 2013(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2015)
RoleCompany Director
Correspondence AddressC/O Byrne Palmer & Co 14 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Secretary NameChantal Clarke
StatusResigned
Appointed02 January 2015(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 2019)
RoleCompany Director
Correspondence Address49 The Crossways
Merstham
Redhill
Surrey
RH1 3NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Annexe
Beechwood Avenue
Weybridge
Surrey
KT13 9SZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,965
Cash£839
Current Liabilities£13,989

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 December 2023Change of details for Mr Robert Spice as a person with significant control on 31 May 2022 (2 pages)
5 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
4 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
31 May 2022Change of details for Mr Robert Spice as a person with significant control on 1 August 2021 (2 pages)
31 May 2022Registered office address changed from C/O Byrne Palmer & Co 14 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to The Annexe Beechwood Avenue Weybridge Surrey KT13 9SZ on 31 May 2022 (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 July 2020Director's details changed for Mr Robert Spice on 14 September 2019 (2 pages)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 September 2019Termination of appointment of Chantal Clarke as a secretary on 28 June 2019 (1 page)
24 September 2019Appointment of Miss Holly Spice as a secretary on 28 June 2019 (2 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Notification of Robert Spice as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Robert Spice as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Robert Spice as a person with significant control on 6 April 2016 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
15 April 2015Appointment of Chantal Clarke as a secretary on 2 January 2015 (3 pages)
15 April 2015Appointment of Chantal Clarke as a secretary on 2 January 2015 (3 pages)
15 April 2015Appointment of Chantal Clarke as a secretary on 2 January 2015 (3 pages)
12 March 2015Termination of appointment of Sam Spice as a secretary on 2 January 2015 (1 page)
12 March 2015Termination of appointment of Sam Spice as a secretary on 2 January 2015 (1 page)
12 March 2015Termination of appointment of Sam Spice as a secretary on 2 January 2015 (1 page)
1 July 2014Director's details changed for Mr Robert Spice on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Robert Spice on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Robert Spice on 1 July 2014 (2 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (2 pages)
29 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (2 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
11 April 2013Termination of appointment of Holly Spice as a secretary (1 page)
11 April 2013Appointment of Mr Sam Spice as a secretary (1 page)
11 April 2013Appointment of Mr Sam Spice as a secretary (1 page)
11 April 2013Termination of appointment of Holly Spice as a secretary (1 page)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Mr Robert Spice on 11 July 2011 (2 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Mr Robert Spice on 11 July 2011 (2 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Secretary's details changed for Holly Lauren Spice on 27 June 2010 (1 page)
2 July 2010Director's details changed for Robert Spice on 27 June 2010 (2 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for Holly Lauren Spice on 27 June 2010 (1 page)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Robert Spice on 27 June 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 October 2009Annual return made up to 27 June 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 27 June 2009 with a full list of shareholders (5 pages)
15 September 2008Ad 27/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 September 2008Ad 27/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 July 2008Secretary appointed holly lauren spice (2 pages)
18 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
18 July 2008Director appointed robert spice (2 pages)
18 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 July 2008Director appointed robert spice (2 pages)
18 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
18 July 2008Secretary appointed holly lauren spice (2 pages)
27 June 2008Incorporation (20 pages)
27 June 2008Incorporation (20 pages)