RASHLEIGH HOUSE LIMITED

Register to unlock more data on OkredoRegister

RASHLEIGH HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01954575

Incorporation date

05/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1985)
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/06/2024
Director's details changed for Professor Richard Edmund Oliver on 2024-06-13
dot icon15/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon12/10/2022
Statement of company's objects
dot icon12/10/2022
Resolutions
dot icon12/10/2022
Memorandum and Articles of Association
dot icon19/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon04/06/2020
Confirmation statement made on 2020-05-01 with updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/07/2019
Appointment of Ms Susan Jennifer Boyde as a director on 2019-05-23
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/03/2019
Termination of appointment of Ram Ashara Dubey as a director on 2019-03-07
dot icon23/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon11/09/2017
Appointment of Professor Richard Edmund Oliver as a director on 2017-06-21
dot icon11/09/2017
Appointment of Mr Michael Hamilton Fox as a director on 2017-06-21
dot icon27/07/2017
Appointment of Dr Pretty Jaspal Kaur Sagoo as a director on 2017-06-21
dot icon27/07/2017
Appointment of Mrs Gillian Christine True as a director on 2017-06-21
dot icon27/07/2017
Appointment of Mr Ram Ashara Dubey as a director on 2017-06-21
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon10/04/2017
Termination of appointment of Timothy John Pitt as a director on 2017-04-03
dot icon24/03/2017
Director's details changed for William Richard Eric Tozer on 2012-05-02
dot icon10/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/05/2016
Termination of appointment of Pretty Jaspal Kaur Sagoo as a director on 2016-05-19
dot icon25/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon25/05/2016
Director's details changed for Dr Pretty Jaspal Kaur Sagoo on 2015-05-02
dot icon25/05/2016
Director's details changed for Timothy John Pitt on 2015-05-02
dot icon25/05/2016
Director's details changed for Mrs Siew Jin Georgiou on 2015-05-02
dot icon13/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon27/11/2015
Statement of capital following an allotment of shares on 2015-10-30
dot icon22/05/2015
Termination of appointment of Christopher Philip Dawes as a director on 2015-05-21
dot icon22/05/2015
Termination of appointment of Susan Jennifer Boyde as a director on 2015-05-21
dot icon21/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon21/05/2015
Director's details changed for Mrs Siew Jin Georgiou on 2015-04-30
dot icon22/12/2014
Registered office address changed from , 9 Wimpole Street, London, W1G 9SR to Third Floor 24 Chiswell Street London EC1Y 4YX on 2014-12-22
dot icon15/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/07/2014
Appointment of Mrs Siew Jin Georgiou as a director on 2014-06-19
dot icon30/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon29/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon14/05/2012
Director's details changed for William Richard Eric Tozer on 2011-05-02
dot icon08/05/2012
Termination of appointment of William Richard Eric Tozer as a director on 2012-05-03
dot icon03/05/2012
Director's details changed for Timothy John Pitt on 2010-10-01
dot icon01/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/05/2011
Termination of appointment of Eileen Hawkins as a director
dot icon19/05/2011
Termination of appointment of Kelvin Barber as a director
dot icon17/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon17/01/2011
Appointment of Dr Pretty Jaspal Kaur Sagoo as a director
dot icon11/10/2010
Director's details changed for Kelvin William Barber on 2010-10-08
dot icon08/10/2010
Termination of appointment of Kelvin Barber as a secretary
dot icon28/06/2010
Accounts made up to 2009-10-31
dot icon24/06/2010
Appointment of Christopher Philip Dawes as a director
dot icon20/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon20/05/2010
Director's details changed for Eileen Nora Hawkins on 2010-03-28
dot icon20/05/2010
Director's details changed for Timothy John Pitt on 2010-03-28
dot icon20/05/2010
Director's details changed for William Richard Eric Tozer on 2010-03-28
dot icon20/05/2010
Director's details changed for Kelvin William Barber on 2010-02-13
dot icon20/05/2010
Director's details changed for Susan Jennifer Boyde on 2010-04-16
dot icon10/02/2010
Termination of appointment of John Blagovic as a director
dot icon27/01/2010
Appointment of John Blagovic as a director
dot icon26/01/2010
Termination of appointment of John Blagovic as a director
dot icon17/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/06/2009
Return made up to 01/05/09; full list of members
dot icon24/03/2009
Appointment terminated director oliver josephs
dot icon06/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/06/2008
Return made up to 01/05/08; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/06/2007
Return made up to 01/05/07; full list of members
dot icon04/06/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon20/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/06/2006
Return made up to 01/05/06; full list of members
dot icon07/07/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon18/06/2005
Return made up to 01/05/05; full list of members
dot icon18/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/05/2005
Ad 30/03/05--------- £ si 1@10=10 £ ic 580/590
dot icon30/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/06/2004
Return made up to 01/05/04; full list of members
dot icon22/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon24/06/2003
Return made up to 01/05/03; full list of members
dot icon01/06/2002
Return made up to 01/05/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/06/2001
Ad 23/05/01--------- £ si 1@10=10 £ ic 570/580
dot icon05/06/2001
Accounts for a small company made up to 2000-10-31
dot icon08/05/2001
Return made up to 01/05/01; full list of members
dot icon22/01/2001
New secretary appointed
dot icon22/01/2001
Secretary resigned;director resigned
dot icon30/06/2000
Accounts for a small company made up to 1999-10-31
dot icon26/05/2000
Director resigned
dot icon26/05/2000
New director appointed
dot icon10/05/2000
Return made up to 01/05/00; full list of members
dot icon19/01/2000
Director's particulars changed
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
Director resigned
dot icon19/01/2000
New secretary appointed;new director appointed
dot icon17/09/1999
New director appointed
dot icon09/05/1999
Return made up to 01/05/99; full list of members
dot icon09/05/1999
Accounts for a small company made up to 1998-10-31
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Director resigned
dot icon12/05/1998
Return made up to 01/05/98; full list of members
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
Director resigned
dot icon24/02/1998
Accounts for a small company made up to 1997-10-31
dot icon23/07/1997
Ad 01/07/97--------- £ si 1@10=10 £ ic 550/560
dot icon07/07/1997
Ad 01/07/97--------- £ si 1@10=10 £ ic 540/550
dot icon07/07/1997
Ad 01/07/97--------- £ si 1@10=10 £ ic 530/540
dot icon03/06/1997
Return made up to 01/05/97; full list of members
dot icon12/05/1997
Ad 01/05/97--------- £ si 1@10=10 £ ic 520/530
dot icon17/12/1996
Accounts for a small company made up to 1996-10-31
dot icon24/06/1996
New director appointed
dot icon09/06/1996
Accounts for a small company made up to 1995-10-31
dot icon09/06/1996
Director resigned
dot icon09/06/1996
Return made up to 01/05/96; full list of members
dot icon07/12/1995
Ad 30/06/95--------- £ si 1@10=10 £ ic 510/520
dot icon22/05/1995
New director appointed
dot icon11/05/1995
Return made up to 01/05/95; full list of members
dot icon25/02/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 01/05/94; full list of members
dot icon09/05/1994
Accounts for a small company made up to 1993-10-31
dot icon03/10/1993
Ad 19/07/93--------- £ si 3@10=30 £ ic 480/510
dot icon30/08/1993
Registered office changed on 30/08/93 from: 47 brunswick centre, london, WC1N 1AF
dot icon26/05/1993
Return made up to 01/05/93; bulk list available separately
dot icon20/05/1993
Accounts for a small company made up to 1992-10-31
dot icon10/05/1993
Director resigned;new director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon10/05/1993
New director appointed
dot icon31/05/1992
Director resigned
dot icon28/05/1992
Accounts for a small company made up to 1991-10-31
dot icon01/05/1992
Return made up to 01/05/92; full list of members
dot icon23/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon09/05/1991
Return made up to 01/05/91; full list of members
dot icon03/05/1991
Accounts for a small company made up to 1990-10-31
dot icon08/04/1991
Ad 01/09/90--------- £ si 1@10=10 £ ic 470/480
dot icon13/07/1990
New director appointed
dot icon12/07/1990
Director resigned;new director appointed
dot icon12/07/1990
Accounts for a small company made up to 1989-10-31
dot icon12/07/1990
Return made up to 10/05/90; full list of members
dot icon23/02/1990
Director resigned
dot icon23/02/1990
Secretary resigned;new secretary appointed
dot icon15/11/1989
New director appointed
dot icon13/06/1989
Full accounts made up to 1988-10-31
dot icon13/06/1989
Return made up to 02/05/89; full list of members
dot icon27/02/1989
Director resigned
dot icon23/08/1988
Return made up to 07/07/88; full list of members
dot icon23/08/1988
Full accounts made up to 1987-10-31
dot icon24/11/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon25/10/1987
Full accounts made up to 1986-10-31
dot icon25/10/1987
Secretary resigned;new secretary appointed
dot icon25/10/1987
New director appointed
dot icon25/10/1987
Director resigned
dot icon25/10/1987
Registered office changed on 25/10/87 from: 28 wellesley road, croydon, CR9 2BP
dot icon25/10/1987
Return made up to 08/10/87; full list of members
dot icon08/09/1986
New director appointed
dot icon20/02/1986
Memorandum and Articles of Association
dot icon12/02/1986
Resolutions
dot icon05/11/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-0.67 % *

