Company NameRBPS Management Company Limited
Company StatusActive
Company Number02701658
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Keith Howard Martin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(8 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address44 Blythwood Gardens
Stansted
Essex
CM24 8HH
Director NameMr Garry Peter Mumford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(8 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Director NameMr Darren Lacey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Secretary NameInsight Nominees Limited (Corporation)
StatusCurrent
Appointed18 June 2001(9 years, 2 months after company formation)
Appointment Duration22 years, 10 months
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Director NameDiana Rosalind Jackson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleSecretary
Correspondence AddressFlat 7 Hadham Hall
Ware
Hertfordshire
SG11 2EB
Secretary NameDavid Hugh Harris
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Courtyard The Old Monastery
Windhill
Bishops Stortford
Hertfordshire
CM23 2PE
Director NameDavid Hugh Harris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1999)
RoleProperty Developer
Correspondence AddressHill Farm Levels Green
Farnham
Bishops Stortford
Hertfordshire
CM23 1HZ
Secretary NameMary Josephine Harris
NationalityBritish
StatusResigned
Appointed22 March 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressRoffey Farm
Ongar Road
Great Dunmow
Essex
CM6 1JH
Director NameDiana Rosalind Jackson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 June 1999)
RoleSecretary
Correspondence AddressStockswood Stocks Lane
Walberswick
Southwold
Suffolk
IP18 6UJ
Secretary NameWendy Joy Elizabeth Hollis
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressUpalong Standon Road
Little Hadham
Ware
Hertfordshire
SG11 2DD
Director NameWendy Joy Elizabeth Hollis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2001)
RoleBook Keeper
Correspondence AddressUpalong Standon Road
Little Hadham
Ware
Hertfordshire
SG11 2DD
Director NamePeter Eastwood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2006)
RoleEngineer
Correspondence AddressLevelley Church End
Shalford
Braintree
Essex
CM7 5EZ
Director NameMrs Jacqueline Sherwood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2001(8 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 29 May 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Director NamePhilip George Berry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 August 2006)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address72 St Johns Road
Stanstead
Essex
CM24 8JS
Director NameMr Stephen Richard Sean Evans
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(9 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 05 July 2023)
RoleManager
Country of ResidenceSpain
Correspondence Address24 Calle Amparo Osborne Vazquez
Bloque 4 - 3b
El Puerto De Santa Maria
11500 - Cadiz, Andalucia
Spain
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed14 June 1999(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 June 2001)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX

Location

Registered AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1011 Riverside Management Co.
7.69%
Ordinary
1 at £10Damon O'connor & Richard Harris
7.69%
Ordinary
1 at £10Darren Lacey & Gillian Mary Lacey
7.69%
Ordinary
1 at £10Denise Anne Evans & A.j. Bell (Pp) Trustees LTD & Marck Gordon Nicholson
7.69%
Ordinary
1 at £10Emc Consultants LTD
7.69%
Ordinary
1 at £10Event Partnership LTD
7.69%
Ordinary
1 at £10Fintain Lambe & Joy Lambe
7.69%
Ordinary
1 at £10Jacqueline Sherwood
7.69%
Ordinary
1 at £10Keith Howard Martin
7.69%
Ordinary
1 at £10Minns & Garfield Property
7.69%
Ordinary
1 at £10Philip George Berry
7.69%
Ordinary
2 at £10Trustees Of Garry Mumford & Trustees Of Thelma Mumford & Mw Trustees Limited
15.38%
Ordinary

Financials

Year2014
Net Worth£62,090
Cash£55,668
Current Liabilities£206

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (4 weeks, 1 day ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

