Company NameR.C.P. Developments Limited
DirectorsJames William Penson and Russell Penson
Company StatusActive
Company Number01229123
CategoryPrivate Limited Company
Incorporation Date8 October 1975(48 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James William Penson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(33 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleBuilder
Country of ResidencePortugal
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Russell Penson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(33 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameMrs Mia Penson
StatusCurrent
Appointed01 June 2022(46 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Stuart Hubert Driscoll
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(15 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 08 July 2009)
RoleBuilder
Correspondence Address2 Lawrence Croft
Chelmsford
Essex
CM1 3LN
Director NameMrs Brenda Carol Fisher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(15 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 1998)
RoleSecretary
Correspondence AddressLawsonia Ulting Road
Hatfield
Peverel
Essex
CM3 2LU
Director NameMr Richard Charles Penson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(15 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 13 March 2019)
RoleBuilder
Correspondence Address3 Walnut Grove Nounsley Road
Hatfield Peverel
Chelmsford
Essex
CM3 2RF
Secretary NameMrs Brenda Carol Fisher
NationalityBritish
StatusResigned
Appointed22 January 1991(15 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressLawsonia Ulting Road
Hatfield
Peverel
Essex
CM3 2LU
Secretary NameSylvia Jean Penson
NationalityBritish
StatusResigned
Appointed01 October 1998(22 years, 12 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 June 2022)
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB

Contact

Websitewww.rcpdevelopments.com

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£211,383
Cash£149,587
Current Liabilities£69,719

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

7 August 1987Delivered on: 8 August 1987
Satisfied on: 7 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 building plots at seven ash green springfield chelmsford essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1987Delivered on: 3 August 1987
Satisfied on: 7 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tower house maldon road, margaretting, ingatestone, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1986Delivered on: 28 July 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at seven ash green, chelmsford, essex.
Fully Satisfied
18 December 1985Delivered on: 24 December 1985
Satisfied on: 7 November 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 21 cressing road, braintree, essex.
Fully Satisfied
16 September 1985Delivered on: 26 September 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 & 7 cressing road braintree essex.
Fully Satisfied
17 May 1985Delivered on: 4 June 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Builders yard & buildings maldon road, margaretting essex.
Fully Satisfied
4 October 1984Delivered on: 17 October 1984
Persons entitled: Lloyds Bank 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/Hold garden cottage, coopers lane great leigh essex.
Fully Satisfied
20 January 1983Delivered on: 29 January 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Feehold land having a frontage to roxwell avenue chelmsford. Essex.
Fully Satisfied
6 January 1989Delivered on: 18 January 1989
Satisfied on: 7 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as plot 5 seven ash green springfield chelmsford essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 October 1981Delivered on: 20 October 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at victoria road, writtle, chelmsford, essex. (Land adjoining no 60).
Fully Satisfied

