Company NameRHM Investments Limited
DirectorRussel Maxwell-Smith
Company StatusActive
Company Number08258379
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Russel Maxwell-Smith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYard 4 Temple Wood Estate Stock Road
West Hanningfield
Essex
CM2 8LP
Secretary NameHayley Maxwell-Smith
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressYard 4 Temple Wood Estate Stock Road
West Hanningfield
Essex
CM2 8LP

Location

Registered AddressYard 4 Temple Wood Estate
Stock Road
West Hanningfield
Essex
CM2 8LP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWest Hanningfield
WardBicknacre and East and West Hanningfield
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Hayley Maxwell-smith
50.00%
Ordinary
5 at £1Russell Maxwell-smith
50.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

16 February 2017Delivered on: 28 February 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 6 sudbrook close wickford t/n EX176269.
Outstanding
18 July 2016Delivered on: 20 July 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 30 durants walk, wickford t/no EX190897.
Outstanding
16 March 2016Delivered on: 21 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 28 durants walk wickford essex title no EX191384.
Outstanding
16 March 2016Delivered on: 21 March 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 September 2023Appointment of Mrs Hayley Maxwell-Smith as a director on 15 September 2023 (2 pages)
19 June 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (3 pages)
15 December 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
3 November 2022Director's details changed for Mr Russel Maxwell-Smith on 15 November 2021 (2 pages)
2 November 2022Change of details for Mr Russell Maxwell-Smith as a person with significant control on 15 November 2021 (2 pages)
2 November 2022Change of details for Mr Russell Maxwell-Smith as a person with significant control on 2 November 2022 (2 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
1 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
6 November 2020Confirmation statement made on 18 October 2020 with updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
7 November 2018Change of details for Mr Russell Maxwell-Smith as a person with significant control on 18 July 2017 (2 pages)
7 November 2018Director's details changed for Mr Russel Maxwell-Smith on 18 July 2017 (2 pages)
7 November 2018Director's details changed for Mr Russel Maxwell-Smith on 18 July 2017 (2 pages)
7 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
7 November 2018Secretary's details changed for Hayley Maxwell-Smith on 18 July 2017 (1 page)
18 January 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
28 February 2017Registration of charge 082583790004, created on 16 February 2017 (16 pages)
28 February 2017Registration of charge 082583790004, created on 16 February 2017 (16 pages)
15 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
20 July 2016Registration of charge 082583790003, created on 18 July 2016 (16 pages)
20 July 2016Registration of charge 082583790003, created on 18 July 2016 (16 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 March 2016Registration of charge 082583790001, created on 16 March 2016 (20 pages)
21 March 2016Registration of charge 082583790002, created on 16 March 2016 (16 pages)
21 March 2016Registration of charge 082583790002, created on 16 March 2016 (16 pages)
21 March 2016Registration of charge 082583790001, created on 16 March 2016 (20 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5
(4 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5
(4 pages)
6 November 2015Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 36 Kings Way South Woodham Ferrers Essex CM3 5QH to Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 36 Kings Way South Woodham Ferrers Essex CM3 5QH to Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP on 6 November 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(4 pages)
8 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(4 pages)
18 October 2012Incorporation (37 pages)
18 October 2012Incorporation (37 pages)