R.B.P. MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
R.B.P. MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
R.B.P. MANAGEMENT LIMITED was incorporated 35 years ago on 16/05/1988 and has the registered number: 02258649. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
R.B.P. MANAGEMENT LIMITED was incorporated 35 years ago on 16/05/1988 and has the registered number: 02258649. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
R.B.P. MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LEYTONSTONE HOUSE
LONDON
E11 1GA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2023 | 19/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RUSSELL CHRISTIAN POOLEY | Sep 1973 | British | Director | 2021-06-03 | CURRENT |
MISS JULIA KATHERINE JACKSON | Aug 1973 | British | Director | 2021-06-03 | CURRENT |
GEORGE ANTHONY JACKSON | Apr 1946 | British | Director | 1994-06-29 | CURRENT |
MR ROBERT WATSON | Jun 1956 | British | Director | RESIGNED | |
ROY STANLEY STEPHEN RAWLINE | Jun 1950 | British | Director | 1997-10-15 UNTIL 2022-02-09 | RESIGNED |
PAUL MANNING | Aug 1949 | British | Director | 1994-06-29 UNTIL 2021-06-03 | RESIGNED |
DAVID NICHOLAS JACKSON | Jul 1951 | English | Director | 1999-11-22 UNTIL 2019-07-09 | RESIGNED |
MR RICHARD ALBERT HASTINGS | British | Director | RESIGNED | ||
MR BARRY RICHARD FULLER | Aug 1961 | British | Director | RESIGNED | |
RICHARD HENRY FACEY | Feb 1946 | British | Director | 1997-10-15 UNTIL 2019-07-09 | RESIGNED |
MRS PENELOPE ANN DAVIS | Apr 1947 | British | Director | RESIGNED | |
MR JAMES CHARLES DAVIS | Sep 1951 | British | Director | RESIGNED | |
MR RAYMOND CAMBDEN | Mar 1944 | British | Director | RESIGNED | |
MRS PENELOPE ANN DAVIS | Apr 1947 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr George Anthony Jackson | 2020-02-10 | 4/1946 | London | Significant influence or control |
Mr James Charles Davis | 2016-07-01 - 2020-02-10 | 9/1951 | Ilford | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
R.B.P. Management Limited,Ltd - AccountsLtd - Accounts | 2023-09-16 | 31-03-2023 | £27,104 Cash £5,214 equity |
R.B.P. Management Limited,Ltd - AccountsLtd - Accounts | 2022-07-09 | 31-03-2022 | £16,092 Cash £5,214 equity |
R.B.P. Management Limited,Ltd - AccountsLtd - Accounts | 2021-08-14 | 31-03-2021 | £3,218 Cash £5,214 equity |
R.B.P. Management Limited,Ltd - AccountsLtd - Accounts | 2020-12-02 | 31-03-2020 | £19,438 Cash £5,214 equity |
R.B.P. Management Limited,Ltd - AccountsLtd - Accounts | 2019-11-26 | 31-03-2019 | £19,866 Cash £5,276 equity |
Micro-entity Accounts - R.B.P. MANAGEMENT LIMITED | 2018-10-18 | 31-03-2018 | £5,590 equity |
Micro-entity Accounts - R.B.P. MANAGEMENT LIMITED | 2017-08-30 | 31-03-2017 | £6,012 equity |
Abbreviated Company Accounts - R.B.P. MANAGEMENT LIMITED | 2016-12-20 | 31-03-2016 | £13,391 Cash £6,286 equity |
Abbreviated Company Accounts - R.B.P. MANAGEMENT LIMITED | 2015-12-03 | 31-03-2015 | £8,650 Cash £6,656 equity |