This company is commonly known as Rbps Management Company Limited. The company was founded 32 years ago and was given the registration number 02701658. The firm's registered office is in STANSTED MOUNTFITCHET. You can find them at Insight House Riverside Business, Park Stoney Common Road, Stansted Mountfitchet, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RBPS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02701658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Insight House Riverside Business, Park Stoney Common Road, Stansted Mountfitchet, Essex, CM24 8PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Insight House, Riverside Business Park, Stoney Common Road, Stansted Mountfitchet, United Kingdom, CM24 8PL | Corporate Secretary | 18 June 2001 | Active |
Insight House Riverside Business, Park Stoney Common Road, Stansted Mountfitchet, CM24 8PL | Director | 22 February 2023 | Active |
Puffins, Jollyboys Lane South, Causeway End, Felsted, Great Dunmow, CM6 3LR | Director | 01 February 2001 | Active |
Insight House Riverside Business, Park Stoney Common Road, Stansted Mountfitchet, CM24 8PL | Director | 01 February 2001 | Active |
The Courtyard The Old Monastery, Windhill, Bishops Stortford, CM23 2PE | Secretary | 30 March 1992 | Active |
Roffey Farm, Ongar Road, Great Dunmow, CM6 1JH | Secretary | 22 March 1995 | Active |
Upalong Standon Road, Little Hadham, Ware, SG11 2DD | Secretary | 01 March 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 March 1992 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 14 June 1999 | Active |
72 St Johns Road, Stanstead, CM24 8JS | Director | 04 June 2001 | Active |
Levelley Church End, Shalford, Braintree, CM7 5EZ | Director | 01 February 2001 | Active |
24, Calle Amparo Osborne Vazquez, Bloque 4 - 3b, El Puerto De Santa Maria, Spain, | Director | 04 June 2001 | Active |
Hill Farm Levels Green, Farnham, Bishops Stortford, CM23 1HZ | Director | 22 March 1995 | Active |
Upalong Standon Road, Little Hadham, Ware, SG11 2DD | Director | 14 June 1999 | Active |
Stockswood Stocks Lane, Walberswick, Southwold, IP18 6UJ | Director | 01 March 1999 | Active |
Flat 7 Hadham Hall, Ware, SG11 2EB | Director | 30 March 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 March 1992 | Active |
Insight House Riverside Business, Park Stoney Common Road, Stansted Mountfitchet, CM24 8PL | Director | 01 February 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Officers | Change person director company with change date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.