CompanyTrack
R

RCH TUNBRIDGE WELLS LIMITED

Active Chertsey

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
R

RCH TUNBRIDGE WELLS LIMITED

Buying and selling of own real estate

Founded 7 Dec 2021 Active Chertsey, England 0 employees
Buying and selling of own real estate
Accounts Submitted 24 Jun 2025
Confirmation Statement Submitted 16 Dec 2025
Net assets £-1.29M £357.03K 2024 year on year
Total assets £0.00 £3.73M 2024 year on year
Total Liabilities £4.95M £286.28K 2024 year on year
Charges 4
2 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Fuller Spurling Mill House Guildford Street Chertsey Surrey KT16 9BE England

Credit Report

Discover RCH TUNBRIDGE WELLS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£2.65k

Decreased by £68.79k (-96%)

Net Assets

-£1.29M

Decreased by £357.03k (-38%)

Total Liabilities

£4.95M

Increased by £286.28k (+6%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 125 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Jonathan James DaviesDirectorBritishUnited Kingdom387 Dec 2021Active
Philip James DaviesDirectorBritishEngland757 Dec 2021Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ashill Commercial Ltd

United Kingdom

Active
Notified 7 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ASHILL COMMERCIAL LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
JJA ASHILL LIMITED united kingdom
RCH TUNBRIDGE WELLS LIMITED Current Company

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-06 with updatesView(4 pages)
8 Dec 2025OfficersChange to director Mr Jonathan James Davies on 2025-12-05View(2 pages)
8 Dec 2025Persons With Significant ControlChange to Ashill Commercial Ltd as a person with significant control on 2025-12-05View(2 pages)
3 Dec 2025OfficersChange to director Mr Philip James Davies on 2025-11-18View(2 pages)
25 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-06 with updates

8 Dec 2025 Officers

Change to director Mr Jonathan James Davies on 2025-12-05

8 Dec 2025 Persons With Significant Control

Change to Ashill Commercial Ltd as a person with significant control on 2025-12-05

3 Dec 2025 Officers

Change to director Mr Philip James Davies on 2025-11-18

25 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-06 with updates

2 months ago on 16 Dec 2025

Change to director Mr Jonathan James Davies on 2025-12-05

2 months ago on 8 Dec 2025

Change to Ashill Commercial Ltd as a person with significant control on 2025-12-05

2 months ago on 8 Dec 2025

Change to director Mr Philip James Davies on 2025-11-18

2 months ago on 3 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 25 Jun 2025