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

RSH & CP COMPANY LIMITED

UNIT 8 WHEATCROFT BUSINESS PARK, LANDMERE LANE, NOTTINGHAM, NG12 4DG,
Company Registration Number
05751557
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rsh & Cp Company Ltd
RSH & CP COMPANY LIMITED was founded on 2006-03-22 and has its registered office in Nottingham. The organisation's status is listed as "Active". Rsh & Cp Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RSH & CP COMPANY LIMITED
 
Legal Registered Office
UNIT 8 WHEATCROFT BUSINESS PARK
LANDMERE LANE
NOTTINGHAM
NG12 4DG
Other companies in NG8
 
Filing Information
Company Number 05751557
Company ID Number 05751557
Date formed 2006-03-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:07:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSH & CP COMPANY 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.

Company Officers of RSH & CP COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JAMES CURTIS
Director 2010-03-09
MARTIN HOWARD GOTHERIDGE
Director 2011-03-07
SIMON DOUGLAS HALE-WOOD
Director 2015-04-27
KARIN HOUSTON
Director 2007-02-13
JOHN HOWE
Director 2018-04-30
JACQUELINE MONICA JENKIN JONES
Director 2007-02-13
RICHARD MAXWELL
Director 2007-02-13
EDITH IRENE PAGLIACCI
Director 2018-04-30
SUSAN MARY REEVES
Director 2010-03-09
PHILIP ANDERSON WRIGLEY
Director 2011-03-07
MARJORIE ANNE WROUGHTON
Director 2011-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY THOMAS LLOYD
Director 2016-04-25 2018-04-30
HELEN MARCIA PUCKEY
Director 2016-04-25 2017-06-23
MARK CHRISTOPHER GILLOTT
Director 2015-04-27 2017-05-20
JOHN HOWE
Director 2010-03-09 2016-04-25
ALAN JAMES PUCKEY
Director 2007-02-13 2016-04-25
DAVID MICHAEL WARD
Director 2007-02-13 2015-04-27
CHRISTOPHER PAUL COBB
Company Secretary 2010-09-17 2013-02-15
ROBERT GARLAND
Director 2009-02-09 2012-03-26
DAVID WILLMOTT
Director 2007-02-13 2011-03-07
ROBERT DAVID WROUGHTON
Director 2006-03-22 2011-01-17
MAINSTAY (SECRETARIES) LIMITED
Company Secretary 2007-03-27 2010-09-20
LINDA KENNEDY
Director 2006-03-22 2009-08-31
MANFRED DESSAU
Director 2007-02-13 2009-02-09
LINDA KENNEDY
Company Secretary 2006-03-22 2007-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDITH IRENE PAGLIACCI AMBLESIDE PRIMARY SCHOOL Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
EDITH IRENE PAGLIACCI EDITH PAGLIACCI EDUCATIONAL SERVICES LIMITED Director 2011-07-05 CURRENT 2011-07-05 Liquidation
SUSAN MARY REEVES THE QUAYS (CASTLE MARINA) MANAGEMENT COMPANY LIMITED Director 2016-09-18 CURRENT 2004-11-04 Active
PHILIP ANDERSON WRIGLEY FANCY DRESS LEICESTER LTD Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2014-09-09

