Company NameRHS Property Ventures Ltd
DirectorRichard Harry Smith
Company StatusActive
Company Number11167017
CategoryPrivate Limited Company
Incorporation Date24 January 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Richard Harry Smith
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address809 Salisbury House, 29 Finsbury Circus
London
EC2M 5SQ

Location

Registered Address809 Salisbury House, 29 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Charges

22 June 2018Delivered on: 28 June 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 1 brierley, new addington, croydon, CR0 9DP. Title number: SGL480523.
Outstanding

Filing History

30 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
25 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
12 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
28 December 2020Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ on 28 December 2020 (1 page)
28 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
5 September 2019Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell United Kingdom EC1R 4QX England to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 5 September 2019 (1 page)
7 August 2019Registered office address changed from 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell United Kingdom EC1R 4QX on 7 August 2019 (1 page)
7 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
25 February 2019Registered office address changed from 611 Cannon Wharf Pell Street London SE8 5EN United Kingdom to 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT on 25 February 2019 (1 page)
28 January 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
28 June 2018Registration of charge 111670170001, created on 22 June 2018 (3 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)