Background WavePink WaveYellow Wave

RVM MANAGEMENT COMPANY LIMITED (05878231)

RVM MANAGEMENT COMPANY LIMITED (05878231) is an active UK company. incorporated on 17 July 2006. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RVM MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include GRAY, Richard John, VAUGHAN, Norman David, RIVERVIEW MALTINGS LTD.

Company Number
05878231
Status
active
Type
ltd
Incorporated
17 July 2006
Age
19 years
Address
Lucys Hill, Poole, BH13 7QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GRAY, Richard John, VAUGHAN, Norman David, RIVERVIEW MALTINGS LTD
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RVM MANAGEMENT COMPANY LIMITED

RVM MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 2006 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RVM MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05878231

LTD Company

Age

19 Years

Incorporated 17 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Lucys Hill 1 Lucy's Hill, 26 Banks Road Poole, BH13 7QE,

Previous Addresses

, Burnside 34 Forest Drive, Keston Park, Keston, Kent, BR2 6EF
From: 17 July 2006To: 6 July 2021
Timeline

10 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

VAUGHAN, Norman David

Active
1 Lucy's Hill, 26 Banks Road, PooleBH13 7QE
Secretary
Appointed 15 Nov 2021

GRAY, Richard John

Active
The Square, GuildfordGU5 9HG
Born September 1947
Director
Appointed 01 Jul 2021

VAUGHAN, Norman David

Active
26 Banks Road, PooleBH13 7QE
Born May 1971
Director
Appointed 01 Jul 2021

RIVERVIEW MALTINGS LTD

Active
Banks Road, PooleBH13 7QE
Corporate director
Appointed 01 Jul 2021

GREELY, Michael Charles

Resigned
81 Hayes Way, BeckenhamBR3 6RR
Secretary
Appointed 02 Jun 2009
Resigned 15 Nov 2021

TILBROOK, Roger

Resigned
101 Allen Croft, BradfordBD11 2AB
Secretary
Appointed 17 Jul 2006
Resigned 02 Jun 2009

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 17 Jul 2006
Resigned 17 Jul 2006

COLES, Richard David

Resigned
1 Lucy's Hill, 26 Banks Road, PooleBH13 7QE
Born June 1947
Director
Appointed 23 Jun 2017
Resigned 30 Jun 2021

JOHNSTONE, Douglas Wesley

Resigned
Burnside 34 Forest Drive, KestonBR2 6EF
Born February 1942
Director
Appointed 02 Jun 2009
Resigned 30 Jun 2021

JOHNSTONE, Elaine

Resigned
1 Lucy's Hill, 26 Banks Road, PooleBH13 7QE
Born December 1945
Director
Appointed 23 Jun 2017
Resigned 30 Jun 2021

PROUT, Geoffrey Keith

Resigned
10 Bridle Way, OrpingtonBR6 7TJ
Born May 1946
Director
Appointed 17 Jul 2006
Resigned 02 Jun 2009

Persons with significant control

3

2 Active
1 Ceased
26 Banks Road, PooleBH13 7QE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2021
3 Shenton Way 07-02, Singapore068805

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2021

Mr Douglas Wesley Johnstone

Ceased
Forest Drive, KestonBR2 6EF
Born February 1942

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Jun 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
25 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 August 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
13 July 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
14 July 2009
225Change of Accounting Reference Date
Legacy
17 June 2009
287Change of Registered Office
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Group
9 June 2008
AAAnnual Accounts
Legacy
22 August 2007
88(2)R88(2)R
Resolution
22 August 2007
RESOLUTIONSResolutions
Resolution
22 August 2007
RESOLUTIONSResolutions
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
363aAnnual Return
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
288bResignation of Director or Secretary
Incorporation Company
17 July 2006
NEWINCIncorporation