Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RH VENTURES LIMITED
Company Information for

RH VENTURES LIMITED

THE MANOR, BODDINGTON, CHELTENHAM, GL51 0TJ,
Company Registration Number
05274116
Private Limited Company
Active

Company Overview

About Rh Ventures Ltd
RH VENTURES LIMITED was founded on 2004-11-01 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Rh Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RH VENTURES LIMITED
 
Legal Registered Office
THE MANOR
BODDINGTON
CHELTENHAM
GL51 0TJ
Other companies in EC4Y
 
Previous Names
CHARCO 959 LIMITED11/12/2004
Filing Information
Company Number 05274116
Company ID Number 05274116
Date formed 2004-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:29:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RH VENTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RH VENTURES LIMITED
The following companies were found which have the same name as RH VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RH VENTURES, LLC RH VENTURES REVOCABLE TRUST 1218 59TH STREET BROOKLYN NY 11219 Active Company formed on the 2011-03-21
RH Ventures, LLC 5342 E Caley Avenue Centennial CO 80121 Good Standing Company formed on the 2012-08-03
RH VENTURES, INC. 12132 COPPER CREEK DRIVE KELLER Texas 76244 Dissolved Company formed on the 2013-11-12
RH VENTURES INC. 1500 10665 JASPER AVENUE EDMONTON ALBERTA T5J 3S9 Dissolved Company formed on the 2007-12-07
RH VENTURES PTY LTD Active Company formed on the 2014-11-11
RH VENTURES, LLC 561 NW 4TH AVE CANBY OR 97013 Active Company formed on the 2016-11-10
RH VENTURES, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1991-05-14
Rh Ventures, Inc. 1250 Orchard Glen Cir Encinitas CA 92024 Active Company formed on the 2016-05-12
RH VENTURES GROUP, LLC 19321-C U.S. HIGHWAY 19 NORTH CLEARWATER FL 33764 Inactive Company formed on the 2011-06-01
RH VENTURES, LLC. 5541 N. WINSTON PARK BLVD. COCONUT CREEK FL 33073 Inactive Company formed on the 2008-04-24
RH VENTURES INCORPORATED Michigan UNKNOWN
RH VENTURES INC North Carolina Unknown
RH VENTURES LLC Michigan UNKNOWN
RH VENTURES LLC Michigan UNKNOWN
Rh Ventures LLC Indiana Unknown
Rh Ventures Inc Maryland Unknown
RH VENTURES OF FLORIDA LLC 360 SPRING FOREST DR NEW SMYRNA BEACH FL 32168 Active Company formed on the 2019-07-18
RH VENTURES LLC 19815 MARKWARD CROSSING ESTERO FL 33928 Inactive Company formed on the 2019-12-11
RH VENTURES LLC PO BOX 1558 GRANBURY TX 76048 Active Company formed on the 2024-05-22

