Company NameRPT Management Services Limited
DirectorRichard John Twigg
Company StatusActive
Company Number00465446
CategoryPrivate Limited Company
Incorporation Date8 March 1949(75 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(72 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 September 2012(63 years, 7 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael William Adams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 July 1992)
RoleChartered Surveyor
Correspondence Address108 Dora Road
London
SW19 7HJ
Director NameThomas Stanley Adams
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressRoydon
Asheldon Road
Torquay
Devon
TQ1 2QN
Director NameRichard David White
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 1994)
RoleChartered Surveyor
Correspondence AddressInvercombe Ilsham Marine Drive
Torquay
Devon
TQ1 2PN
Secretary NameRosemary Ann Adams
NationalityBritish
StatusResigned
Appointed31 March 1992(43 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressRoydon
Asheldon Road
Torquay
Devon
TQ1 2QN
Director NameMiss Susan Mary Adams
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(43 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lantern Close
Putney
London
SW15 5QS
Director NameEphraim Barsam
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(45 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 1997)
RoleCompany Director
Correspondence Address19 Holne Chase
Hampstead Garden Suburb
London
N2 Oql
Director NameMr Doron Raphael Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(45 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9/10 Marchmont Gate
Boundary Way
Hemel Hempstead
HP2 7BF
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(45 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 1997)
RoleChartered Accountant
Correspondence AddressLimes Farmhouse
Upper Lambourn
Hungerford
Berkshire
RG17 8RG
Director NameHugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(45 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address7 Downside Crescent
Hampstead
London
NW3 2AN
Secretary NameChristopher Simon Eales
NationalityBritish
StatusResigned
Appointed15 November 1994(45 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address34 Avondale Road
Fleet
Hampshire
GU13 9BY
Director NameChristopher Simon Eales
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(46 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 1997)
RoleAccountant
Correspondence Address34 Avondale Road
Fleet
Hampshire
GU13 9BY
Director NameMr Harold Martin Phillips
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(46 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Christchurch Road
London
SW14 7AA
Director NameMiss Judith Patricia Andrew
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(46 years, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameDavid Vincent George
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(48 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressMillbanks Chelmsford Road
Felsted
Dunmow
Essex
CM6 3LT
Director NameDerek Platts Creffield
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(48 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2001)
RoleAccountant
Correspondence Address10 Clifftown Parade
Southend On Sea
Essex
SS1 1DP
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed12 February 1998(48 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 February 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(49 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2010)
RoleManaging Director Of Hambro Co
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(51 years, 9 months after company formation)
Appointment Duration21 years (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMrs Adrienne Elizabeth Lea Clarke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(61 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

9 January 1996Delivered on: 17 January 1996
Satisfied on: 15 February 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
9 January 1996Delivered on: 17 January 1996
Satisfied on: 15 February 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All amounts payable to or for the benefit of the company in connection with the occupation of the following properties:- (I) 18-24A (even) torbay road and 6-17 queens park road paignton devon; (ii) 47-53 (odd) queen street, newton abbot, devon; (iii) 27 fore street, brixham, devon and part of rae common. See the mortgage charge document for full details.
Fully Satisfied
9 January 1996Delivered on: 17 January 1996
Satisfied on: 15 February 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 fore street and part of "rae common" at the rear of 27 fore street, brixham, torbay devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
9 January 1996Delivered on: 17 January 1996
Satisfied on: 15 February 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 65 osterley views, 68 osterley views, southall t/nos: AGL45785, AGL45784 and AGL45786. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
9 January 1996Delivered on: 17 January 1996
Satisfied on: 15 February 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 & 7 victoria parade and 20/22 park lane torquay devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
9 January 1996Delivered on: 17 January 1996
Satisfied on: 15 February 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18/24A (even) torbay road and 6-17 queens park road, paignton, torbay, devon t/no: DN79018. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
9 January 1996Delivered on: 17 January 1996
Satisfied on: 15 February 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47, 49, 51 and 53 queens street, newton abbot, devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 December 1995Delivered on: 5 January 1996
Satisfied on: 15 February 2000
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company present and future.