* during past year

Cash in Bank

£152,001.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
194.00K
-
0.00
153.03K
-
2022
6
192.46K
-
0.00
152.00K
-
2022
6
192.46K
-
0.00
152.00K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

192.46K £Descended-0.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

152.00K £Descended-0.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgiou, Siew Jin
Director
19/06/2014 - Present
2
Fox, Michael Hamilton
Director
21/06/2017 - Present
1
True, Gillian Christine
Director
21/06/2017 - Present
3
Olver, Richard Edmund, Professor
Director
21/06/2017 - Present
1
Boyde, Susan Jennifer
Director
23/05/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About RASHLEIGH HOUSE LIMITED

RASHLEIGH HOUSE LIMITED is an(a) Active company incorporated on 05/11/1985 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of RASHLEIGH HOUSE LIMITED?

toggle

RASHLEIGH HOUSE LIMITED is currently Active. It was registered on 05/11/1985 .

Where is RASHLEIGH HOUSE LIMITED located?

toggle

RASHLEIGH HOUSE LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does RASHLEIGH HOUSE LIMITED do?

toggle

RASHLEIGH HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does RASHLEIGH HOUSE LIMITED have?

toggle

RASHLEIGH HOUSE LIMITED had 6 employees in 2022.

What is the latest filing for RASHLEIGH HOUSE LIMITED?

toggle

The latest filing was on 21/07/2025: Total exemption full accounts made up to 2024-10-31.