RG+P LIMITED

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

    Company NameRG+P LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03837194
    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 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 AddressNo

    What were the previous names of RG+P LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHARD GALEY & PARTNERS (LEICESTER) LIMITEDSep 07, 1999Sep 07, 1999

    What are the latest accounts for RG+P LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RG+P LIMITED?

    Last Confirmation Statement Made Up ToAug 20, 2025
    Next Confirmation Statement DueSep 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2024
    OverdueNo

    What are the latest filings for RG+P LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA
    XDC8CPWV

    Confirmation statement made on Aug 20, 2024 with no updates

    3 pagesCS01
    XDAT05H6

    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 pagesAD01
    XD705C0R

    Appointment of Ms Alexandra Briars as a director on Jan 12, 2024

    2 pagesAP01
    XCURMDRC

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA
    XCCJW4U1

    Confirmation statement made on Aug 20, 2023 with no updates

    3 pagesCS01
    XCB50J3C

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA
    XBV37Z23

    Director's details changed for Mr James Nicholas Badley on Oct 31, 2022

    2 pagesCH01
    XBFT97JL

    Secretary's details changed for Mr James Nicholas Badley on Oct 31, 2022

    1 pagesCH03
    XBFT976J

    Confirmation statement made on Aug 20, 2022 with no updates

    3 pagesCS01
    XBBK5N82

    Satisfaction of charge 038371940003 in full

    1 pagesMR04
    XB298BW2

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA
    AAJXHRBU

    Termination of appointment of Benjamin Walton as a director on Oct 20, 2021

    1 pagesTM01
    XAFJA4ND

    Termination of appointment of Melvyn Douglas King as a director on Oct 20, 2021

    1 pagesTM01
    XAFJA4QX

    Confirmation statement made on Aug 20, 2021 with no updates

    3 pagesCS01
    XACMGG49

    Appointment of Mr Benjamin Walton as a director on Sep 01, 2021

    2 pagesAP01
    XACMGFL6

    Appointment of Mr Melvyn Douglas King as a director on Sep 01, 2021

    2 pagesAP01
    XACMGF40

    Appointment of Mr Chris Lindley as a director on May 17, 2021

    2 pagesAP01
    XA4TKS9L

    Director's details changed for Mr Robert Andrew Woolston on May 01, 2021

    2 pagesCH01
    XA3XB85D

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA
    A9KG06D7

    Confirmation statement made on Aug 20, 2020 with no updates

    3 pagesCS01
    X9BTNV1F

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA
    A8F3S2WO

    Confirmation statement made on Aug 20, 2019 with no updates

    3 pagesCS01
    X8C7VI7K

    Appointment of Mr Grant Alistair Giblett as a director on May 29, 2019

    2 pagesAP01
    X8BHOD5K

    Director's details changed for Mr Robert Andrew Woolston on Jul 25, 2019

    2 pagesCH01
    X8AGJS75

    Who are the officers of RG+P LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADLEY, James Nicholas
    17 Princess Road West
    LE1 6TR Leicester
    Sovereign House
    England
    Secretary
    17 Princess Road West
    LE1 6TR Leicester
    Sovereign House
    England
    BritishArchitect96710930002
    BADLEY, James Nicholas
    17 Princess Road West
    LE1 6TR Leicester
    Sovereign House
    England
    Director
    17 Princess Road West
    LE1 6TR Leicester
    Sovereign House
    England
    EnglandBritishArchitect96710930006
    BRIARS, Alexandra
    17 Princess Road West
    LE1 6TR Leicester
    Sovereign House
    England
    Director
    17 Princess Road West
    LE1 6TR Leicester
    Sovereign House
    England
    EnglandBritishArchitect318080280001
    DALE, Mitchell John
    1 Townsend Lane
    Donington Le Heath
    LE67 2GF Coalville
    Donington House
    Leicestershire
    Director
    1 Townsend Lane
    Donington Le Heath
    LE67 2GF Coalville
    Donington House
    Leicestershire
    United KingdomBritishChartered Surveyor96372860004
    GIBLETT, Grant Alistair
    Portnalls Rise
    CR5 3DA Coulsdon
    11
    England
    Director
    Portnalls Rise
    CR5 3DA Coulsdon
    11
    England
    EnglandBritishArchitect261332780001
    LINDLEY, Chris
    17 Princess Road West
    LE1 6TR Leicester
    Sovereign House
    England
    Director
    17 Princess Road West
    LE1 6TR Leicester
    Sovereign House
    England
    EnglandBritishPlanning Director283371640001
    WOOLSTON, Robert Andrew
    Upper Oaks Drive
    LE8 9HN Great Glen
    14
    United Kingdom
    Director
    Upper Oaks Drive
    LE8 9HN Great Glen
    14
    United Kingdom
    United KingdomBritishArchitect66016830005
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    JULIAN, Richard Michael
    21 Thatch Meadow Drive
    LE16 7XH Market Harborough
    Leicestershire
    Director
    21 Thatch Meadow Drive
    LE16 7XH Market Harborough
    Leicestershire
    EnglandBritishQuantity Surveyor73935520001
    KING, Melvyn Douglas
    Princess Road West
    LE1 6TR Leicester
    71
    Leicestershire
    Director
    Princess Road West
    LE1 6TR Leicester
    71
    Leicestershire
    EnglandBritishArchitect287030960001
    SMEDLEY, William Douglas
    Kinglet Close
    E7 9HF London
    29
    England
    Director
    Kinglet Close
    E7 9HF London
    29
    England
    EnglandBritishArchitect33821520007
    WALTON, Benjamin
    Princess Road West
    LE1 6TR Leicester
    71
    Leicestershire
    Director
    Princess Road West
    LE1 6TR Leicester
    71
    Leicestershire
    EnglandBritishArchitect287031110001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of RG+P LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rg + P (Holdings) Limited
    Princess Road West
    LE1 6TR Leicester
    71
    England
    Mar 31, 2017
    Princess Road West
    LE1 6TR Leicester
    71
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr James Nicholas Badley
    Shirley Avenue
    LE2 3NB Leicester
    11
    England
    Apr 06, 2016
    Shirley Avenue
    LE2 3NB Leicester
    11
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert Andrew Woolston
    Main Street
    Kibworth Harcourt
    LE8 0NR Leicester
    31
    England
    Apr 06, 2016
    Main Street
    Kibworth Harcourt
    LE8 0NR Leicester
    31
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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