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

RHW PROPERTIES LIMITED

A4A SUITE A4A, LIVERPOOL BUSINESS CENTRE, 25 GOODLASS ROAD, LIVERPOOL, MERSEYSIDE, L24 9HJ,
Company Registration Number
04104716
Private Limited Company
Active

Company Overview

About Rhw Properties Ltd
RHW PROPERTIES LIMITED was founded on 2000-11-09 and has its registered office in Liverpool. The organisation's status is listed as "Active". Rhw Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RHW PROPERTIES LIMITED
 
Legal Registered Office
A4A SUITE A4A, LIVERPOOL BUSINESS CENTRE
25 GOODLASS ROAD
LIVERPOOL
MERSEYSIDE
L24 9HJ
Other companies in L24
 
Filing Information
Company Number 04104716
Company ID Number 04104716
Date formed 2000-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB103218173  
Last Datalog update: 2023-12-06 21:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHW PROPERTIES 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 RHW PROPERTIES LIMITED
The following companies were found which have the same name as RHW PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RHW PROPERTIES, L.L.C. 904 PITTVIEW AVE CENTRAL POINT OR 97502 Active Company formed on the 2001-11-01
RHW PROPERTIES INCORPORATED California Unknown
RHW PROPERTIES LLC North Carolina Unknown

