UKBizDB.co.uk

RP PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Rp Property Investments Limited. The company was founded 9 years ago and was given the registration number 09451390. The firm's registered office is in DONCASTER. You can find them at Sidings House Sidings Court, Lakeside, Doncaster, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RP PROPERTY INVESTMENTS LIMITED
Company Number:09451390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2015
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sidings House Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director27 November 2020Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director27 November 2020Active
58 Park Drive, Sprotbrough, Doncaster, England, DN5 7LN

Director20 February 2015Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director24 November 2020Active
58 Park Drive, Sprotbrough, Doncaster, England, DN5 7LN

Director08 May 2017Active

People with Significant Control

Mr Peter David Mills
Notified on:27 November 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Sidings House, Sidings Court, Doncaster, United Kingdom, DN4 5NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter David Mills
Notified on:27 November 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Sidings House, Sidings Court, Doncaster, United Kingdom, DN4 5NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rebecca Renton
Notified on:08 May 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:58 Park Drive, Sprotbrough, Doncaster, England, DN5 7LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Paul Renton
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:58 Park Drive, Sprotbrough, Doncaster, England, DN5 7LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-07-20Gazette

Gazette dissolved compulsory.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Gazette

Gazette filings brought up to date.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Accounts

Accounts with accounts type dormant.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.