Company NameRSV Management Services Limited
DirectorGraeme Pegman
Company StatusActive
Company Number04256544
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graeme Pegman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(4 days after company formation)
Appointment Duration22 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Farm
Kibblesworth
Gateshead
Tyne & Wear
NE11 0YJ
Director NameBryan Hedley Nelson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2003)
RoleChartered Accountant
Correspondence Address1 Marsan
St Michel Delepoujade
33190
France
Secretary NameBryan Hedley Nelson
NationalityBritish
StatusResigned
Appointed24 July 2001(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2003)
RoleChartered Accountant
Correspondence Address1 Marsan
St Michel Delepoujade
33190
France
Secretary NameClaire Pegman
NationalityBritish
StatusResigned
Appointed20 November 2003(2 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2014)
RoleBank Manager
Correspondence AddressSouth Farm
Kibblesworth
Gateshead
Tyne & Wear
NE11 0YJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.rsvmanagement.com/
Email address[email protected]
Telephone0191 4920001
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSouth Farm
Kibblesworth
Gateshead
Tyne & Wear
NE11 0YJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaKibblesworth

Shareholders

1000 at £1Graeme Pegman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,525
Cash£27,576
Current Liabilities£25,051

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
21 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
27 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(3 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(3 pages)
22 July 2014Termination of appointment of Claire Pegman as a secretary on 1 March 2014 (1 page)
22 July 2014Termination of appointment of Claire Pegman as a secretary on 1 March 2014 (1 page)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Secretary's details changed for Claire Johnson on 9 September 2011 (1 page)
23 July 2012Secretary's details changed for Claire Johnson on 9 September 2011 (1 page)
23 July 2012Secretary's details changed for Claire Johnson on 9 September 2011 (1 page)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 July 2010Director's details changed for Mr Graeme Pegman on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Graeme Pegman on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
19 August 2009Registered office changed on 19/08/2009 from south farm kibblesworth gateshead tyne & wear NE11 0YJ (1 page)
19 August 2009Location of register of members (1 page)
19 August 2009Location of register of members (1 page)
19 August 2009Location of debenture register (1 page)
19 August 2009Return made up to 20/07/09; full list of members (3 pages)
19 August 2009Location of debenture register (1 page)
19 August 2009Return made up to 20/07/09; full list of members (3 pages)
19 August 2009Registered office changed on 19/08/2009 from south farm kibblesworth gateshead tyne & wear NE11 0YJ (1 page)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2008Return made up to 20/07/08; full list of members (3 pages)
11 August 2008Return made up to 20/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 August 2006Return made up to 20/07/06; full list of members (2 pages)
3 August 2006Return made up to 20/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 September 2005Return made up to 20/07/05; full list of members (6 pages)
12 September 2005Return made up to 20/07/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 October 2004Return made up to 20/07/04; full list of members (6 pages)
7 October 2004Return made up to 20/07/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
4 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 September 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2002Ad 09/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 January 2002Ad 09/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: south farm kibblesworth gateshead tyne & wear NE11 0YJ (1 page)
7 August 2001Registered office changed on 07/08/01 from: south farm kibblesworth gateshead tyne & wear NE11 0YJ (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 July 2001Registered office changed on 27/07/01 from: south farm kibblesworth gateshead tyne & wear NE11 0YJ (1 page)
27 July 2001Registered office changed on 27/07/01 from: south farm kibblesworth gateshead tyne & wear NE11 0YJ (1 page)
27 July 2001Registered office changed on 27/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
20 July 2001Incorporation (7 pages)
20 July 2001Incorporation (7 pages)