Background WavePink WaveYellow Wave

RS DEVELOPMENTS (SOUTH WEST) LTD (08698606)

RS DEVELOPMENTS (SOUTH WEST) LTD (08698606) is an active UK company. incorporated on 20 September 2013. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of domestic buildings. RS DEVELOPMENTS (SOUTH WEST) LTD has been registered for 12 years. Current directors include RIHLL, Jeremy Paul Blake, SLADE, Jeffrey Mark.

Company Number
08698606
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
Lorams, Exeter, EX5 2JG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
RIHLL, Jeremy Paul Blake, SLADE, Jeffrey Mark
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RS DEVELOPMENTS (SOUTH WEST) LTD

RS DEVELOPMENTS (SOUTH WEST) LTD is an active company incorporated on 20 September 2013 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RS DEVELOPMENTS (SOUTH WEST) LTD was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08698606

LTD Company

Age

12 Years

Incorporated 20 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Lorams Perkins Village Exeter, EX5 2JG,

Previous Addresses

The Old Coach House Perkins Village Exeter Devon EX5 2JG
From: 20 September 2013To: 28 May 2019
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Apr 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Oct 20
New Owner
Jun 23
Loan Secured
Sept 24
Owner Exit
Jul 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

RIHLL, Jeremy Paul Blake

Active
Meadow Rise, TorquayTQ1 2FF
Born January 1964
Director
Appointed 20 Sept 2013

SLADE, Jeffrey Mark

Active
Perkins Village, ExeterEX5 2JG
Born July 1971
Director
Appointed 20 Sept 2013

Persons with significant control

4

1 Active
3 Ceased
Perkins Village, ExeterEX5 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2025

Mr Jeremy Paul Blake Rihll

Ceased
Meadow Rise, TorquayTQ1 2FF
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2023
Ceased 10 Jun 2025

Mr Jeffrey Mark Slade

Ceased
Perkins Village, ExeterEX5 2JG
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2017

Mr Jeremy Paul Blake Rihll

Ceased
Exton, ExeterEX3 0PP
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Resolution
29 July 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Incorporation Company
20 September 2013
NEWINCIncorporation