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

RGOM LTD

102 HIGH STREET C/O STEPHEN BALL, MARSHALLS SOLICITORS LLP, 102 HIGH STREET, GODALMING, GU7 1DS,
Company Registration Number
04622352
Private Limited Company
Active

Company Overview

About Rgom Ltd
RGOM LTD was founded on 2002-12-19 and has its registered office in Godalming. The organisation's status is listed as "Active". Rgom Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RGOM LTD
 
Legal Registered Office
102 HIGH STREET C/O STEPHEN BALL, MARSHALLS SOLICITORS LLP
102 HIGH STREET
GODALMING
GU7 1DS
Other companies in SO31
 
Previous Names
FOREMAN HOMES WEST LTD21/12/2016
Filing Information
Company Number 04622352
Company ID Number 04622352
Date formed 2002-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB264338006  
Last Datalog update: 2024-01-06 22:59:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RGOM LTD
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.

Company Officers of RGOM LTD

Current Directors
Officer Role Date Appointed
GRAHAM FOREMAN
Director 2002-12-19
NICHOLAS HARDCASTLE
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN SPAKE
Company Secretary 2002-12-19 2016-11-30
MICHAEL JOHN AVERY
Director 2016-04-01 2016-11-30
STEPHEN PAUL CARRINGTON
Director 2016-04-01 2016-11-30
SPENCER JAMES DRAKE
Director 2016-04-01 2016-11-30
ALAN JOHN FOREMAN
Director 2002-12-19 2016-11-30
LYNDA JOAN FOREMAN
Director 2003-01-17 2016-11-30
GARY BRIAN PREBBLE
Director 2016-04-01 2016-11-30
KAREN SPAKE
Director 2002-12-19 2016-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-12-19 2002-12-19
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-19 2002-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM FOREMAN ABL CAPITAL INVESTMENTS LTD Director 2017-01-11 CURRENT 2017-01-11 Active
GRAHAM FOREMAN MANBLE LTD Director 2003-02-27 CURRENT 2003-02-27 Active
GRAHAM FOREMAN FOREMAN HOMES EAST LTD Director 2002-12-20 CURRENT 2002-12-20 Active
GRAHAM FOREMAN JACOBS FOREMAN DEVELOPMENTS LTD Director 2002-12-20 CURRENT 2002-12-20 Active
GRAHAM FOREMAN FOREMAN HOMES SOUTH LTD Director 2002-12-20 CURRENT 2002-12-20 Active
GRAHAM FOREMAN FOREMAN HOMES GROUP LIMITED Director 2002-04-18 CURRENT 2002-04-18 Active
GRAHAM FOREMAN FOREMAN HOMES LIMITED Director 1999-04-06 CURRENT 1997-02-05 Active
NICHOLAS HARDCASTLE HAMMERLEY FARM MANAGEMENT LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active
NICHOLAS HARDCASTLE GOSLINGS TURNING MANAGEMENT LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NICHOLAS HARDCASTLE PROVIDENCE HILL MANAGEMENT LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NICHOLAS HARDCASTLE ST. JOHNS (HEDGE END) RESIDENTS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
NICHOLAS HARDCASTLE SIDBURY MEADOWS MANAGEMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
NICHOLAS HARDCASTLE ABRAMS WAY RESIDENTS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
NICHOLAS HARDCASTLE THE OLD DAIRY FARM RESIDENTS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
NICHOLAS HARDCASTLE DF GROUNDWORKS LTD Director 2010-05-25 CURRENT 2010-05-25 Active
NICHOLAS HARDCASTLE FOREMAN HOMES EAST LTD Director 2006-10-30 CURRENT 2002-12-20 Active
NICHOLAS HARDCASTLE JACOBS FOREMAN DEVELOPMENTS LTD Director 2006-04-01 CURRENT 2002-12-20 Active
NICHOLAS HARDCASTLE FOREMAN HOMES LIMITED Director 2006-04-01 CURRENT 1997-02-05 Active
NICHOLAS HARDCASTLE FOREMAN HOMES GROUP LIMITED Director 2006-04-01 CURRENT 2002-04-18 Active
NICHOLAS HARDCASTLE FOREMAN HOMES SOUTH LTD Director 2006-04-01 CURRENT 2002-12-20 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
2023-06-26Unaudited abridged accounts made up to 2022-09-30
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-12-28Change of details for Mr Nicholas Hardcastle as a person with significant control on 2021-04-01
2022-12-28CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-28PSC04Change of details for Mr Nicholas Hardcastle as a person with significant control on 2021-04-01
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM C/O Stephen Ball Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG England
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-03-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-07-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Fir Tree Farm Marls Road Botley Southampton SO30 2EY England
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-01-16AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-21RES15CHANGE OF COMPANY NAME 21/12/16
2016-12-21CERTNMCOMPANY NAME CHANGED FOREMAN HOMES WEST LTD CERTIFICATE ISSUED ON 21/12/16
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARDCASTLE / 30/11/2016
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARDCASTLE / 30/11/2016
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/16 FROM Unit 1 Station Industrial Park Duncan Road Park Gate Southampton Hampshire SO31 1BX
2016-12-02CH01Director's details changed for Graham Foreman on 2016-11-30
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SPAKE
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY PREBBLE
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY PREBBLE
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA FOREMAN
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER DRAKE
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FOREMAN
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARRINGTON
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AVERY
2016-12-02TM02APPOINTMENT TERMINATED, SECRETARY KAREN SPAKE
2016-04-14AP01DIRECTOR APPOINTED MR SPENCER JAMES DRAKE
2016-04-14AP01DIRECTOR APPOINTED MR STEPHEN PAUL CARRINGTON
2016-04-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN AVERY
2016-04-14AP01DIRECTOR APPOINTED MR NICHOLAS HARDCASTLE
2016-04-14AP01DIRECTOR APPOINTED MR GARY BRIAN PREBBLE
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0115/12/15 FULL LIST
2015-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-09AR0115/12/14 FULL LIST
2014-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-09AR0115/12/13 FULL LIST
2013-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-11AR0115/12/12 FULL LIST
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-19AR0115/12/11 FULL LIST
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-17AR0115/12/10 FULL LIST
2010-01-11AR0119/12/09 FULL LIST
2009-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-22363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-21363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-04363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-03363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: UNIT 1, 72 LOWER NORTHAM ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4FT
2005-01-17363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-01-24395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-12-22288cDIRECTOR'S PARTICULARS CHANGED
2003-03-17225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-07288bSECRETARY RESIGNED
2002-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to RGOM LTD 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 RGOM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-01-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-03-19 Satisfied N/A
LEGAL CHARGE 2004-03-19 Satisfied N/A
DEBENTURE 2004-01-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-01-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RGOM LTD

Intangible Assets
Patents
We have not found any records of RGOM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RGOM LTD
Trademarks
We have not found any records of RGOM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RGOM LTD. 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 (68310 - Real estate agencies) as RGOM LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RGOM LTD 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 RGOM LTD 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 RGOM LTD 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.