Rhinefield Time Share Limited SEVENOAKS


Rhinefield Time Share started in year 1985 as Private Limited Company with registration number 01964892. The Rhinefield Time Share company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Sevenoaks at The Old Library. Postal code: TN13 3AB.

The company has 2 directors, namely Peter H., Douglas W.. Of them, Douglas W. has been with the company the longest, being appointed on 1 April 2021 and Peter H. has been with the company for the least time - from 21 October 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rhinefield Time Share Limited Address / Contact

Office Address The Old Library
Office Address2 The Drive
Town Sevenoaks
Post code TN13 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01964892
Date of Incorporation Tue, 26th Nov 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Peter H.

Position: Director

Appointed: 21 October 2022

Douglas W.

Position: Director

Appointed: 01 April 2021

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 11 August 1999

Huw O.

Position: Director

Appointed: 02 July 2021

Resigned: 21 October 2022

Stewart F.

Position: Director

Appointed: 09 March 2018

Resigned: 01 April 2021

Kenneth A.

Position: Director

Appointed: 30 June 2008

Resigned: 02 July 2021

Peter F.

Position: Director

Appointed: 18 May 2004

Resigned: 31 December 2021

Julia H.

Position: Director

Appointed: 08 January 2002

Resigned: 09 March 2018

Robert F.

Position: Director

Appointed: 19 August 1999

Resigned: 30 June 2008

Robert F.

Position: Secretary

Appointed: 30 July 1999

Resigned: 11 August 1999

Michael F.

Position: Director

Appointed: 30 July 1999

Resigned: 06 December 2001

Diana L.

Position: Director

Appointed: 04 November 1998

Resigned: 30 July 1999

Stephen M.

Position: Director

Appointed: 26 September 1996

Resigned: 04 November 1998

Diana L.

Position: Secretary

Appointed: 31 August 1995

Resigned: 30 July 1999

Janice C.

Position: Secretary

Appointed: 15 July 1994

Resigned: 31 August 1995

William H.

Position: Director

Appointed: 29 July 1992

Resigned: 30 July 1999

Paul C.

Position: Secretary

Appointed: 29 July 1992

Resigned: 15 July 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Rhinefield House Hotel Limited from Sevenoaks. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rhinefield House Hotel Limited

The Old Library The Drive, Sevenoaks, Kent, TN13 3AB

Legal authority United Kingdom
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03785381
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Officers Resolution
Full accounts data made up to 2022-12-29
filed on: 9th, October 2023
Free Download (16 pages)

Company search

Advertisements