Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RMH Property Investments Ltd
RMH Property Investments Ltd is an active company incorporated on 31 May 2019 with the registered office located in Retford, Nottinghamshire. RMH Property Investments Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12025839
Private limited company
Age
6 years
Incorporated
31 May 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 June 2025
(3 months ago)
Next confirmation dated
2 June 2026
Due by
16 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about RMH Property Investments Ltd
Contact
Address
99 Galway Crescent
Retford
Nottinghamshire
DN22 7XX
England
Address changed on
25 Feb 2025
(6 months ago)
Previous address was
1 Dunsborough Cottages Dunsborough Park, Ripley Woking Surrey GU23 6AL England
Companies in DN22 7XX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Richard James Hill
Director • PSC • British • Lives in England • Born in Jun 1980
Richard Miller
Director • British • Lives in England • Born in Apr 1975
Samantha Jayne Hill
Director • British • Lives in England • Born in Mar 1981
Mrs Samantha Jayne Hill
PSC • British • Lives in England • Born in Mar 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
RSH Property Developments Limited
Mr Richard James Hill and Samantha Jayne Hill are mutual people.
Active
Lanark Property Group Ltd
Richard Miller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.56K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£213.19K
Decreased by £1.21K (-1%)
Total Liabilities
-£158.09K
Decreased by £4.63K (-3%)
Net Assets
£55.11K
Increased by £3.43K (+7%)
Debt Ratio (%)
74%
Decreased by 1.74% (-2%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
16 Days Ago on 26 Aug 2025
New Charge Registered
1 Month Ago on 22 Jul 2025
Charge Satisfied
2 Months Ago on 26 Jun 2025
Charge Satisfied
2 Months Ago on 26 Jun 2025
Charge Satisfied
2 Months Ago on 26 Jun 2025
Charge Satisfied
2 Months Ago on 26 Jun 2025
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Mr Richard James Hill (PSC) Details Changed
5 Months Ago on 27 Mar 2025
Samantha Jayne Hill (PSC) Appointed
5 Months Ago on 27 Mar 2025
Mrs Samantha Jayne Hill Appointed
5 Months Ago on 27 Mar 2025
Get Alerts
Get Credit Report
Discover RMH Property Investments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 120258390011, created on 26 August 2025
Submitted on 29 Aug 2025
Registration of charge 120258390010, created on 22 July 2025
Submitted on 28 Jul 2025
Satisfaction of charge 120258390004 in full
Submitted on 26 Jun 2025
Satisfaction of charge 120258390006 in full
Submitted on 26 Jun 2025
Satisfaction of charge 120258390005 in full
Submitted on 26 Jun 2025
Satisfaction of charge 120258390003 in full
Submitted on 26 Jun 2025
Notification of Samantha Jayne Hill as a person with significant control on 27 March 2025
Submitted on 2 Jun 2025
Change of details for Mr Richard James Hill as a person with significant control on 27 March 2025
Submitted on 2 Jun 2025
Confirmation statement made on 2 June 2025 with updates
Submitted on 2 Jun 2025
Appointment of Mrs Samantha Jayne Hill as a director on 27 March 2025
Submitted on 27 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs