About

Registered Number: 06632031
Date of Incorporation: 27/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: C/O Byrne Palmer & Co 14 Queens Road, Hersham, Walton-On-Thames, Surrey, KT12 5LS

 

Founded in 2008, Rhs Commercial Management Ltd are based in Walton-On-Thames, Surrey, it has a status of "Active". There are 7 directors listed as Spice, Holly, Spice, Robert, Clarke, Chantal, Spice, Holly Lauren, Spice, Sam, Waterlow Secretaries Limited, Waterlow Nominees Limited for Rhs Commercial Management Ltd at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPICE, Robert 27 June 2008 - 1
WATERLOW NOMINEES LIMITED 27 June 2008 27 June 2008 1
Secretary Name Appointed Resigned Total Appointments
SPICE, Holly 28 June 2019 - 1
CLARKE, Chantal 02 January 2015 28 June 2019 1
SPICE, Holly Lauren 27 June 2008 05 April 2013 1
SPICE, Sam 06 April 2013 02 January 2015 1
WATERLOW SECRETARIES LIMITED 27 June 2008 27 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 10 July 2020
CH01 - Change of particulars for director 10 July 2020
AP03 - Appointment of secretary 24 September 2019
TM02 - Termination of appointment of secretary 24 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 03 July 2015
AP03 - Appointment of secretary 15 April 2015
TM02 - Termination of appointment of secretary 12 March 2015
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AA - Annual Accounts 09 June 2014
AA01 - Change of accounting reference date 29 April 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 01 July 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 21 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.