RPA QUANTITY SURVEYORS LIMITED

RPA QUANTITY SURVEYORS LIMITED

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

    Company NameRPA QUANTITY SURVEYORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06765879
    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 RPA QUANTITY SURVEYORS LIMITED?

    • Quantity surveying activities (74902) / Professional, scientific and technical activities

    Where is RPA QUANTITY SURVEYORS LIMITED located?

    Registered Office Address
    C/O BPU CHARTERED ACCOUNTANTS
    Radnor House Greenwood Close Cardiff Gate Business Park
    CF23 8AA Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of RPA QUANTITY SURVEYORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHARD PARFITT ASSOCIATES LIMITEDApr 14, 2009Apr 14, 2009
    MANDACO 597 LIMITEDDec 04, 2008Dec 04, 2008

    What are the latest accounts for RPA QUANTITY SURVEYORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for RPA QUANTITY SURVEYORS LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for RPA QUANTITY SURVEYORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    9 pagesAA

    Termination of appointment of Nicholas Soady as a director on Aug 03, 2022

    1 pagesTM01

    Satisfaction of charge 067658790002 in full

    1 pagesMR04

    Registration of charge 067658790003, created on Aug 03, 2022

    21 pagesMR01

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Peter Christian as a director on Jun 25, 2020

    2 pagesAP01

    Appointment of Mr David Andrew Reeves as a director on Jun 25, 2020

    2 pagesAP01

    Director's details changed for Mr John Benjamin Smith on Jul 17, 2020

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Dec 03, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on Dec 03, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge 067658790002, created on Jul 03, 2018

    16 pagesMR01

    Appointment of Mr John Benjamin Smith as a director on May 29, 2018

    2 pagesAP01

    Director's details changed for Mr Tudor David Evan Butler on May 17, 2018

    2 pagesCH01

    Director's details changed for Mr Nicholas Soady on May 17, 2018

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2018

    9 pagesAA

    Who are the officers of RPA QUANTITY SURVEYORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Tudor David Evan
    Greenwood Close
    Cardiff Gate Business Park
    CF23 8AA Cardiff
    Radnor House
    United Kingdom
    Director
    Greenwood Close
    Cardiff Gate Business Park
    CF23 8AA Cardiff
    Radnor House
    United Kingdom
    United KingdomBritishDirector182580410002
    CHRISTIAN, James Peter
    Greenwood Close
    Cardiff Gate Business Park
    CF23 8AA Cardiff
    Radnor House
    United Kingdom
    Director
    Greenwood Close
    Cardiff Gate Business Park
    CF23 8AA Cardiff
    Radnor House
    United Kingdom
    WalesBritishDirector272924440001
    REEVES, David Andrew
    Greenwood Close
    Cardiff Gate Business Park
    CF23 8AA Cardiff
    Radnor House
    United Kingdom
    Director
    Greenwood Close
    Cardiff Gate Business Park
    CF23 8AA Cardiff
    Radnor House
    United Kingdom
    United KingdomBritishDirector272924500001
    SMITH, John Benjamin
    Greenwood Close
    Cardiff Gate Business Park
    CF23 8AA Cardiff
    Radnor House
    United Kingdom
    Director
    Greenwood Close
    Cardiff Gate Business Park
    CF23 8AA Cardiff
    Radnor House
    United Kingdom
    United KingdomBritishDirector201422550003
    BISHOP, Michael David
    64 Dan Y Coed Road
    Cyncoed
    CF23 6NE Cardiff
    Secretary
    64 Dan Y Coed Road
    Cyncoed
    CF23 6NE Cardiff
    British97156960001
    ACUITY SECRETARIES LIMITED
    Kenneth Pollard House
    5-19 Cowbridge Road East
    CF11 9AB Cardiff
    C/O M&A Solicitors Llp
    Wales
    Secretary
    Kenneth Pollard House
    5-19 Cowbridge Road East
    CF11 9AB Cardiff
    C/O M&A Solicitors Llp
    Wales
    79080870001
    BERRY, Stephen Richard
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    Director
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    United KingdomBritishSolicitor117104600001
    COURT, Ian
    Augusta Crescent
    CF64 5RL Penarth
    19
    Vale Of Glamorgan
    Wales
    Director
    Augusta Crescent
    CF64 5RL Penarth
    19
    Vale Of Glamorgan
    Wales
    WalesBritishChartered Surveyor151660880002
    PARFITT, Ian Richard
    The Lower Barn Radyr Farm
    Radyr
    CF4 8EH Cardiff
    South Wales
    Director
    The Lower Barn Radyr Farm
    Radyr
    CF4 8EH Cardiff
    South Wales
    WalesBritishDirector56838910001
    SOADY, Nicholas
    Greenwood Close
    Cardiff Gate Business Park
    CF23 8AA Cardiff
    Radnor House
    United Kingdom
    Director
    Greenwood Close
    Cardiff Gate Business Park
    CF23 8AA Cardiff
    Radnor House
    United Kingdom
    United KingdomBritishDirector86445810005
    WILSON, Karen Louise
    Tynewydd Road
    CF62 8BA Barry
    60
    Vale Of Glamorgan
    United Kingdom
    Director
    Tynewydd Road
    CF62 8BA Barry
    60
    Vale Of Glamorgan
    United Kingdom
    United KingdomBritishDirector140308310002
    WOODS, Andrew
    The Hayes
    CF10 1BN Cardiff
    154
    United Kingdom
    Director
    The Hayes
    CF10 1BN Cardiff
    154
    United Kingdom
    United KingdomBritishDirector176451100002
    M AND A NOMINEES LIMITED
    Kenneth Pollard House
    5-19 Cowbridge Road East
    CF11 9AB Cardiff
    C/O M&A Solicitors Llp
    Wales
    Director
    Kenneth Pollard House
    5-19 Cowbridge Road East
    CF11 9AB Cardiff
    C/O M&A Solicitors Llp
    Wales
    95637510001

    Who are the persons with significant control of RPA QUANTITY SURVEYORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Soady
    22 Ty Gwyn Road
    Penylan
    CF23 5FA Cardiff
    Apartment 3
    United Kingdom
    Apr 06, 2016
    22 Ty Gwyn Road
    Penylan
    CF23 5FA Cardiff
    Apartment 3
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Greenwood Close
    Cardiff Gate Business Park
    CF23 8AA Cardiff
    Radnor House
    United Kingdom
    Apr 06, 2016
    Greenwood Close
    Cardiff Gate Business Park
    CF23 8AA Cardiff
    Radnor House
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number08961311
    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.

    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