Company Officers of RHW PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE MELAINE REDMOND
Company Secretary 2000-11-09
MELAINE FRANCESCA BARNETT
Director 2013-06-04
CHRISTINA SANDRA HARRISON
Director 2000-11-09
DANIEL BENJAMIN HARRISON
Director 2013-06-04
MICHELLE NATASHA PAYDON
Director 2013-06-04
GERALDINE MELAINE REDMOND
Director 2000-11-09
PHILIPPA KATHLEEN FRANCES REID-REDMOND
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2000-11-09 2000-11-09
CHALFEN NOMINEES LIMITED
Nominated Director 2000-11-09 2000-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELAINE FRANCESCA BARNETT R AND H PROPERTIES (1996) LIMITED Director 2013-06-04 CURRENT 1981-01-22 Active
MELAINE FRANCESCA BARNETT PARK LANE COIFFEUR LIMITED Director 2009-01-06 CURRENT 1960-09-22 Active
CHRISTINA SANDRA HARRISON HARRISON GLOBAL LTD Director 2010-08-12 CURRENT 2010-08-12 Active
CHRISTINA SANDRA HARRISON PARK LANE COIFFEUR LIMITED Director 2004-09-03 CURRENT 1960-09-22 Active
CHRISTINA SANDRA HARRISON MAGNETS COVERMOUNTS LIMITED Director 2003-02-10 CURRENT 2003-02-10 Dissolved 2014-08-12
CHRISTINA SANDRA HARRISON MAGNETS (UK) LIMITED Director 1992-04-01 CURRENT 1983-01-28 Active - Proposal to Strike off
CHRISTINA SANDRA HARRISON R AND H PROPERTIES (1996) LIMITED Director 1991-10-05 CURRENT 1981-01-22 Active
DANIEL BENJAMIN HARRISON R AND H PROPERTIES (1996) LIMITED Director 2013-06-04 CURRENT 1981-01-22 Active
DANIEL BENJAMIN HARRISON ARMSTRONG QUAY FREEHOLD (LIVERPOOL) LIMITED Director 2010-09-08 CURRENT 2010-08-25 Active
DANIEL BENJAMIN HARRISON HARRISON GLOBAL LTD Director 2010-08-12 CURRENT 2010-08-12 Active
DANIEL BENJAMIN HARRISON PARK LANE COIFFEUR LIMITED Director 2009-01-06 CURRENT 1960-09-22 Active
DANIEL BENJAMIN HARRISON ARMSTRONG QUAY MANAGEMENT COMPANY (LIVERPOOL) LIMITED Director 2004-04-21 CURRENT 2004-04-21 Active
DANIEL BENJAMIN HARRISON MAGNETS COVERMOUNTS LIMITED Director 2003-02-10 CURRENT 2003-02-10 Dissolved 2014-08-12
DANIEL BENJAMIN HARRISON DANIEL HARRISON LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active
DANIEL BENJAMIN HARRISON MAGNETS (UK) LIMITED Director 1998-07-17 CURRENT 1983-01-28 Active - Proposal to Strike off
MICHELLE NATASHA PAYDON R AND H PROPERTIES (1996) LIMITED Director 2013-06-04 CURRENT 1981-01-22 Active
MICHELLE NATASHA PAYDON MNP GLOBAL CONSULTING LTD Director 2013-05-08 CURRENT 2013-05-08 Active
MICHELLE NATASHA PAYDON TKPP GLOBAL PROMOTIONS LTD Director 2010-08-23 CURRENT 2010-08-23 Dissolved 2016-01-12
MICHELLE NATASHA PAYDON PARK LANE COIFFEUR LIMITED Director 2009-01-06 CURRENT 1960-09-22 Active
MICHELLE NATASHA PAYDON TKP GLOBAL PROMOTIONS LIMITED Director 2008-09-12 CURRENT 2008-07-25 Dissolved 2016-02-23
GERALDINE MELAINE REDMOND PARK LANE COIFFEUR LIMITED Director 2004-09-03 CURRENT 1960-09-22 Active
GERALDINE MELAINE REDMOND R AND H PROPERTIES (1996) LIMITED Director 1991-10-05 CURRENT 1981-01-22 Active
PHILIPPA KATHLEEN FRANCES REID-REDMOND R AND H PROPERTIES (1996) LIMITED Director 2013-06-04 CURRENT 1981-01-22 Active
PHILIPPA KATHLEEN FRANCES REID-REDMOND PARK LANE COIFFEUR LIMITED Director 2009-01-06 CURRENT 1960-09-22 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
2023-08-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-06-29Change of share class name or designation
2022-11-07CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-07-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-10-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041047160001
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-06-14AAMDAmended account full exemption
2018-06-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NATASHA PAYDON / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENJAMIN HARRISON / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA SANDRA HARRISON / 23/09/2016
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELAINE FRANCESCA BARNETT / 21/01/2016
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA KATHLEEN FRANCES REID-REDMOND / 21/01/2016
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MELAINE REDMOND / 21/01/2016
2016-01-06CH01Director's details changed for Mrs Melaine Francesca Barnett on 2013-10-11
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NATASH PAYDON / 04/06/2013
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELAINE FRANCESCA REDMOND / 11/10/2013
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0109/11/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0109/11/13 ANNUAL RETURN FULL LIST
2013-11-13CH01Director's details changed for Miss Melaine Francesca Redmond on 2013-06-04
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-18AP01DIRECTOR APPOINTED MRS MICHELLE NATASH PAYDON
2013-09-18AP01DIRECTOR APPOINTED MISS MELAINE FRANCESCA REDMOND
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA KATHLEEN FRANCES REID-REDMOND / 21/08/2013
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 1 GREEN LANE ALLERTON ROAD LIVERPOOL L18 6HA
2013-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / GERALDINE MELAINE REDMOND / 21/08/2013
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MELAINE REDMOND / 21/08/2013
2013-06-05AP01DIRECTOR APPOINTED MISS PHILIPPA KATHLEEN FRANCES REID-REDMOND
2013-06-05AP01DIRECTOR APPOINTED MR DANIEL BENJAMIN HARRISON
2012-12-20AR0109/11/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-12AR0109/11/11 FULL LIST
2011-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-03AR0109/11/10 FULL LIST
2010-12-03AA01CURREXT FROM 26/12/2010 TO 31/12/2010
2010-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / GERALDINE MELAINE REDMOND / 04/10/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MELAINE REDMOND / 04/10/2010
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/09
2009-12-03AR0109/11/09 FULL LIST
2009-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/08
2009-01-15363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/07
2008-01-11363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/06
2007-01-03363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/05
2005-12-12363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/04
2004-11-16363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/03
2003-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/02
2003-11-13363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2002-11-26363aRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/01
2001-11-21363aRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2000-12-13225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 26/12/01
2000-12-13353LOCATION OF REGISTER OF MEMBERS
2000-12-1388(2)RAD 09/11/00--------- £ SI 99@1=99 £ IC 1/100
2000-11-17288bSECRETARY RESIGNED
2000-11-17288aNEW DIRECTOR APPOINTED
2000-11-17288bDIRECTOR RESIGNED
2000-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to RHW PROPERTIES 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 RHW PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RHW PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RHW PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RHW PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHW PROPERTIES LIMITED
Trademarks
We have not found any records of RHW PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHW PROPERTIES 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 (41100 - Development of building projects) as RHW PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RHW PROPERTIES 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 RHW PROPERTIES 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 RHW PROPERTIES 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.