UKBizDB.co.uk

RPT MANAGEMENT SERVICES PLC

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

This company is commonly known as Rpt Management Services Plc. The company was founded 75 years ago and was given the registration number 00465446. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RPT MANAGEMENT SERVICES PLC
Company Number:00465446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary20 September 2012Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
Roydon, Asheldon Road, Torquay, TQ1 2QN

Secretary-Active
34 Avondale Road, Fleet, GU13 9BY

Secretary15 November 1994Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary12 February 1998Active
108 Dora Road, London, SW19 7HJ

Director-Active
5 Lantern Close, Putney, London, SW15 5QS

Director28 July 1992Active
Roydon, Asheldon Road, Torquay, TQ1 2QN

Director-Active
17, Duke Street, Chelmsford, United Kingdom, CM1 1HP

Director17 January 1996Active
19 Holne Chase, Hampstead Garden Suburb, London, N2 OQL

Director15 November 1994Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director21 June 2010Active
10 Clifftown Parade, Southend On Sea, SS1 1DP

Director27 February 1997Active
34 Avondale Road, Fleet, GU13 9BY

Director25 May 1995Active
Millbanks Chelmsford Road, Felsted, Dunmow, CM6 3LT

Director27 February 1997Active
9/10, Marchmont Gate, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7BF

Director15 November 1994Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director09 September 1998Active
Limes Farmhouse, Upper Lambourn, Hungerford, England, RG17 8RG

Director15 November 1994Active
7 Downside Crescent, Hampstead, London, NW3 2AN

Director15 November 1994Active
20 Christchurch Road, London, SW14 7AA

Director17 January 1996Active
Invercombe Ilsham Marine Drive, Torquay, TQ1 2PN

Director-Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director27 November 2000Active

People with Significant Control

Countrywide Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-22Capital

Capital statement capital company with date currency figure.

Download
2022-09-22Capital

Legacy.

Download
2022-09-22Insolvency

Legacy.

Download
2022-09-22Resolution

Resolution.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-07-20Change of constitution

Statement of companys objects.

Download
2022-07-18Resolution

Resolution.

Download
2022-07-18Incorporation

Re registration memorandum articles.

Download
2022-07-18Change of name

Certificate re registration public limited company to private.

Download
2022-07-18Change of name

Reregistration public to private company.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.