Filing History

14 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
26 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
25 January 2024Director's details changed for Mr Russell Penson on 4 July 2022 (2 pages)
25 January 2024Director's details changed for Mr James William Penson on 7 September 2020 (2 pages)
25 January 2024Change of details for Mr Russell Penson as a person with significant control on 4 July 2022 (2 pages)
19 January 2024Change of details for Mr James William Penson as a person with significant control on 7 September 2020 (2 pages)
18 January 2024Change of details for Mr Russell Penson as a person with significant control on 30 November 2020 (2 pages)
18 January 2024Change of details for Mr James William Penson as a person with significant control on 30 November 2020 (2 pages)
3 February 2023Termination of appointment of Sylvia Jean Penson as a secretary on 1 June 2022 (1 page)
3 February 2023Director's details changed for Mr James William Penson on 3 February 2023 (2 pages)
3 February 2023Change of details for Mr James William Penson as a person with significant control on 7 September 2020 (2 pages)
3 February 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
3 February 2023Appointment of Mrs Mia Penson as a secretary on 1 June 2022 (2 pages)
3 February 2023Director's details changed for Mr Russell Penson on 3 February 2023 (2 pages)
3 February 2023Change of details for Mr Russell Penson as a person with significant control on 4 July 2022 (2 pages)
29 December 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
1 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
26 January 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
25 January 2022Director's details changed for Mr James William Penson on 25 January 2022 (2 pages)
25 January 2022Director's details changed for Mr Russell Penson on 25 January 2022 (2 pages)
25 January 2022Secretary's details changed for Sylvia Jean Penson on 25 January 2022 (1 page)
23 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
4 November 2020Unaudited abridged accounts made up to 31 May 2020 (11 pages)
24 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
6 November 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
14 March 2019Termination of appointment of Richard Charles Penson as a director on 13 March 2019 (1 page)
25 January 2019Total exemption full accounts made up to 31 May 2018 (17 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
6 March 2018Director's details changed for Mr Richard Charles Penson on 10 July 2017 (2 pages)
15 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
1 December 2017Unaudited abridged accounts made up to 31 May 2017 (16 pages)
1 December 2017Unaudited abridged accounts made up to 31 May 2017 (16 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5,000
(6 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5,000
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
(6 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000
(6 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,000
(6 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,000
(6 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 November 2013Satisfaction of charge 6 in full (1 page)
7 November 2013Satisfaction of charge 8 in full (1 page)
7 November 2013Satisfaction of charge 8 in full (1 page)
7 November 2013Satisfaction of charge 10 in full (1 page)
7 November 2013Satisfaction of charge 6 in full (1 page)
7 November 2013Satisfaction of charge 9 in full (1 page)
7 November 2013Satisfaction of charge 10 in full (1 page)
7 November 2013Satisfaction of charge 9 in full (1 page)
24 October 2013Director's details changed for Mr Russell Penson on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Russell Penson on 24 October 2013 (2 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 22 January 2011 (6 pages)
1 March 2011Annual return made up to 22 January 2011 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
26 October 2010Director's details changed for Mr Russell Penson on 18 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Russell Penson on 18 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Russell Penson on 18 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Russell Penson on 18 October 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 January 2010Director's details changed for Mr Russell Penson on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Russell Penson on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Russell Penson on 8 January 2010 (2 pages)
20 July 2009Appointment terminated director stuart driscoll (1 page)
20 July 2009Appointment terminated director stuart driscoll (1 page)
15 July 2009Director appointed mr russell penson (1 page)
15 July 2009Director appointed mr james william penson (1 page)
15 July 2009Director appointed mr james william penson (1 page)
15 July 2009Director appointed mr russell penson (1 page)
5 March 2009Return made up to 22/01/09; full list of members (4 pages)
5 March 2009Return made up to 22/01/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 April 2008Return made up to 22/01/08; full list of members (4 pages)
15 April 2008Return made up to 22/01/08; full list of members (4 pages)
7 April 2008Director's change of particulars / richard penson / 17/01/2008 (1 page)
7 April 2008Secretary's change of particulars / sylvia penson / 17/01/2008 (1 page)
7 April 2008Director's change of particulars / richard penson / 17/01/2008 (1 page)
7 April 2008Secretary's change of particulars / sylvia penson / 17/01/2008 (1 page)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 February 2007Return made up to 22/01/07; full list of members (3 pages)
5 February 2007Return made up to 22/01/07; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: custom house 112B high street maldon essex CM9 5ET (1 page)
7 February 2006Return made up to 22/01/06; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: custom house 112B high street maldon essex CM9 5ET (1 page)
7 February 2006Return made up to 22/01/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 February 2005Return made up to 22/01/05; full list of members (7 pages)
16 February 2005Return made up to 22/01/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 February 2004Return made up to 22/01/04; full list of members (7 pages)
20 February 2004Return made up to 22/01/04; full list of members (7 pages)
14 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 April 2003Registered office changed on 07/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
7 April 2003Registered office changed on 07/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
20 February 2003Return made up to 22/01/03; full list of members (7 pages)
20 February 2003Return made up to 22/01/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 February 2002Return made up to 22/01/02; full list of members (6 pages)
7 February 2002Return made up to 22/01/02; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
14 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
16 February 2001Return made up to 22/01/01; full list of members (6 pages)
16 February 2001Return made up to 22/01/01; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
23 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1999Return made up to 22/01/99; full list of members (6 pages)
21 February 1999Return made up to 22/01/99; full list of members (6 pages)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998Secretary resigned;director resigned (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
23 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
23 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
6 March 1998Return made up to 22/01/98; no change of members
  • 363(287) ‐ Registered office changed on 06/03/98
(4 pages)
6 March 1998Return made up to 22/01/98; no change of members
  • 363(287) ‐ Registered office changed on 06/03/98
(4 pages)
9 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
9 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
5 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
11 February 1997Return made up to 22/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1997Return made up to 22/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
18 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)