UKBizDB.co.uk

R&P DEVELOPMENTS LIMITED

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

This company is commonly known as R&p Developments Limited. The company was founded 16 years ago and was given the registration number 06438185. The firm's registered office is in LANCASHIRE. You can find them at Russet Cottage, 2 Beardwood Fold, Blackburn, Lancashire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:R&P DEVELOPMENTS LIMITED
Company Number:06438185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Russet Cottage, 2 Beardwood Fold, Blackburn, Lancashire, BB2 7AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Warwick Close, Fulwood, Preston, England, PR2 3JN

Director10 February 2023Active
4, Warwick Close, Fulwood, Preston, England, PR2 3JN

Director10 February 2023Active
Russet Cottage, 2 Beardwood Fold, Blackburn, Lancashire, BB2 7AS

Secretary01 March 2013Active
Russet Cottage, 2 Beardwood Fold, Blackburn, Lancashire, BB2 7AS

Secretary01 March 2013Active
Russet Cottage, 2 Beardwood Fold, Blackburn, BB2 7AS

Secretary28 November 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 November 2007Active
Beckridge, Whorlton, Barnard Castle, England, DL12 8XQ

Director28 November 2007Active
Russet Cottage, 2 Beardwood Fold, Blackburn, BB2 7AS

Director28 November 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 November 2007Active

People with Significant Control

Griffith & Co Developments Limited
Notified on:10 February 2023
Status:Active
Country of residence:England
Address:4, Warwick Close, Preston, England, PR2 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian William Pollock
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Russet Cottage, 2 Beardwood Fold, Lancashire, BB2 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Stuart Ramsden
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Russet Cottage, 2 Beardwood Fold, Lancashire, BB2 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Address

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

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination secretary company with name termination date.

Download
2023-02-23Officers

Termination secretary company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.