Background WavePink WaveYellow Wave

R.B.P. MANAGEMENT LIMITED (02258649)

R.B.P. MANAGEMENT LIMITED (02258649) is an active UK company. incorporated on 16 May 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. R.B.P. MANAGEMENT LIMITED has been registered for 37 years. Current directors include JACKSON, George Anthony, JACKSON, Julia Katherine, POOLEY, Russell Christian.

Company Number
02258649
Status
active
Type
ltd
Incorporated
16 May 1988
Age
37 years
Address
Leytonstone House, London, E11 1GA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACKSON, George Anthony, JACKSON, Julia Katherine, POOLEY, Russell Christian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.B.P. MANAGEMENT LIMITED

R.B.P. MANAGEMENT LIMITED is an active company incorporated on 16 May 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. R.B.P. MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02258649

LTD Company

Age

37 Years

Incorporated 16 May 1988

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Leytonstone House Hanbury Drive London, E11 1GA,

Previous Addresses

12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS England
From: 3 March 2017To: 13 September 2023
C/O Cooper Young & Co Commercial House Eastern Avenue Ilford Essex IG2 6NQ
From: 6 January 2012To: 3 March 2017
Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ
From: 16 May 1988To: 6 January 2012
Timeline

11 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
May 88
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Feb 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JACKSON, George Anthony

Active
Merryweather, HarvelDA13 0BT
Born April 1946
Director
Appointed 29 Jun 1994

JACKSON, Julia Katherine

Active
Hanbury Drive, LondonE11 1GA
Born August 1973
Director
Appointed 03 Jun 2021

POOLEY, Russell Christian

Active
Hanbury Drive, LondonE11 1GA
Born September 1973
Director
Appointed 03 Jun 2021

DAVIS, Penelope Ann

Resigned
29 Shooters Hill Road, LondonSE3 7AS
Secretary
Appointed N/A
Resigned 02 Jun 2017

CAMBDEN, Raymond

Resigned
118 Hayes Chase, West WickhamBR4 0JB
Born March 1944
Director
Appointed N/A
Resigned 15 Oct 1997

DAVIS, James Charles

Resigned
29 Shooters Hill Road, LondonSE3 7AS
Born September 1951
Director
Appointed N/A
Resigned 10 Feb 2020

DAVIS, Penelope Ann

Resigned
29 Shooters Hill Road, LondonSE3 7AS
Born April 1947
Director
Appointed N/A
Resigned 10 Feb 2020

FACEY, Richard Henry

Resigned
25 Troutbeck Road, LondonSE14 5PN
Born February 1946
Director
Appointed 15 Oct 1997
Resigned 09 Jul 2019

FULLER, Barry Richard

Resigned
4 Bakers Mews, IngatestoneCM4 0BX
Born August 1961
Director
Appointed N/A
Resigned 15 Oct 1997

HASTINGS, Richard Albert

Resigned
13 Heathview Drive, LondonSE2 0AZ
Born May 1948
Director
Appointed N/A
Resigned 29 Jun 1994

JACKSON, David Nicholas

Resigned
The Junipers, Biggin HillTN16 3VA
Born July 1951
Director
Appointed 22 Nov 1999
Resigned 09 Jul 2019

MANNING, Paul

Resigned
39 Glenlyon Road, LondonSE9 1AL
Born August 1949
Director
Appointed 29 Jun 1994
Resigned 03 Jun 2021

RAWLINE, Roy Stanley Stephen

Resigned
14 Mead Close, SwanleyBR8 8DQ
Born June 1950
Director
Appointed 15 Oct 1997
Resigned 09 Feb 2022

WATSON, Robert

Resigned
62 Lansdowne Avenue, BexleyheathDA7 5SW
Born June 1956
Director
Appointed N/A
Resigned 07 Dec 1995

Persons with significant control

2

1 Active
1 Ceased

Mr George Anthony Jackson

Active
Sheaveshill Avenue, LondonNW9 6RS
Born April 1946

Nature of Control

Significant influence or control
Notified 10 Feb 2020

Mr James Charles Davis

Ceased
406-410 Eastern Avenue, IlfordIG2 6NQ
Born September 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Administrative Restoration Company
26 February 2025
RT01RT01
Gazette Dissolved Compulsory
12 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 November 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
14 July 1995
287Change of Registered Office
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
88(2)R88(2)R
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
26 November 1991
225(1)225(1)
Legacy
15 May 1991
363aAnnual Return
Legacy
24 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
287Change of Registered Office
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
21 June 1990
225(1)225(1)
Accounts With Accounts Type Dormant
4 June 1990
AAAnnual Accounts
Resolution
4 June 1990
RESOLUTIONSResolutions
Legacy
4 June 1990
363363
Resolution
27 May 1988
RESOLUTIONSResolutions
Incorporation Company
16 May 1988
NEWINCIncorporation