ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RGH (Cumbria) Limited

RGH (Cumbria) Limited is an active company incorporated on 26 September 2002 with the registered office located in Christchurch, Dorset. RGH (Cumbria) Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04546497
Private limited company
Age
23 years
Incorporated 26 September 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 October 2025 (23 days ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (11 months remaining)
Last change occurred 20 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Harbour House
60 Purewell
Christchurch
BH23 1ES
United Kingdom
Address changed on 13 Jun 2025 (4 months ago)
Previous address was Booths Hall Booths Park 3, Chelford Road Knutsford WA16 8GS United Kingdom
Telephone
01539435334
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Feb 1972
Director • British • Lives in England • Born in Sep 1975
Director • Irish • Lives in UK • Born in Jul 1970
Director • British • Lives in England • Born in Jun 1974
Rothay SPV Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rothay Garden Hotel Limited
Gary Alexander Hall, Timothy Stuart Nealon, and 3 more are mutual people.
Active
The Celtic Entertainment Centre Limited
Gary Alexander Hall, Timothy Stuart Nealon, and 3 more are mutual people.
Active
Rothay SPV Limited
Gary Alexander Hall, Timothy Stuart Nealon, and 3 more are mutual people.
Active
Celtic Hotel Holdings Limited
Gary Alexander Hall, Timothy Stuart Nealon, and 3 more are mutual people.
Active
UK SPV3 Limited
Gary Alexander Hall, Timothy Stuart Nealon, and 3 more are mutual people.
Active
Fidem Finance Limited
Gary Alexander Hall, Michael Oliver Warren, and 1 more are mutual people.
Active
Porthminster Hotel Company Limited
Michael Oliver Warren and Gary Alexander Hall are mutual people.
Active
Westcliff Hall (Sidmouth) Limited
Gary Alexander Hall and Michael Oliver Warren are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £668.3K (-100%)
Total Liabilities
£0
Decreased by £695.22K (-100%)
Net Assets
£0
Increased by £26.92K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
20 Days Ago on 13 Oct 2025
Rothay Spv Limited (PSC) Details Changed
23 Days Ago on 10 Oct 2025
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Registered Address Changed
4 Months Ago on 13 Jun 2025
Timothy Stuart Nealon Resigned
5 Months Ago on 1 Jun 2025
Stuart Phillip Bickerton Resigned
5 Months Ago on 1 Jun 2025
Gary Alexander Hall Appointed
5 Months Ago on 1 Jun 2025
Mr Michael Oliver Warren Appointed
5 Months Ago on 1 Jun 2025
Confirmation Submitted
1 Year Ago on 10 Oct 2024
Small Accounts Submitted
1 Year Ago on 7 Oct 2024
Get Credit Report
Discover RGH (Cumbria) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Rothay Spv Limited as a person with significant control on 10 October 2025
Submitted on 13 Oct 2025
Confirmation statement made on 10 October 2025 with updates
Submitted on 13 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Registered office address changed from Booths Hall Booths Park 3, Chelford Road Knutsford WA16 8GS United Kingdom to Harbour House 60 Purewell Christchurch BH23 1ES on 13 June 2025
Submitted on 13 Jun 2025
Appointment of Gary Alexander Hall as a director on 1 June 2025
Submitted on 13 Jun 2025
Termination of appointment of Stuart Phillip Bickerton as a director on 1 June 2025
Submitted on 13 Jun 2025
Termination of appointment of Timothy Stuart Nealon as a director on 1 June 2025
Submitted on 13 Jun 2025
Appointment of Mr Michael Oliver Warren as a director on 1 June 2025
Submitted on 13 Jun 2025
Confirmation statement made on 10 October 2024 with updates
Submitted on 10 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year