Background WavePink WaveYellow Wave

R&M ENTERPRISE SOUTH WEST LIMITED (08776393)

R&M ENTERPRISE SOUTH WEST LIMITED (08776393) is an active UK company. incorporated on 15 November 2013. with registered office in Bridgwater. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R&M ENTERPRISE SOUTH WEST LIMITED has been registered for 12 years. Current directors include MALOBA, Fiona Faith, ROFE, Robert Norman.

Company Number
08776393
Status
active
Type
ltd
Incorporated
15 November 2013
Age
12 years
Address
Rubis House, Bridgwater, TA6 3LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MALOBA, Fiona Faith, ROFE, Robert Norman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&M ENTERPRISE SOUTH WEST LIMITED

R&M ENTERPRISE SOUTH WEST LIMITED is an active company incorporated on 15 November 2013 with the registered office located in Bridgwater. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R&M ENTERPRISE SOUTH WEST LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08776393

LTD Company

Age

12 Years

Incorporated 15 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

R&M FINANCE LIMITED
From: 15 November 2013To: 15 November 2013
Contact
Address

Rubis House 15 Friarn Street Bridgwater, TA6 3LH,

Previous Addresses

, 51 North Hill, Plymouth, Devon, PL4 8HZ
From: 15 November 2013To: 12 January 2021
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Mar 15
Loan Secured
Aug 15
Loan Secured
Dec 15
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Jun 18
Director Left
Aug 22
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Mar 24
Owner Exit
Aug 24
New Owner
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MALOBA, Fiona Faith

Active
Limers Lane, BidefordEX39 2RG
Born November 1998
Director
Appointed 06 Dec 2024

ROFE, Robert Norman

Active
15 Friarn Street, BridgwaterTA6 3LH
Born January 1957
Director
Appointed 18 Mar 2024

FORD, Glynn

Resigned
North Hill, PlymouthPL4 8HZ
Born September 1976
Director
Appointed 15 Nov 2013
Resigned 22 Sept 2023

FORD, Krystyna

Resigned
15 Friarn Street, BridgwaterTA6 3LH
Born May 1989
Director
Appointed 25 Aug 2023
Resigned 06 Dec 2024

MARSHALL, Andrew

Resigned
15 Friarn Street, BridgwaterTA6 3LH
Born January 1976
Director
Appointed 15 Nov 2013
Resigned 23 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Glynn Ford

Active
15 Friarn Street, BridgwaterTA6 3LH
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2022

Mr Glynn Ford

Ceased
North Hill, PlymouthPL4 8HZ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2023

Mr Andrew Marshall

Ceased
North Hill, PlymouthPL4 8HZ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2022
Fundings
Financials
Latest Activities

Filing History

46

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Certificate Change Of Name Company
15 November 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2013
NEWINCIncorporation