Fully Satisfied

Filing History

21 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
12 December 2023Change of details for Countrywide Group Holdings Limited as a person with significant control on 11 December 2023 (2 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
2 March 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
13 October 2022Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on 3 October 2022 (1 page)
22 September 2022Statement by Directors (1 page)
22 September 2022Statement of capital on 22 September 2022
  • GBP 1.00
(3 pages)
22 September 2022Solvency Statement dated 14/09/22 (1 page)
22 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 September 2022Termination of appointment of Judith Patricia Andrew as a director on 9 September 2022 (1 page)
20 July 2022Statement of company's objects (2 pages)
18 July 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 July 2022Certificate of re-registration from Public Limited Company to Private (1 page)
18 July 2022Re-registration of Memorandum and Articles (21 pages)
18 July 2022Re-registration from a public company to a private limited company (2 pages)
5 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
7 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
13 January 2022Appointment of Mr Richard John Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
8 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
23 April 2021Change of details for Balanus Limited as a person with significant control on 23 March 2021 (2 pages)
25 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 April 2019Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on 18 March 2019 (2 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Balanus Limited as a person with significant control on 18 March 2019 (2 pages)
19 September 2018Withdrawal of a person with significant control statement on 19 September 2018 (2 pages)
19 September 2018Notification of Balanus Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 259,680.42
(7 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 259,680.42
(7 pages)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
21 January 2016Termination of appointment of Doron Raphael Green as a director on 31 December 2015 (1 page)
21 January 2016Termination of appointment of Doron Raphael Green as a director on 31 December 2015 (1 page)
5 January 2016Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 259,680.42
(8 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 259,680.42
(8 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 259,680.42
(8 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 259,680.42
(8 pages)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
2 April 2013Director's details changed for Miss Judith Patricia Andrew on 1 June 2012 (2 pages)
2 April 2013Director's details changed for Miss Judith Patricia Andrew on 1 June 2012 (2 pages)
2 April 2013Director's details changed for Miss Judith Patricia Andrew on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
18 July 2012Director's details changed for Mr Doron Raphael Green on 1 June 2012 (2 pages)
18 July 2012Director's details changed for Mr Doron Raphael Green on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 14 June 2012 (2 pages)
22 June 2012Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 14 June 2012 (2 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 April 2011Termination of appointment of Harry Hill as a director (1 page)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
8 April 2011Termination of appointment of Harry Hill as a director (1 page)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
23 June 2010Appointment of Adrienne Elizabeth Lea Clarke as a director (3 pages)
23 June 2010Appointment of Adrienne Elizabeth Lea Clarke as a director (3 pages)
31 March 2010Director's details changed for Doron Raphael Green on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Doron Raphael Green on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Miss Judith Patricia Andrew on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Miss Judith Patricia Andrew on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
7 January 2009Registered office changed on 07/01/2009 from, countrywide house, perry way, witham, essex, CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 from, countrywide house, perry way, witham, essex, CM8 3SX (1 page)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 April 2008Return made up to 31/03/08; full list of members (18 pages)
21 April 2008Return made up to 31/03/08; full list of members (18 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Location of register of members (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 April 2007Return made up to 31/03/07; no change of members (8 pages)
24 April 2007Return made up to 31/03/07; no change of members (8 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 April 2006Return made up to 31/03/06; full list of members (13 pages)
24 April 2006Return made up to 31/03/06; full list of members (13 pages)
4 January 2006Aud res - section 394 (1 page)
4 January 2006Aud res - section 394 (1 page)
23 June 2005Full accounts made up to 31 December 2004 (9 pages)
23 June 2005Full accounts made up to 31 December 2004 (9 pages)
13 April 2005Return made up to 31/03/05; no change of members (8 pages)
13 April 2005Return made up to 31/03/05; no change of members (8 pages)
5 August 2004Full accounts made up to 31 December 2003 (8 pages)
5 August 2004Full accounts made up to 31 December 2003 (8 pages)
13 April 2004Return made up to 31/03/04; no change of members (8 pages)
13 April 2004Return made up to 31/03/04; no change of members (8 pages)
16 July 2003Full accounts made up to 31 December 2002 (8 pages)
16 July 2003Full accounts made up to 31 December 2002 (8 pages)
8 May 2003Return made up to 31/03/03; full list of members (8 pages)
8 May 2003Return made up to 31/03/03; full list of members (8 pages)
31 May 2002Full accounts made up to 31 December 2001 (9 pages)
31 May 2002Full accounts made up to 31 December 2001 (9 pages)
15 April 2002Return made up to 31/03/02; full list of members (12 pages)
15 April 2002Return made up to 31/03/02; full list of members (12 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
12 April 2001Return made up to 31/03/01; full list of members (12 pages)
12 April 2001Return made up to 31/03/01; full list of members (12 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
