Background WavePink WaveYellow Wave

RNH (WEST END) LIMITED (03061830)

RNH (WEST END) LIMITED (03061830) is an active UK company. incorporated on 26 May 1995. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in residents property management. RNH (WEST END) LIMITED has been registered for 30 years. Current directors include COOPE, Geoffrey Robert, IBBS, Andrew John Hendy, JOHNSON, Paul Barry and 2 others.

Company Number
03061830
Status
active
Type
ltd
Incorporated
26 May 1995
Age
30 years
Address
9 Heron Close, Truro, TR2 4BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPE, Geoffrey Robert, IBBS, Andrew John Hendy, JOHNSON, Paul Barry, MASSEY, Ian Edward, SMITH, Beryl Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RNH (WEST END) LIMITED

RNH (WEST END) LIMITED is an active company incorporated on 26 May 1995 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RNH (WEST END) LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03061830

LTD Company

Age

30 Years

Incorporated 26 May 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

9 Heron Close Tresillian Truro, TR2 4BH,

Previous Addresses

The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG
From: 26 May 1995To: 12 August 2022
Timeline

9 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Left
Oct 09
Director Left
Nov 10
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Mar 20
Director Joined
Feb 24
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

JOHNSON, Paul Barry

Active
Millfields, Plymouth
Secretary
Appointed 31 Jan 2018

COOPE, Geoffrey Robert

Active
3 The Square, PlymouthPL1 3JX
Born October 1961
Director
Appointed 17 Sept 2002

IBBS, Andrew John Hendy

Active
The Square, PlymouthPL1 3JX
Born August 1965
Director
Appointed 25 Nov 2025

JOHNSON, Paul Barry

Active
12a The Square, PlymouthPL1 3JX
Born May 1951
Director
Appointed 14 Nov 2003

MASSEY, Ian Edward

Active
Heron Close, TruroTR2 4BH
Born May 1959
Director
Appointed 26 Jan 2024

SMITH, Beryl Ann

Active
5 The Mews, PlymouthPL1 3JS
Born June 1945
Director
Appointed 14 Nov 2003

HOWESON, Charles Arthur, Commander

Resigned
Smallack Barn, PlymouthPL6 5FB
Secretary
Appointed 16 Nov 2000
Resigned 31 Jan 2018

HOWESON, Emma Jane

Resigned
Manadon House Manadon Drive, PlymouthPL5 3DH
Secretary
Appointed 26 May 1995
Resigned 15 Oct 1996

HUTCHINS, Nicola Jane

Resigned
1 The Mews, PlymouthPL1 3JS
Secretary
Appointed 15 Oct 1996
Resigned 16 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 May 1995
Resigned 26 May 1995

BLACKBURN, Susan Penelope

Resigned
1 The Square, PlymouthPL1 3JX
Born October 1955
Director
Appointed 10 Nov 2006
Resigned 18 Nov 2010

GAIT, Christopher

Resigned
The Mill Fields, PlymouthPL1 3JX
Born June 1948
Director
Appointed 31 Jan 2018
Resigned 03 May 2018

HOWESON, Charles Arthur, Commander

Resigned
Smallack Barn, PlymouthPL6 5FB
Born November 1949
Director
Appointed 26 May 1995
Resigned 31 Jan 2018

HUTCHINS, Nicola Jane

Resigned
1 The Mews, PlymouthPL1 3JS
Born December 1970
Director
Appointed 15 Oct 1996
Resigned 16 Nov 2000

RAFTERY, John Anthony

Resigned
7 The Square, PlymouthPL1 3JX
Born May 1947
Director
Appointed 11 Nov 2005
Resigned 25 Nov 2019

RAFTERY, John Anthony

Resigned
7 The Square, PlymouthPL1 3JX
Born May 1947
Director
Appointed 15 Oct 1996
Resigned 14 Aug 2002

SANDERSON, Paula Anne

Resigned
2 The Mews, PlymouthPL1 3JS
Born January 1974
Director
Appointed 16 Nov 2000
Resigned 10 Mar 2003

STIRLING, Ian

Resigned
Garden House, PlymouthPL1 3JX
Born October 1941
Director
Appointed 15 Oct 1998
Resigned 16 Nov 2000

STONLEY, Louise Elizabeth

Resigned
15 The Square, PlymouthPL1 3JX
Born January 1948
Director
Appointed 15 Oct 1996
Resigned 01 Oct 2009

TREAY, Mark Nicholas

Resigned
11 The Square, PlymouthPL1 3JX
Born October 1961
Director
Appointed 16 Nov 2000
Resigned 14 Nov 2003

WILLIAMSON, Frank, Dr

Resigned
2 The Square, PlymouthPL1 3JX
Born April 1946
Director
Appointed 14 Nov 2003
Resigned 09 May 2007
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
5 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
287Change of Registered Office
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
8 August 2000
288cChange of Particulars
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288cChange of Particulars
Legacy
24 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
7 September 1995
224224
Legacy
5 June 1995
288288
Incorporation Company
26 May 1995
NEWINCIncorporation