RPE (UK) LIMITED
HIGH WYCOMBE RP PROPERTY INVESTMENTS LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 9RS

Company number 05950780
Status Active
Incorporation Date 29 September 2006
Company Type Private Limited Company
Address UNIT 7 TREADAWAY TECH CENTRE, TREADAWAY HILL, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RPE (UK) LIMITED are www.rpeuk.co.uk, and www.rpe-uk.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.Rpe Uk Limited is a Private Limited Company. The company registration number is 05950780. Rpe Uk Limited has been working since 29 September 2006. The present status of the company is Active. The registered address of Rpe Uk Limited is Unit 7 Treadaway Tech Centre Treadaway Hill Loudwater High Wycombe Buckinghamshire Hp10 9rs. . MERRICK, Clive is a Secretary of the company. CRAWLEY, Richard Alexander is a Director of the company. MERRICK, Clive Andrew is a Director of the company. Secretary WADDINGTON, Kay has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CRAWLEY, Peter Roy, Doctor has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MERRICK, Clive
Appointed Date: 09 October 2007

Director
CRAWLEY, Richard Alexander
Appointed Date: 29 September 2006
53 years old

Director
MERRICK, Clive Andrew
Appointed Date: 29 September 2006
51 years old

Resigned Directors

Secretary
WADDINGTON, Kay
Resigned: 09 October 2007
Appointed Date: 29 September 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 September 2006
Appointed Date: 29 September 2006

Director
CRAWLEY, Peter Roy, Doctor
Resigned: 19 December 2006
Appointed Date: 23 October 2006
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 September 2006
Appointed Date: 29 September 2006

Persons With Significant Control

Mr Richard Alexander Crawley
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

RPE (UK) LIMITED Events

03 May 2017
Total exemption small company accounts made up to 30 September 2016
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
03 Jan 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,000

17 Sep 2015
Registered office address changed from Unit L Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS to Unit 7 Treadaway Tech Centre, Treadaway Hill Loudwater High Wycombe Buckinghamshire HP10 9RS on 17 September 2015
...
... and 47 more events
16 Oct 2006
New director appointed
16 Oct 2006
New director appointed
16 Oct 2006
Director resigned
16 Oct 2006
Secretary resigned
29 Sep 2006
Incorporation

RPE (UK) LIMITED Charges

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…
26 March 2010
Mortgage
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H flats 3A & 3B the arcade maxwell road beaconsfield…
26 March 2010
Mortgage
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H shop 2 and flat 2A the arcade maxwell road beaconsfield…
24 July 2007
Mortgage deed
Delivered: 25 July 2007
Status: Satisfied on 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: La petra thame road longwick buckinghamshire t/n BM284696…
31 May 2007
Mortgage
Delivered: 12 June 2007
Status: Satisfied on 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 7 denbeigh house rectory road rushden northants…
29 March 2007
Mortgage
Delivered: 17 April 2007
Status: Satisfied on 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 park view 173 wood street kettering t/no nn 262991…