28 November 2000New director appointed (5 pages)
28 November 2000New director appointed (5 pages)
2 May 2000Full accounts made up to 31 December 1999 (12 pages)
2 May 2000Full accounts made up to 31 December 1999 (12 pages)
10 April 2000Return made up to 31/03/00; full list of members (12 pages)
10 April 2000Return made up to 31/03/00; full list of members (12 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2000Registered office changed on 08/02/00 from: kingsgate, 1 king edward road, brentwood, essex CM14 4HG (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate, 1 king edward road, brentwood, essex CM14 4HG (1 page)
8 June 1999Return made up to 31/03/99; full list of members (13 pages)
8 June 1999Return made up to 31/03/99; full list of members (13 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
15 September 1998New director appointed (4 pages)
15 September 1998New director appointed (4 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
3 August 1998Full accounts made up to 31 December 1997 (18 pages)
3 August 1998Full accounts made up to 31 December 1997 (18 pages)
18 April 1998Return made up to 31/03/98; full list of members (9 pages)
18 April 1998Return made up to 31/03/98; full list of members (9 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: euro house, 131-133 ballards lane, london, N3 1LJ (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: euro house, 131-133 ballards lane, london, N3 1LJ (1 page)
4 August 1997Full accounts made up to 31 December 1996 (21 pages)
4 August 1997Full accounts made up to 31 December 1996 (21 pages)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997Secretary resigned;director resigned (1 page)
10 April 1997Return made up to 31/03/97; change of members (12 pages)
10 April 1997Return made up to 31/03/97; change of members (12 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (3 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (3 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
7 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
7 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
8 August 1996Company name changed residential property trust PLC\certificate issued on 09/08/96 (3 pages)
8 August 1996Company name changed residential property trust PLC\certificate issued on 09/08/96 (3 pages)
7 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 July 1996Full group accounts made up to 31 March 1996 (36 pages)
19 July 1996Full group accounts made up to 31 March 1996 (36 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
30 April 1996Return made up to 31/03/96; bulk list available separately (19 pages)
30 April 1996Return made up to 31/03/96; bulk list available separately (19 pages)
24 March 1996Statement of affairs (88 pages)
24 March 1996Statement of affairs (88 pages)
24 March 1996Ad 17/01/96--------- £ si [email protected] (5 pages)
24 March 1996Ad 17/01/96--------- £ si [email protected] (5 pages)
16 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 February 1996£ nc 300000/317000 11/01/96 (1 page)
16 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 February 1996£ nc 267700/300000 28/07/95 (1 page)
16 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 February 1996£ nc 300000/317000 11/01/96 (1 page)
16 February 1996£ nc 267700/300000 28/07/95 (1 page)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
31 January 1996Ad 17/01/96--------- £ si [email protected]=9803 £ ic 136876/146679 (2 pages)
31 January 1996Ad 17/01/96--------- £ si [email protected]=9803 £ ic 136876/146679 (2 pages)
28 January 1996Ad 17/01/96--------- £ si [email protected]=27375 £ ic 109501/136876 (3 pages)
28 January 1996Ad 17/01/96--------- £ si [email protected]=27375 £ ic 109501/136876 (3 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
17 January 1996Particulars of mortgage/charge (6 pages)
17 January 1996Particulars of mortgage/charge (6 pages)
17 January 1996Particulars of mortgage/charge (6 pages)
17 January 1996Particulars of mortgage/charge (6 pages)
17 January 1996Particulars of mortgage/charge (6 pages)
17 January 1996Particulars of mortgage/charge (5 pages)
17 January 1996Particulars of mortgage/charge (6 pages)
17 January 1996Particulars of mortgage/charge (5 pages)
17 January 1996Particulars of mortgage/charge (6 pages)
17 January 1996Particulars of mortgage/charge (5 pages)
17 January 1996Particulars of mortgage/charge (5 pages)
17 January 1996Particulars of mortgage/charge (6 pages)
17 January 1996Particulars of mortgage/charge (6 pages)
17 January 1996Particulars of mortgage/charge (6 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Listing of particulars (69 pages)
3 January 1996Listing of particulars (69 pages)
3 August 1995Full group accounts made up to 31 March 1995 (36 pages)
3 August 1995Full group accounts made up to 31 March 1995 (36 pages)
2 June 1995New director appointed (2 pages)
2 June 1995New director appointed (2 pages)
1 May 1995Return made up to 31/03/95; bulk list available separately
  • 363(288) ‐ Director resigned
(28 pages)
1 May 1995Return made up to 31/03/95; bulk list available separately
  • 363(288) ‐ Director resigned
(28 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 14/12/94--------- £ si [email protected] (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 14/12/94--------- £ si [email protected] (2 pages)
3 February 1995Ad 14/12/94--------- £ si [email protected]=22501 £ ic 240323/262824 (2 pages)
3 February 1995Ad 14/12/94--------- £ si [email protected]=22501 £ ic 240323/262824 (2 pages)
10 January 1995Ad 14/12/94--------- £ si [email protected]=40323 £ ic 200000/240323 (16 pages)
10 January 1995Ad 14/12/94--------- £ si [email protected]=40323 £ ic 200000/240323 (16 pages)
4 January 1995S-div 09/12/94 (1 page)
4 January 1995S-div 09/12/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)
14 December 1994Company name changed boscombe property PLC\certificate issued on 14/12/94 (2 pages)
14 December 1994Company name changed boscombe property PLC\certificate issued on 14/12/94 (2 pages)
30 October 1994Full accounts made up to 31 March 1994 (24 pages)
30 October 1994Full accounts made up to 31 March 1994 (24 pages)
28 October 1993Full accounts made up to 31 March 1993 (19 pages)
28 October 1993Full accounts made up to 31 March 1993 (19 pages)
8 March 1949Certificate of incorporation (1 page)
8 March 1949Certificate of incorporation (1 page)