RG+P LIMITED
Overview
Company Name | RG+P LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03837194 |
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 RG+P LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is RG+P LIMITED located?
Registered Office Address | Sovereign House 17 Princess Road West LE1 6TR Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RG+P LIMITED?
Company Name | From | Until |
---|---|---|
RICHARD GALEY & PARTNERS (LEICESTER) LIMITED | Sep 07, 1999 | Sep 07, 1999 |
What are the latest accounts for RG+P LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RG+P LIMITED?
Last Confirmation Statement Made Up To | Aug 20, 2025 |
---|---|
Next Confirmation Statement Due | Sep 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 20, 2024 |
Overdue | No |
What are the latest filings for RG+P LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 71 Princess Road West Leicester Leicestershire LE1 6TR to Sovereign House 17 Princess Road West Leicester LE1 6TR on Jul 09, 2024 | 1 pages | AD01 | ||
Appointment of Ms Alexandra Briars as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
Director's details changed for Mr James Nicholas Badley on Oct 31, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr James Nicholas Badley on Oct 31, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Aug 20, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 038371940003 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||
Termination of appointment of Benjamin Walton as a director on Oct 20, 2021 | 1 pages | TM01 | ||
Termination of appointment of Melvyn Douglas King as a director on Oct 20, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Benjamin Walton as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Melvyn Douglas King as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Chris Lindley as a director on May 17, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Robert Andrew Woolston on May 01, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Aug 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Aug 20, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Grant Alistair Giblett as a director on May 29, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Robert Andrew Woolston on Jul 25, 2019 | 2 pages | CH01 | ||
Who are the officers of RG+P LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BADLEY, James Nicholas | Secretary | 17 Princess Road West LE1 6TR Leicester Sovereign House England | British | Architect | 96710930002 | |||||
BADLEY, James Nicholas | Director | 17 Princess Road West LE1 6TR Leicester Sovereign House England | England | British | Architect | 96710930006 | ||||
BRIARS, Alexandra | Director | 17 Princess Road West LE1 6TR Leicester Sovereign House England | England | British | Architect | 318080280001 | ||||
DALE, Mitchell John | Director | 1 Townsend Lane Donington Le Heath LE67 2GF Coalville Donington House Leicestershire | United Kingdom | British | Chartered Surveyor | 96372860004 | ||||
GIBLETT, Grant Alistair | Director | Portnalls Rise CR5 3DA Coulsdon 11 England | England | British | Architect | 261332780001 | ||||
LINDLEY, Chris | Director | 17 Princess Road West LE1 6TR Leicester Sovereign House England | England | British | Planning Director | 283371640001 | ||||
WOOLSTON, Robert Andrew | Director | Upper Oaks Drive LE8 9HN Great Glen 14 United Kingdom | United Kingdom | British | Architect | 66016830005 | ||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
JULIAN, Richard Michael | Director | 21 Thatch Meadow Drive LE16 7XH Market Harborough Leicestershire | England | British | Quantity Surveyor | 73935520001 | ||||
KING, Melvyn Douglas | Director | Princess Road West LE1 6TR Leicester 71 Leicestershire | England | British | Architect | 287030960001 | ||||
SMEDLEY, William Douglas | Director | Kinglet Close E7 9HF London 29 England | England | British | Architect | 33821520007 | ||||
WALTON, Benjamin | Director | Princess Road West LE1 6TR Leicester 71 Leicestershire | England | British | Architect | 287031110001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of RG+P LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Rg + P (Holdings) Limited | Mar 31, 2017 | Princess Road West LE1 6TR Leicester 71 England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr James Nicholas Badley | Apr 06, 2016 | Shirley Avenue LE2 3NB Leicester 11 England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Robert Andrew Woolston | Apr 06, 2016 | Main Street Kibworth Harcourt LE8 0NR Leicester 31 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
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