Company Officers of RH VENTURES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES STEWART DUNLEY
Company Secretary 2012-06-11
JONATHAN JAMES STEWART DUNLEY
Director 2013-01-01
JEREMY CHARLES HITCHINS
Director 2004-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN UNDERHILL
Director 2004-12-10 2012-12-31
MICHAEL DESMOND JONES
Company Secretary 2011-12-16 2012-02-21
MICHAEL DESMOND JONES
Director 2011-12-16 2012-02-21
ANNE CATHARINE BALCHIN
Company Secretary 2007-02-19 2011-12-16
HELEN MARGARET HAWKE
Company Secretary 2004-12-10 2007-02-19
BAYSHILL SECRETARIES LIMITED
Company Secretary 2004-11-01 2004-12-10
BAYSHILL MANAGEMENT LIMITED
Director 2004-11-01 2004-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES STEWART DUNLEY COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION Director 2017-04-04 CURRENT 1989-09-06 Active
JONATHAN JAMES STEWART DUNLEY FUSION POINT DEVELOPMENT (NOMINEE) LIMITED Director 2015-06-01 CURRENT 2006-10-25 Active
JONATHAN JAMES STEWART DUNLEY CENTRAL PARK MANAGEMENT COMPANY (NO.2) LIMITED Director 2014-08-29 CURRENT 2007-11-06 Active
JONATHAN JAMES STEWART DUNLEY CENTRAL PARK MANAGEMENT COMPANY (NO.1) LIMITED Director 2014-08-29 CURRENT 2007-09-27 Active
JONATHAN JAMES STEWART DUNLEY THE ROBERT HITCHINS GROUP LIMITED Director 2014-04-01 CURRENT 1960-12-28 Active
JONATHAN JAMES STEWART DUNLEY ST MELLONS 2 LIMITED Director 2013-01-01 CURRENT 2002-12-13 Active
JONATHAN JAMES STEWART DUNLEY CRISTIE (UK) LIMITED Director 2013-01-01 CURRENT 1936-03-28 Active
JONATHAN JAMES STEWART DUNLEY CASTLEGATE BUSINESS PARK LIMITED Director 2013-01-01 CURRENT 2010-11-09 Active
JONATHAN JAMES STEWART DUNLEY GLOUCESTER LAND COMPANY LIMITED Director 2013-01-01 CURRENT 1961-03-13 Active
JONATHAN JAMES STEWART DUNLEY BONDS MILL ESTATE LIMITED Director 2013-01-01 CURRENT 1985-06-18 Active
JONATHAN JAMES STEWART DUNLEY EASTERN BUSINESS PARK LIMITED Director 2013-01-01 CURRENT 2002-12-13 Active
JONATHAN JAMES STEWART DUNLEY VALLE DEL ALMANZORA LIMITED Director 2013-01-01 CURRENT 1990-11-20 Active - Proposal to Strike off
JONATHAN JAMES STEWART DUNLEY URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2013-01-01 CURRENT 1992-06-19 Active
JONATHAN JAMES STEWART DUNLEY THE ALMANZORA GROUP LIMITED Director 2013-01-01 CURRENT 1984-03-15 Active
JONATHAN JAMES STEWART DUNLEY ROBERT HITCHINS LIMITED Director 2013-01-01 CURRENT 1961-03-16 Active
JONATHAN JAMES STEWART DUNLEY BODDINGTON ESTATES LIMITED Director 2013-01-01 CURRENT 1966-03-17 Active
JEREMY CHARLES HITCHINS RH KINGSWAY NO.1 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
JEREMY CHARLES HITCHINS CASTLEGATE BUSINESS PARK LIMITED Director 2011-03-24 CURRENT 2010-11-09 Active
JEREMY CHARLES HITCHINS BOWEL & CANCER RESEARCH Director 2010-01-01 CURRENT 2006-09-29 Active
JEREMY CHARLES HITCHINS CHELTENHAM OFFICE PARK LIMITED Director 2008-04-30 CURRENT 2004-12-15 Active
JEREMY CHARLES HITCHINS CS 3000 LIMITED Director 2007-07-03 CURRENT 2006-03-06 Dissolved 2016-08-16
JEREMY CHARLES HITCHINS SPECTRUM MEDICAL LIMITED Director 2007-01-31 CURRENT 2006-10-05 Active
JEREMY CHARLES HITCHINS VALLE DEL ALMANZORA LIMITED Director 2005-03-14 CURRENT 1990-11-20 Active - Proposal to Strike off
JEREMY CHARLES HITCHINS ST MELLONS 2 LIMITED Director 2003-04-08 CURRENT 2002-12-13 Active
JEREMY CHARLES HITCHINS EASTERN BUSINESS PARK LIMITED Director 2003-04-08 CURRENT 2002-12-13 Active
JEREMY CHARLES HITCHINS THE ALMANZORA GROUP LIMITED Director 2001-12-31 CURRENT 1984-03-15 Active
JEREMY CHARLES HITCHINS THE HITCHINS FAMILY TRUST COMPANY Director 2001-12-19 CURRENT 2001-12-19 Active
JEREMY CHARLES HITCHINS URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2001-11-30 CURRENT 1992-06-19 Active
JEREMY CHARLES HITCHINS BONDS MILL ESTATE LIMITED Director 2000-07-13 CURRENT 1985-06-18 Active
JEREMY CHARLES HITCHINS GLOUCESTER LAND COMPANY LIMITED Director 1993-02-14 CURRENT 1961-03-13 Active
JEREMY CHARLES HITCHINS ROBERT HITCHINS LIMITED Director 1993-02-14 CURRENT 1961-03-16 Active
JEREMY CHARLES HITCHINS BODDINGTON ESTATES LIMITED Director 1993-02-14 CURRENT 1966-03-17 Active
JEREMY CHARLES HITCHINS THE ROBERT HITCHINS GROUP LIMITED Director 1992-02-14 CURRENT 1960-12-28 Active
JEREMY CHARLES HITCHINS READYHOME LIMITED Director 1991-03-12 CURRENT 1991-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-05Director's details changed for Mr Jonathan James Stewart Dunley on 2022-11-16
2023-01-05Director's details changed for Mr. Jeremy Charles Hitchins on 2022-12-12
2023-01-05CH01Director's details changed for Mr Jonathan James Stewart Dunley on 2022-11-16
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM St Brides House 10 Salisbury Square London EC4Y 8EH
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-06AR0101/11/15 ANNUAL RETURN FULL LIST
2015-06-17CH01Director's details changed for Mr Jonathan James Stewart Dunley on 2013-11-09
2014-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-01AR0101/11/13 ANNUAL RETURN FULL LIST
2013-01-11AP01DIRECTOR APPOINTED JONATHAN JAMES STEWART DUNLEY
2013-01-11AP01DIRECTOR APPOINTED MR JONATHAN JAMES STEWART DUNLEY
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN UNDERHILL
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-07AR0101/11/12 ANNUAL RETURN FULL LIST
2012-11-07CH01Director's details changed for Mr Jeremy Charles Hitchins on 2012-11-01
2012-07-03CH01Director's details changed for Alan Underhill on 2012-06-22
2012-07-03AP03Appointment of Jonathan James Stewart Dunley as company secretary
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2012-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL JONES
2012-03-28AP03Appointment of Michael Desmond Jones as company secretary
2012-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNE BALCHIN
2012-02-24AP01DIRECTOR APPOINTED MICHAEL DESMOND JONES
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-11AR0101/11/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-08AR0101/11/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17AR0101/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES HITCHINS / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN UNDERHILL / 01/10/2009
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-05363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-03-27288aNEW SECRETARY APPOINTED
2007-03-27288bSECRETARY RESIGNED
2007-02-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-03363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2005-12-13363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-17225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-12-21RES13APP OF DIR/SEC ETC 10/12/04
2004-12-20288bDIRECTOR RESIGNED
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2004-12-20288bSECRETARY RESIGNED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW SECRETARY APPOINTED
2004-12-13CERTNMCOMPANY NAME CHANGED CHARCO 959 LIMITED CERTIFICATE ISSUED ON 11/12/04
2004-11-11ELRESS386 DISP APP AUDS 04/11/04
2004-11-11ELRESS80A AUTH TO ALLOT SEC 04/11/04
2004-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RH VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RH VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RH VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RH VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of RH VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RH VENTURES LIMITED
Trademarks
We have not found any records of RH VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RH VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RH VENTURES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RH VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RH VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RH VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.