Background WavePink WaveYellow Wave

RGHV LIMITED (11422319)

RGHV LIMITED (11422319) is an active UK company. incorporated on 19 June 2018. with registered office in Huntingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RGHV LIMITED has been registered for 7 years. Current directors include CONROY, Edward, DOUGHERTY, Scott, LAVERY, Robert Henry, Mr..

Company Number
11422319
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
Westland Horticulture Ltd Alconbury Hill, Huntingdon, PE28 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONROY, Edward, DOUGHERTY, Scott, LAVERY, Robert Henry, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGHV LIMITED

RGHV LIMITED is an active company incorporated on 19 June 2018 with the registered office located in Huntingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RGHV LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11422319

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Westland Horticulture Ltd Alconbury Hill Alconbury Weston Huntingdon, PE28 4HY,

Previous Addresses

Dewmead Farm New Inn Road Hinxworth Baldock Hertfordshire SG7 5HG United Kingdom
From: 19 June 2018To: 8 May 2019
Timeline

11 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jun 18
Capital Reduction
Oct 18
Funding Round
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
May 19
Owner Exit
Jun 19
New Owner
Jun 19
New Owner
Jun 19
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CONROY, Edward

Active
14 Granville Industrial Estate, DungannonBT70 1NJ
Born July 1963
Director
Appointed 24 Oct 2018

DOUGHERTY, Scott

Active
14 Granville Industrial Estate, Dungannon
Born April 1977
Director
Appointed 24 Oct 2018

LAVERY, Robert Henry, Mr.

Active
14 Granville Industrial Estate, DungannonBT70 1NJ
Born July 1965
Director
Appointed 24 Oct 2018

GRIMMER, Richard Paul

Resigned
Hinxworth, HertfordshireSG7 5HG
Born April 1950
Director
Appointed 19 Jun 2018
Resigned 24 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mr. Edward John Conroy

Active
Granville Industrial Estate, DungannonBT70 1NJ
Born July 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 Oct 2018

Mr. Robert Henry Lavery

Active
Granville Industrial Estate, DungannonBT70 1NJ
Born July 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 23 Oct 2018

Mr Richard Paul Grimmer

Ceased
Hinxworth, HertfordshireSG7 5HG
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Resolution
24 October 2018
RESOLUTIONSResolutions
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Resolution
23 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 October 2018
SH10Notice of Particulars of Variation
Capital Cancellation Shares
23 October 2018
SH06Cancellation of Shares
Incorporation Company
19 June 2018
NEWINCIncorporation