5 R.P. MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

5 R.P. MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03522899

Incorporation date

06/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 3, 5 Royal Parade, Cheltenham, Glos GL50 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1998)
dot icon28/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon28/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon03/10/2024
Micro company accounts made up to 2024-06-30
dot icon17/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon21/07/2023
Micro company accounts made up to 2023-06-30
dot icon21/06/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/03/2023
Confirmation statement made on 2022-04-13 with no updates
dot icon08/04/2022
Confirmation statement made on 2022-03-06 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-06-30
dot icon06/12/2021
Appointment of Mr Mark Anthony Holland as a director on 2021-11-24
dot icon06/12/2021
Termination of appointment of Stewart James Woodward Rose as a director on 2021-11-24
dot icon09/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon13/11/2020
Micro company accounts made up to 2020-06-30
dot icon06/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-06-30
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon18/09/2018
Micro company accounts made up to 2018-06-30
dot icon16/04/2018
Micro company accounts made up to 2017-06-30
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon15/01/2018
Termination of appointment of Ian Alexander as a secretary on 2018-01-04
dot icon15/01/2018
Appointment of Mr Richard Giles Mathieson as a secretary on 2018-01-04
dot icon15/01/2018
Appointment of Mr Ian Alexander as a director on 2018-01-04
dot icon27/03/2017
Micro company accounts made up to 2016-06-30
dot icon19/03/2017
Appointment of Mr Richard Mathieson as a director on 2017-03-19
dot icon19/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon16/05/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/06/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon25/04/2015
Appointment of Mr Stewart James Woodward Rose as a director on 2015-04-25
dot icon15/01/2015
Appointment of Mr Siva Sabaratnam as a director on 2014-12-01
dot icon15/01/2015
Termination of appointment of Helen Maureen Martin as a director on 2014-12-01
dot icon19/05/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Anthony Bateson as a director
dot icon03/06/2013
Termination of appointment of Anthony Bateson as a director
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon27/04/2012
Register inspection address has been changed from C/O Anthony Bateson the Corner House Woodstock Close Oxford Oxfordshire OX2 8DA United Kingdom
dot icon27/04/2012
Register(s) moved to registered inspection location
dot icon30/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon02/06/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon01/06/2011
Appointment of Ian Alexander as a secretary
dot icon01/06/2011
Termination of appointment of Anthony Bateson as a secretary
dot icon16/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon23/06/2010
Director's details changed for Helen Maureen Martin on 2010-03-06
dot icon23/06/2010
Register inspection address has been changed
dot icon23/06/2010
Director's details changed for Elizabeth Louise Mitchell on 2010-03-06
dot icon28/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon03/04/2009
Return made up to 06/03/09; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon01/04/2008
Appointment terminated director allied west LIMITED
dot icon01/04/2008
Return made up to 06/03/08; full list of members
dot icon18/07/2007
Return made up to 06/03/07; full list of members
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon05/04/2006
Return made up to 06/03/06; full list of members
dot icon25/07/2005
Return made up to 06/03/05; full list of members
dot icon08/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/06/2005
Secretary resigned
dot icon09/06/2005
Registered office changed on 09/06/05 from: orchard house long hyde road, south littleton evesham worcestershire WR11 8TH
dot icon02/09/2004
New secretary appointed
dot icon29/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/03/2004
Return made up to 06/03/04; full list of members
dot icon01/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/04/2003
Director resigned
dot icon28/03/2003
Return made up to 06/03/03; full list of members
dot icon19/08/2002
Registered office changed on 19/08/02 from: wolseley house oriel road cheltenham gloucestershire GL50 1TH
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New secretary appointed;new director appointed
dot icon17/08/2002
Director resigned
dot icon17/08/2002
New director appointed
dot icon17/08/2002
Secretary resigned
dot icon17/08/2002
New director appointed
dot icon10/04/2002
Return made up to 06/03/02; full list of members
dot icon10/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon17/04/2001
Return made up to 06/03/01; full list of members
dot icon06/04/2001
Full accounts made up to 2000-06-30
dot icon31/03/2000
Return made up to 06/03/00; full list of members
dot icon31/03/2000
Full accounts made up to 1999-06-30
dot icon20/04/1999
Return made up to 06/03/99; full list of members
dot icon31/03/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon25/03/1998
Ad 12/03/98--------- £ si 3@1=3 £ ic 2/5
dot icon16/03/1998
Resolutions
dot icon13/03/1998
Registered office changed on 13/03/98 from: 16 churchill way cardiff CF1 4DX
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Director resigned
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
Secretary resigned
dot icon06/03/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
17.38K
-
0.00
-
-
2023
0
16.42K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Mark Anthony
Director
24/11/2021 - Present
63
Mathieson, Richard Giles
Director
19/03/2017 - Present
5
Sabaratnam, Siva Kumar
Director
01/12/2014 - Present
5
Mitchell, Elizabeth Louise
Director
01/08/2002 - Present
-
Alexander, Ian
Director
04/01/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 R.P. MANAGEMENT CO. LTD

5 R.P. MANAGEMENT CO. LTD is an(a) Active company incorporated on 06/03/1998 with the registered office located at Apartment 3, 5 Royal Parade, Cheltenham, Glos GL50 3AY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5 R.P. MANAGEMENT CO. LTD?

toggle

5 R.P. MANAGEMENT CO. LTD is currently Active. It was registered on 06/03/1998 .

Where is 5 R.P. MANAGEMENT CO. LTD located?

toggle

5 R.P. MANAGEMENT CO. LTD is registered at Apartment 3, 5 Royal Parade, Cheltenham, Glos GL50 3AY.

What does 5 R.P. MANAGEMENT CO. LTD do?

toggle

5 R.P. MANAGEMENT CO. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 R.P. MANAGEMENT CO. LTD?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-13 with updates.