RPT MANAGEMENT SERVICES LIMITED

RPT MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRPT MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00465446
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RPT MANAGEMENT SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RPT MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RPT MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RPT MANAGEMENT SERVICES PLCAug 09, 1996Aug 09, 1996
    RESIDENTIAL PROPERTY TRUST PLCDec 14, 1994Dec 14, 1994
    BOSCOMBE PROPERTY PLCMar 08, 1949Mar 08, 1949

    What are the latest accounts for RPT MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for RPT MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2027
    Next Confirmation Statement DueMar 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2026
    OverdueNo

    What are the latest filings for RPT MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    6 pagesAA

    Confirmation statement made on Feb 20, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Amended audit exemption subsidiary accounts made up to Dec 31, 2022

    10 pagesAAMD

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Change of details for Countrywide Group Holdings Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 20, 2023 with updates

    4 pagesCS01

    Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022

    1 pagesTM01

    Statement of capital on Sep 22, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Judith Patricia Andrew as a director on Sep 09, 2022

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    21 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Who are the officers of RPT MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish290309030001
    ADAMS, Rosemary Ann
    Roydon
    Asheldon Road
    TQ1 2QN Torquay
    Devon
    Secretary
    Roydon
    Asheldon Road
    TQ1 2QN Torquay
    Devon
    British1458530001
    EALES, Christopher Simon
    34 Avondale Road
    GU13 9BY Fleet
    Hampshire
    Secretary
    34 Avondale Road
    GU13 9BY Fleet
    Hampshire
    British19549380001
    LAW, Shirley Gaik Heah
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    British3393430001
    ADAMS, Michael William
    108 Dora Road
    SW19 7HJ London
    Director
    108 Dora Road
    SW19 7HJ London
    British77455300001
    ADAMS, Susan Mary
    5 Lantern Close
    Putney
    SW15 5QS London
    Director
    5 Lantern Close
    Putney
    SW15 5QS London
    EnglandBritish7461020001
    ADAMS, Thomas Stanley
    Roydon
    Asheldon Road
    TQ1 2QN Torquay
    Devon
    Director
    Roydon
    Asheldon Road
    TQ1 2QN Torquay
    Devon
    British1458540001
    ANDREW, Judith Patricia
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    United Kingdom
    Director
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    United Kingdom
    EnglandBritish30203530001
    BARSAM, Ephraim
    19 Holne Chase
    Hampstead Garden Suburb
    N2 OQL London
    Director
    19 Holne Chase
    Hampstead Garden Suburb
    N2 OQL London
    British38257230001
    CLARKE, Adrienne Elizabeth Lea
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish63783150002
    CREFFIELD, Derek Platts
    10 Clifftown Parade
    SS1 1DP Southend On Sea
    Essex
    Director
    10 Clifftown Parade
    SS1 1DP Southend On Sea
    Essex
    British3393450001
    EALES, Christopher Simon
    34 Avondale Road
    GU13 9BY Fleet
    Hampshire
    Director
    34 Avondale Road
    GU13 9BY Fleet
    Hampshire
    British19549380001
    GEORGE, David Vincent
    Millbanks Chelmsford Road
    Felsted
    CM6 3LT Dunmow
    Essex
    Director
    Millbanks Chelmsford Road
    Felsted
    CM6 3LT Dunmow
    Essex
    British28179610001
    GREEN, Doron Raphael
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    9/10
    United Kingdom
    Director
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    9/10
    United Kingdom
    EnglandBritish30460350002
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritish2505480001
    MCDONALD, Peter Stuart
    Limes Farmhouse
    Upper Lambourn
    RG17 8RG Hungerford
    Berkshire
    England
    Director
    Limes Farmhouse
    Upper Lambourn
    RG17 8RG Hungerford
    Berkshire
    England
    British77781180003
    OSMOND, Hugh Edward Mark
    7 Downside Crescent
    Hampstead
    NW3 2AN London
    Director
    7 Downside Crescent
    Hampstead
    NW3 2AN London
    British6209210001
    PHILLIPS, Harold Martin
    20 Christchurch Road
    SW14 7AA London
    Director
    20 Christchurch Road
    SW14 7AA London
    EnglandBritish14710310001
    WHITE, Richard David
    Invercombe Ilsham Marine Drive
    TQ1 2PN Torquay
    Devon
    Director
    Invercombe Ilsham Marine Drive
    TQ1 2PN Torquay
    Devon
    British1458560001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish73177720002

    Who are the persons with significant control of RPT MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1837522
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for RPT MANAGEMENT SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017Sep 05, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0