Rhhsr Limited

DataGardener
live
Micro

Rhhsr Limited

08370033Private Limited With Share Capital

4Th Floor, St James House, St. James Square, Cheltenham, GL503PR
Incorporated

22/01/2013

Company Age

13 years

Directors

1

Employees

1

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Rhhsr Limited (08370033) is a private limited with share capital incorporated on 22/01/2013 (13 years old) and registered in cheltenham, GL503PR. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 22/01/2013
GL503PR
1 employees

Financial Overview

Total Assets

£5.06M

Liabilities

£3.23M

Net Assets

£1.83M

Est. Turnover

£100.6K

AI Estimated
Unreported
Cash

£33.7K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

11

Registered

10

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2016
Capital Allotment Shares
Category:Capital
Date:31-08-2016
Resolution
Category:Resolution
Date:12-06-2016
Change Of Name Notice
Category:Change Of Name
Date:12-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:05-09-2013
Change Of Name Notice
Category:Change Of Name
Date:05-09-2013
Legacy
Category:Mortgage
Date:22-02-2013
Legacy
Category:Mortgage
Date:22-02-2013
Legacy
Category:Mortgage
Date:22-02-2013
Legacy
Category:Mortgage
Date:22-02-2013
Legacy
Category:Mortgage
Date:22-02-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:24-01-2013
Incorporation Company
Category:Incorporation
Date:22-01-2013

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date27/08/2025
Latest Accounts30/11/2024

Trading Addresses

4Th Floor, St James House, St. James Square, Cheltenham, Gl50 3Pr, GL503PRRegistered
2Nd Floor, Aquis House, 49-51, Reading, Berkshire, RG11PL

Contact

4Th Floor, St James House, St. James Square, Cheltenham, GL503PR