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
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM 3 East Circus Street Nottingham NG1 5AF England
2023-09-13APPOINTMENT TERMINATED, DIRECTOR DUNCAN PAUL MOFFATT
2023-09-13DIRECTOR APPOINTED MRS ALISON JEAN HALLIGAN
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-31APPOINTMENT TERMINATED, DIRECTOR DAVID HARRY SILVER
2023-04-27DIRECTOR APPOINTED MR DUNCAN PAUL MOFFATT
2023-04-04CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-02-20Termination of appointment of Blue Property Management Uk Limited on 2023-02-20
2022-09-29APPOINTMENT TERMINATED, DIRECTOR DUNCAN PAUL MOFFATT
2022-09-27DIRECTOR APPOINTED MR DAVID HARRY SILVER
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-03APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWARD GOTHERIDGE
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWARD GOTHERIDGE
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HILL
2022-02-21AP01DIRECTOR APPOINTED MR ANDREW JOHN BATTY
2021-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/21 FROM 10 Oxford St Nottingham NG1 5BG United Kingdom
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA POWER
2021-08-24CH01Director's details changed for Ms. Suzie Mary Reeves on 2021-08-15
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR EDITH IRENE PAGLIACCI
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/21 FROM Fairfields 39 Main Street Bunny Nottingham NG11 6QU England
2021-06-23AP01DIRECTOR APPOINTED MR PHILIP ANDERSON WRIGLEY
2021-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/21 FROM 10 Oxford Street Nottingham NG1 5BG England
2021-06-06CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-03-22CH01Director's details changed for Ms. Francesca Power on 2021-03-22
2021-03-16AP01DIRECTOR APPOINTED MS. FRANCESCA POWER
2021-03-10AP01DIRECTOR APPOINTED MR BARRIE HILL
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KARIN HOUSTON
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES CURTIS
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE WROUGHTON
2020-07-07AP01DIRECTOR APPOINTED DR MARJORIE WROUGHTON
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY REEVES
2020-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOUGLAS HALE-WOOD
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAXWELL
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY THOMAS LLOYD
2018-05-01AP01DIRECTOR APPOINTED MR JOHN HOWE
2018-05-01AP01DIRECTOR APPOINTED MRS EDITH IRENE PAGLIACCI
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM 129a Middleton Boulevard Wollaton Park Nottingham Notts NG8 1FW
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARCIA PUCKEY
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER GILLOTT
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-08AP01DIRECTOR APPOINTED MR ANTONY THOMAS LLOYD
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWE
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PUCKEY
2016-06-08AP01DIRECTOR APPOINTED HELEN MARCIA PUCKEY
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-31AR0121/03/16 ANNUAL RETURN FULL LIST
2016-03-30CH01Director's details changed for Simon Douglas Halewood on 2015-04-27
2015-08-18AP01DIRECTOR APPOINTED SIMON DOUGLAS HALEWOOD
2015-08-18AP01DIRECTOR APPOINTED DR MARK CHRISTOPHER GILLOTT
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WARD
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-24AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-02RES01ADOPT ARTICLES 10/11/2014
2014-03-25AR0121/03/14 NO MEMBER LIST
2014-03-20AA31/12/13 TOTAL EXEMPTION FULL
2013-03-25AR0121/03/13 NO MEMBER LIST
2013-03-12AA31/12/12 TOTAL EXEMPTION FULL
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COBB
2012-04-13AR0121/03/12 NO MEMBER LIST
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARLAND
2012-03-29AP01DIRECTOR APPOINTED MR EDWARD JAMES CURTIS
2012-03-23AA31/12/11 TOTAL EXEMPTION FULL
2011-10-18AA31/12/10 TOTAL EXEMPTION FULL
2011-10-13AP01DIRECTOR APPOINTED MR JOHN HOWE
2011-03-24AP01DIRECTOR APPOINTED PHILIP ANDERSON WRIGLEY
2011-03-24AP01DIRECTOR APPOINTED DR MARJORIE ANNE WROUGHTON
2011-03-24AP01DIRECTOR APPOINTED MARTIN HOWARD GOTHERIDGE
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WROUGHTON
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLMOTT
2011-03-21AR0121/03/11 NO MEMBER LIST
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WROUGHTON
2011-02-08AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-10-28AUDAUDITOR'S RESIGNATION
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY MAINSTAY (SECRETARIES) LIMITED
2010-10-11AP03SECRETARY APPOINTED CHRISTOPHER PAUL COBB
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY MAINSTAY (SECRETARIES) LIMITED
2010-09-01RES01ADOPT ARTICLES 02/08/2010
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX
2010-07-30AP01DIRECTOR APPOINTED SUSAN MARY REEVES
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25AR0122/03/10 NO MEMBER LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESOR DAVID MICHAEL WARD / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / QC RICHARD MAXWELL / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WROUGHTON / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLMOTT / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES PUCKEY / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MONICA JENKIN JONES / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN HOUSTON / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARLAND / 01/10/2009
2010-03-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAINSTAY (SECRETARIES) LIMITED / 01/10/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KENNEDY
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-06363aANNUAL RETURN MADE UP TO 22/03/09
2009-04-02288aDIRECTOR APPOINTED ROBERT GARLAND
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR MANFRED DESSAU
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-23363aANNUAL RETURN MADE UP TO 22/03/08
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aANNUAL RETURN MADE UP TO 22/03/07
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: NUMBER ONE PRIDE PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8QR
2007-04-19288bSECRETARY RESIGNED
2007-04-19288aNEW SECRETARY APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2006-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RSH & CP COMPANY 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 RSH & CP COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RSH & CP COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
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 RSH & CP COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RSH & CP COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSH & CP COMPANY LIMITED
Trademarks
We have not found any records of RSH & CP COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSH & CP COMPANY 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 (98000 - Residents property management) as RSH & CP COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RSH & CP COMPANY 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 RSH & CP COMPANY 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 RSH & CP COMPANY 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.