UKBizDB.co.uk

RBPS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Insight House, Riverside Business Park, Stoney Common Road, Stansted Mountfitchet, United Kingdom, CM24 8PL

Corporate Secretary18 June 2001Active
Insight House Riverside Business, Park Stoney Common Road, Stansted Mountfitchet, CM24 8PL

Director22 February 2023Active
Puffins, Jollyboys Lane South, Causeway End, Felsted, Great Dunmow, CM6 3LR

Director01 February 2001Active
Insight House Riverside Business, Park Stoney Common Road, Stansted Mountfitchet, CM24 8PL

Director01 February 2001Active
The Courtyard The Old Monastery, Windhill, Bishops Stortford, CM23 2PE

Secretary30 March 1992Active
Roffey Farm, Ongar Road, Great Dunmow, CM6 1JH

Secretary22 March 1995Active
Upalong Standon Road, Little Hadham, Ware, SG11 2DD

Secretary01 March 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 March 1992Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary14 June 1999Active
72 St Johns Road, Stanstead, CM24 8JS

Director04 June 2001Active
Levelley Church End, Shalford, Braintree, CM7 5EZ

Director01 February 2001Active
24, Calle Amparo Osborne Vazquez, Bloque 4 - 3b, El Puerto De Santa Maria, Spain,

Director04 June 2001Active
Hill Farm Levels Green, Farnham, Bishops Stortford, CM23 1HZ

Director22 March 1995Active
Upalong Standon Road, Little Hadham, Ware, SG11 2DD

Director14 June 1999Active
Stockswood Stocks Lane, Walberswick, Southwold, IP18 6UJ

Director01 March 1999Active
Flat 7 Hadham Hall, Ware, SG11 2EB

Director30 March 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 March 1992Active
Insight House Riverside Business, Park Stoney Common Road, Stansted Mountfitchet, CM24 8PL

Director01 February 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.