8 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 July 2023Termination of appointment of Stephen Richard Sean Evans as a director on 5 July 2023 (1 page)
12 April 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
4 April 2023Director's details changed for Mr Garry Peter Mumford on 3 April 2023 (2 pages)
23 February 2023Appointment of Mr Darren Lacey as a director on 22 February 2023 (2 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
12 April 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
9 June 2021Director's details changed for Mr Stephen Richard Sean Evans on 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
11 June 2019Termination of appointment of Jacqueline Sherwood as a director on 29 May 2019 (1 page)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 130
(7 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 130
(7 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 130
(7 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 130
(7 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 130
(7 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 130
(7 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (9 pages)
7 April 2010Director's details changed for Keith Howard Martin on 30 March 2010 (2 pages)
7 April 2010Director's details changed for Stephen Richard Sean Evans on 30 March 2010 (2 pages)
7 April 2010Director's details changed for Keith Howard Martin on 30 March 2010 (2 pages)
7 April 2010Secretary's details changed for Insight Nominees Limited on 30 March 2010 (2 pages)
7 April 2010Secretary's details changed for Insight Nominees Limited on 30 March 2010 (2 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (9 pages)
7 April 2010Director's details changed for Stephen Richard Sean Evans on 30 March 2010 (2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/03/2010
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/03/2010
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
23 March 2010Statement of company's objects (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 November 2009Director's details changed for Jacqueline Sherwood on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Jacqueline Sherwood on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Jacqueline Sherwood on 9 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
30 March 2009Return made up to 30/03/09; full list of members (8 pages)
30 March 2009Return made up to 30/03/09; full list of members (8 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 April 2008Return made up to 30/03/08; full list of members (8 pages)
2 April 2008Return made up to 30/03/08; full list of members (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 April 2007Return made up to 30/03/07; full list of members (5 pages)
3 April 2007Return made up to 30/03/07; full list of members (5 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
31 March 2006Return made up to 30/03/06; full list of members (5 pages)
31 March 2006Return made up to 30/03/06; full list of members (5 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 June 2004Return made up to 30/03/04; full list of members (11 pages)
17 June 2004Return made up to 30/03/04; full list of members (11 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 April 2003Return made up to 30/03/03; full list of members (8 pages)
16 April 2003Return made up to 30/03/03; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
31 July 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2002Resconing 882 iss 01/05/01 (4 pages)
29 July 2002Resconing 882 iss 01/05/01 (4 pages)
30 April 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 April 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
29 June 2001Registered office changed on 29/06/01 from: insight house riverside business park stoney common road stansted mountfitchet essex CM24 8PL (1 page)
29 June 2001Registered office changed on 29/06/01 from: insight house riverside business park stoney common road stansted mountfitchet essex CM24 8PL (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: marlborough house wigmore place luton bedfordshire LU2 9EX (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: marlborough house wigmore place luton bedfordshire LU2 9EX (1 page)
14 May 2001Return made up to 30/03/01; full list of members (13 pages)
14 May 2001Return made up to 30/03/01; full list of members (13 pages)
10 May 2001Ad 30/01/01-01/05/01 £ si 11@10=110 £ ic 20/130 (4 pages)
10 May 2001Ad 30/01/01-01/05/01 £ si 11@10=110 £ ic 20/130 (4 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
27 March 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 March 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary's particulars changed (1 page)
14 February 2001Secretary's particulars changed (1 page)
11 July 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 July 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 April 2000Return made up to 30/03/00; full list of members (6 pages)
11 April 2000Return made up to 30/03/00; full list of members (6 pages)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: hill farm levels green farnham bishop's stortford hertfordshire CM23 1HZ (1 page)
30 June 1999Registered office changed on 30/06/99 from: hill farm levels green farnham bishop's stortford hertfordshire CM23 1HZ (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
10 April 1999Return made up to 30/03/99; full list of members (6 pages)
10 April 1999Return made up to 30/03/99; full list of members (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 May 1998Return made up to 30/03/98; no change of members (5 pages)
20 May 1998Return made up to 30/03/98; no change of members (5 pages)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 April 1997Return made up to 30/03/97; no change of members
  • 363(287) ‐ Registered office changed on 08/04/97
(5 pages)
8 April 1997Return made up to 30/03/97; no change of members
  • 363(287) ‐ Registered office changed on 08/04/97
(5 pages)
29 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 June 1996Return made up to 30/03/96; full list of members (7 pages)
26 June 1996Return made up to 30/03/96; full list of members (7 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
21 June 1995Return made up to 30/03/95; no change of members (6 pages)
21 June 1995Return made up to 30/03/95; no change of members (6 pages)
24 May 1995Secretary resigned;new director appointed (2 pages)
24 May 1995Secretary resigned;new director appointed (2 pages)
24 May 1995New secretary appointed;director resigned (4 pages)
24 May 1995New secretary appointed;director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 November 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
22 November 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
13 May 1994Return made up to 30/03/94; no change of members
  • 363(287) ‐ Registered office changed on 13/05/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1994Return made up to 30/03/94; no change of members
  • 363(287) ‐ Registered office changed on 13/05/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
25 October 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
25 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1993Return made up to 30/03/93; full list of members (5 pages)
29 March 1993Return made up to 30/03/93; full list of members (5 pages)
7 September 1992Accounting reference date notified as 31/03 (1 page)
7 September 1992Accounting reference date notified as 31/03 (1 page)
30 March 1992Incorporation (14 pages)
30 March 1992Incorporation (14 pages)