UKBizDB.co.uk

RPJ DEVELOPMENTS LIMITED

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

This company is commonly known as Rpj Developments Limited. The company was founded 13 years ago and was given the registration number 07272216. The firm's registered office is in BOGNOR REGIS. You can find them at 7 South Drive, Felpham, Bognor Regis, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:RPJ DEVELOPMENTS LIMITED
Company Number:07272216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 South Drive, Felpham, Bognor Regis, England, PO22 7PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Countisbury Gardens, Addlestone, England, KT15 1RS

Director21 July 2019Active
7, South Drive, Felpham, Bognor Regis, England, PO22 7PY

Director21 July 2019Active
15, Sherriff Close, Esher, KT10 8AT

Director03 June 2010Active
3 Burcote, Burcote, Weybridge, England, KT13 0HG

Director25 June 2019Active
16 Dunbar Court, Clements Road, Walton On Thames, United Kingdom, KT12 3NE

Director08 July 2013Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director03 June 2010Active
7, South Drive, Felpham, Bognor Regis, United Kingdom, PO22 7PY

Director25 April 2019Active

People with Significant Control

Mr Simon Mark Lupton
Notified on:04 February 2019
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:3, Countisbury Gardens, Addlestone, England, KT15 1RS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen William Lupton
Notified on:03 May 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:3, Countisbury Gardens, Addlestone, England, KT15 1RS
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Accounts

Accounts with accounts type dormant.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-23Address

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

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Address

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

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Address

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

Download
2019-07-15Address

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

Download
2019-07-10Address

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

Download

Copyright © 2024. All rights reserved.