RPT MANAGEMENT SERVICES LIMITED
Overview
| Company Name | RPT MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00465446 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RPT MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RPT MANAGEMENT SERVICES PLC | Aug 09, 1996 | Aug 09, 1996 |
| RESIDENTIAL PROPERTY TRUST PLC | Dec 14, 1994 | Dec 14, 1994 |
| BOSCOMBE PROPERTY PLC | Mar 08, 1949 | Mar 08, 1949 |
What are the latest accounts for RPT MANAGEMENT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for RPT MANAGEMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2026 |
| Overdue | No |
What are the latest filings for RPT MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Amended audit exemption subsidiary accounts made up to Dec 31, 2022 | 10 pages | AAMD | ||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Countrywide Group Holdings Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on Sep 22, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Judith Patricia Andrew as a director on Sep 09, 2022 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 21 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Who are the officers of RPT MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 290309030001 | |||||||||
| ADAMS, Rosemary Ann | Secretary | Roydon Asheldon Road TQ1 2QN Torquay Devon | British | 1458530001 | ||||||||||
| EALES, Christopher Simon | Secretary | 34 Avondale Road GU13 9BY Fleet Hampshire | British | 19549380001 | ||||||||||
| LAW, Shirley Gaik Heah | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | British | 3393430001 | ||||||||||
| ADAMS, Michael William | Director | 108 Dora Road SW19 7HJ London | British | 77455300001 | ||||||||||
| ADAMS, Susan Mary | Director | 5 Lantern Close Putney SW15 5QS London | England | British | 7461020001 | |||||||||
| ADAMS, Thomas Stanley | Director | Roydon Asheldon Road TQ1 2QN Torquay Devon | British | 1458540001 | ||||||||||
| ANDREW, Judith Patricia | Director | Duke Street CM1 1HP Chelmsford 17 Essex United Kingdom | England | British | 30203530001 | |||||||||
| BARSAM, Ephraim | Director | 19 Holne Chase Hampstead Garden Suburb N2 OQL London | British | 38257230001 | ||||||||||
| CLARKE, Adrienne Elizabeth Lea | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 63783150002 | |||||||||
| CREFFIELD, Derek Platts | Director | 10 Clifftown Parade SS1 1DP Southend On Sea Essex | British | 3393450001 | ||||||||||
| EALES, Christopher Simon | Director | 34 Avondale Road GU13 9BY Fleet Hampshire | British | 19549380001 | ||||||||||
| GEORGE, David Vincent | Director | Millbanks Chelmsford Road Felsted CM6 3LT Dunmow Essex | British | 28179610001 | ||||||||||
| GREEN, Doron Raphael | Director | Marchmont Gate Boundary Way HP2 7BF Hemel Hempstead 9/10 United Kingdom | England | British | 30460350002 | |||||||||
| HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | 2505480001 | |||||||||
| MCDONALD, Peter Stuart | Director | Limes Farmhouse Upper Lambourn RG17 8RG Hungerford Berkshire England | British | 77781180003 | ||||||||||
| OSMOND, Hugh Edward Mark | Director | 7 Downside Crescent Hampstead NW3 2AN London | British | 6209210001 | ||||||||||
| PHILLIPS, Harold Martin | Director | 20 Christchurch Road SW14 7AA London | England | British | 14710310001 | |||||||||
| WHITE, Richard David | Director | Invercombe Ilsham Marine Drive TQ1 2PN Torquay Devon | British | 1458560001 | ||||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 |
Who are the persons with significant control of RPT MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countrywide Group Holdings Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RPT MANAGEMENT SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | Sep 05, 2018 | The 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