RP DEVELOPMENTS LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9RS

Company number 05943128
Status Active
Incorporation Date 21 September 2006
Company Type Private Limited Company
Address UNIT 7 TREADAWAY BUSINESS CENTRE, TREADAWAY HILL, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 9RS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 September 2016 with updates; Registered office address changed from Unit L Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS to Unit 7 Treadaway Business Centre, Treadaway Hill Loudwater High Wycombe Buckinghamshire HP10 9RS on 27 May 2016. The most likely internet sites of RP DEVELOPMENTS LIMITED are www.rpdevelopments.co.uk, and www.rp-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Taplow Rail Station is 5.7 miles; to Maidenhead Rail Station is 6 miles; to Burnham (Berks) Rail Station is 6.1 miles; to Slough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rp Developments Limited is a Private Limited Company. The company registration number is 05943128. Rp Developments Limited has been working since 21 September 2006. The present status of the company is Active. The registered address of Rp Developments Limited is Unit 7 Treadaway Business Centre Treadaway Hill Loudwater High Wycombe Buckinghamshire England Hp10 9rs. . MERRICK, Clive is a Secretary of the company. ANAND, Lucky is a Director of the company. CRAWLEY, Richard Alexander is a Director of the company. Secretary WADDINGTON, Kay has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MERRICK, Clive has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MERRICK, Clive
Appointed Date: 05 October 2007

Director
ANAND, Lucky
Appointed Date: 01 May 2011
57 years old

Director
CRAWLEY, Richard Alexander
Appointed Date: 21 September 2006
53 years old

Resigned Directors

Secretary
WADDINGTON, Kay
Resigned: 05 October 2007
Appointed Date: 21 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 September 2006
Appointed Date: 21 September 2006

Director
MERRICK, Clive
Resigned: 01 May 2011
Appointed Date: 21 September 2006
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 September 2006
Appointed Date: 21 September 2006

Persons With Significant Control

Mr Lucky Anand
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Alexander Crawley
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RP DEVELOPMENTS LIMITED Events

03 May 2017
Total exemption small company accounts made up to 30 September 2016
27 Sep 2016
Confirmation statement made on 21 September 2016 with updates
27 May 2016
Registered office address changed from Unit L Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS to Unit 7 Treadaway Business Centre, Treadaway Hill Loudwater High Wycombe Buckinghamshire HP10 9RS on 27 May 2016
16 Dec 2015
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

...
... and 36 more events
12 Oct 2006
Director resigned
12 Oct 2006
Secretary resigned
12 Oct 2006
New director appointed
12 Oct 2006
New director appointed
21 Sep 2006
Incorporation

RP DEVELOPMENTS LIMITED Charges

21 November 2011
Mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the firefly pub station road bourne end bucks t/no…
25 October 2011
Debenture
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…