Background WavePink WaveYellow Wave

RH20 SPV LTD (11493636)

RH20 SPV LTD (11493636) is an active UK company. incorporated on 1 August 2018. with registered office in Purley. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RH20 SPV LTD has been registered for 7 years. Current directors include LOMBAARD, Pierre De Villiers, LOMBARD, Stephanus Stebastian.

Company Number
11493636
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
18 Grovelands Road, Purley, CR8 4LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOMBAARD, Pierre De Villiers, LOMBARD, Stephanus Stebastian
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RH20 SPV LTD

RH20 SPV LTD is an active company incorporated on 1 August 2018 with the registered office located in Purley. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RH20 SPV LTD was registered 7 years ago.(SIC: 41100, 68209)

Status

active

Active since 7 years ago

Company No

11493636

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 29 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

18 Grovelands Road Purley, CR8 4LA,

Previous Addresses

60 Windsor Avenue C/O Pierre Lombaard London SW19 2RR United Kingdom
From: 1 August 2018To: 21 April 2022
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Owner Exit
Sept 21
Owner Exit
Sept 21
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOMBAARD, Pierre De Villiers

Active
Grovelands Road, PurleyCR8 4LA
Born January 1975
Director
Appointed 01 Aug 2018

LOMBARD, Stephanus Stebastian

Active
Blundel Lane, CobhamKT11 2SU
Born September 1971
Director
Appointed 07 Jul 2021

LOMBARD, Lizelle

Resigned
Blundel Lane, CobhamKT11 2SU
Born May 1977
Director
Appointed 01 Aug 2018
Resigned 07 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
81 St Judes Road, EghamTW20 0DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2021

Mr Stephanus Stebastian Lombard

Ceased
Blundel Lane, CobhamKT11 2SU
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2021
Ceased 15 Sept 2021

Mr Pierre Lombaard

Ceased
Windsor Avenue, LondonSW19 2RR
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 15 Sept 2021

Ms Lizelle Lombard

Ceased
Blundel Lane, CobhamKT11 2SU
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Incorporation Company
1 August 2018
NEWINCIncorporation