Warning: file_put_contents(c/604aec53ff8fc6ad7ab3bda3f1a89942.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rp Developments Limited, HP10 9RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RP DEVELOPMENTS LIMITED

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

This company is commonly known as Rp Developments Limited. The company was founded 17 years ago and was given the registration number 05943128. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 7 Treadaway Business Centre, Treadaway Hill, Loudwater, High Wycombe, Buckinghamshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RP DEVELOPMENTS LIMITED
Company Number:05943128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 7 Treadaway Business Centre, Treadaway Hill, Loudwater, High Wycombe, Buckinghamshire, England, HP10 9RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Treadaway Business Centre, Treadaway Hill, Loudwater, High Wycombe, England, HP10 9RS

Secretary05 October 2007Active
Unit 7, Treadaway Business Centre, Treadaway Hill, Loudwater, High Wycombe, England, HP10 9RS

Director01 May 2011Active
Unit 7, Treadaway Business Centre, Treadaway Hill, Loudwater, High Wycombe, England, HP10 9RS

Director21 September 2006Active
56 Philip Drive, Flackwell Heath, HP10 9JB

Secretary21 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 September 2006Active
11, Millstream Way, Wooburn Moor, High Wycombe, United Kingdom, HP10 0NL

Director21 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 September 2006Active

People with Significant Control

Mr Lucky Anand
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Unit 7, Treadaway Business Centre, Treadaway Hill, High Wycombe, England, HP10 9RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Alexander Crawley
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Unit 7, Treadaway Business Centre, Treadaway Hill, High Wycombe, England, HP10 9RS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Address

Change registered office address company with date old address new address.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Address

Change registered office address company with date old address new address.

Download
2015-09-17Address

Change registered office address company with date old address new address.

Download
2014-11-11Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.