Background WavePink WaveYellow Wave

RAPLEYS (COMMERCIAL PROPERTY AND PLANNING CONSULTANTS) LIMITED (02161173)

RAPLEYS (COMMERCIAL PROPERTY AND PLANNING CONSULTANTS) LIMITED (02161173) is an active UK company. incorporated on 4 September 1987. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in real estate agencies. RAPLEYS (COMMERCIAL PROPERTY AND PLANNING CONSULTANTS) LIMITED has been registered for 38 years. Current directors include CLARKE, Ian Robert, TUCKWELL, Justin Scott.

Company Number
02161173
Status
active
Type
ltd
Incorporated
4 September 1987
Age
38 years
Address
Unit 4, The Incubator Enterprise Campus, Huntingdon, PE28 4XA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CLARKE, Ian Robert, TUCKWELL, Justin Scott
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPLEYS (COMMERCIAL PROPERTY AND PLANNING CONSULTANTS) LIMITED

RAPLEYS (COMMERCIAL PROPERTY AND PLANNING CONSULTANTS) LIMITED is an active company incorporated on 4 September 1987 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. RAPLEYS (COMMERCIAL PROPERTY AND PLANNING CONSULTANTS) LIMITED was registered 38 years ago.(SIC: 68310)

Status

active

Active since 38 years ago

Company No

02161173

LTD Company

Age

38 Years

Incorporated 4 September 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SANDYSKILL LIMITED
From: 4 September 1987To: 7 October 1987
Contact
Address

Unit 4, The Incubator Enterprise Campus Alconbury Weald Huntingdon, PE28 4XA,

Previous Addresses

Unit 3a the Incubator, Enterprise Campus Alconbury Weald Huntingdon Cambridgeshire PE28 4XA England
From: 4 November 2020To: 2 February 2026
Rapleys Falcon Road Hinchingbrooke Business Park Huntingdon PE29 6FG
From: 4 September 1987To: 4 November 2020
Timeline

16 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Sept 14
Director Left
May 15
Director Joined
May 15
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Mar 24
Owner Exit
Mar 24
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CLARKE, Ian Robert

Active
Enterprise Campus, HuntingdonPE28 4XA
Born June 1967
Director
Appointed 01 May 2015

TUCKWELL, Justin Scott

Active
Enterprise Campus, HuntingdonPE28 4XA
Born August 1974
Director
Appointed 17 Nov 2021

BISHOP, Roderick Ian

Resigned
El Mirador, 14 The Fairway, CambridgeCB3 8SR
Secretary
Appointed N/A
Resigned 31 Dec 2019

BANKS, James Charles

Resigned
6 Hampstead Grove, LondonNW3 6SP
Born May 1953
Director
Appointed N/A
Resigned 30 Apr 2015

CAREY, Martin Ian

Resigned
The Incubator, Enterprise Campus, HuntingdonPE28 4XA
Born January 1966
Director
Appointed 17 Nov 2021
Resigned 31 Oct 2023

IRVINE, Angus Bell Hamilton

Resigned
The Incubator, Enterprise Campus, HuntingdonPE28 4XA
Born January 1968
Director
Appointed 17 Nov 2021
Resigned 21 Mar 2024

STYLES, Paul Robert

Resigned
London Road, PeterboroughPE8 6JB
Born May 1949
Director
Appointed 06 Oct 1997
Resigned 30 Apr 2014

WYATT, Malcolm George

Resigned
3 Vine Close, Hemingford Grey
Born December 1950
Director
Appointed N/A
Resigned 06 Oct 1997

Persons with significant control

5

2 Active
3 Ceased

Mr Angus Bell Hamilton Irvine

Ceased
The Incubator, Enterprise Campus, HuntingdonPE28 4XA
Born January 1968

Nature of Control

Significant influence or control
Notified 17 Nov 2021
Ceased 21 Mar 2024

Mr Martin Ian Carey

Ceased
The Incubator, Enterprise Campus, HuntingdonPE28 4XA
Born January 1966

Nature of Control

Significant influence or control
Notified 17 Nov 2021
Ceased 31 Oct 2023

Mr Justin Scott Tuckwell

Active
Enterprise Campus, HuntingdonPE28 4XA
Born August 1974

Nature of Control

Significant influence or control
Notified 17 Nov 2021

Mr Ian Robert Clarke

Active
Enterprise Campus, HuntingdonPE28 4XA
Born June 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 May 2020

Mr Rod Bishop

Ceased
The Incubator, Enterprise Campus, HuntingdonPE28 4XA
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

120

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Resolution
12 September 2007
RESOLUTIONSResolutions
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Resolution
21 September 2005
RESOLUTIONSResolutions
Resolution
21 September 2005
RESOLUTIONSResolutions
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
19 November 2004
AAAnnual Accounts
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
363sAnnual Return (shuttle)
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Resolution
30 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Resolution
15 January 2001
RESOLUTIONSResolutions
Resolution
15 January 2001
RESOLUTIONSResolutions
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1998
AAAnnual Accounts
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 1995
AAAnnual Accounts
Legacy
6 September 1995
363x363x
Accounts With Accounts Type Dormant
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363x363x
Accounts With Accounts Type Dormant
8 September 1993
AAAnnual Accounts
Legacy
8 September 1993
363x363x
Resolution
20 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 September 1992
AAAnnual Accounts
Legacy
18 September 1992
363x363x
Accounts With Accounts Type Dormant
28 October 1991
AAAnnual Accounts
Legacy
28 October 1991
363x363x
Accounts With Accounts Type Dormant
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363x363x
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
11 January 1989
288288
Accounts With Accounts Type Dormant
19 December 1988
AAAnnual Accounts
Resolution
19 December 1988
RESOLUTIONSResolutions
Legacy
19 December 1988
363363
Legacy
6 January 1988
PUC 5PUC 5
Legacy
1 December 1987
224224
Resolution
29 October 1987
RESOLUTIONSResolutions
Legacy
29 October 1987
288288
Legacy
29 October 1987
287Change of Registered Office
Certificate Change Of Name Company
6 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 1987
NEWINCIncorporation