Background WavePink WaveYellow Wave

RBV MANAGEMENT LIMITED (06665319)

RBV MANAGEMENT LIMITED (06665319) is an active UK company. incorporated on 5 August 2008. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. RBV MANAGEMENT LIMITED has been registered for 17 years. Current directors include SMITH, Shaun Matthew.

Company Number
06665319
Status
active
Type
ltd
Incorporated
5 August 2008
Age
17 years
Address
C/O Paramount Estate Management Limited Herons Way, Chester, CH4 9QR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Shaun Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBV MANAGEMENT LIMITED

RBV MANAGEMENT LIMITED is an active company incorporated on 5 August 2008 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RBV MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06665319

LTD Company

Age

17 Years

Incorporated 5 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester, CH4 9QR,

Previous Addresses

Unit 1a Rossett Business Village Rossett Wrexham LL12 0AY Wales
From: 29 February 2024To: 10 June 2025
157 Beach Road Hartford Northwich CW8 3AD England
From: 22 February 2024To: 29 February 2024
Brook Lane House 1a Rossett Business Village Rossett Wrexham LL12 0AY
From: 5 August 2008To: 22 February 2024
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Jun 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Jan 25
Director Joined
May 25
Director Left
May 25
Funding Round
Oct 25
Funding Round
Oct 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PEMSEC LTD

Active
Herons Way, ChesterCH4 9QR
Corporate secretary
Appointed 01 Sept 2025

SMITH, Shaun Matthew

Active
Herons Way, ChesterCH4 9QR
Born June 1967
Director
Appointed 29 May 2025

BEARD, James Cameron

Resigned
Greystones, OswestrySY10 8DU
Born March 1951
Director
Appointed 17 Oct 2008
Resigned 28 May 2022

GRIFFITH, William Peris

Resigned
16 Roselands Court, WrexhamLL12 0DD
Born June 1965
Director
Appointed 17 Oct 2008
Resigned 22 Sept 2022

HASTIE, Ian Frank

Resigned
Grooms Cottage, RossettLL12 0AR
Born September 1937
Director
Appointed 17 Oct 2008
Resigned 18 Apr 2023

STRYCHARCZYK, Douglas Wojciech Jacek

Resigned
Rossett Business Village, WrexhamLL12 0AY
Born May 1949
Director
Appointed 19 May 2023
Resigned 29 May 2025

TONER, David Charles

Resigned
Tryfan, Rosemary Lane, WrexhamLL12 0LA
Born June 1969
Director
Appointed 05 Aug 2008
Resigned 08 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Mr David Charles Toner

Ceased
1a Rossett Business Village, WrexhamLL12 0AY
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
2 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Memorandum Articles
6 March 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 May 2010
AA01Change of Accounting Reference Date
Legacy
23 September 2009
363aAnnual Return
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Incorporation Company
5 August 2008
NEWINCIncorporation