Background WavePink WaveYellow Wave

RBPS MANAGEMENT COMPANY LIMITED (02701658)

RBPS MANAGEMENT COMPANY LIMITED (02701658) is an active UK company. incorporated on 30 March 1992. with registered office in Stansted Mountfitchet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. RBPS MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include LACEY, Darren, MARTIN, Keith Howard, MUMFORD, Garry Peter.

Company Number
02701658
Status
active
Type
ltd
Incorporated
30 March 1992
Age
34 years
Address
Insight House Riverside Business, Stansted Mountfitchet, CM24 8PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LACEY, Darren, MARTIN, Keith Howard, MUMFORD, Garry Peter
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBPS MANAGEMENT COMPANY LIMITED

RBPS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 March 1992 with the registered office located in Stansted Mountfitchet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. RBPS MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 68209, 98000)

Status

active

Active since 34 years ago

Company No

02701658

LTD Company

Age

34 Years

Incorporated 30 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet, CM24 8PL,

Timeline

4 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Jun 19
Director Joined
Feb 23
Director Left
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

INSIGHT NOMINEES LIMITED

Active
Riverside Business Park, Stansted MountfitchetCM24 8PL
Corporate secretary
Appointed 18 Jun 2001

LACEY, Darren

Active
Insight House Riverside Business, Stansted MountfitchetCM24 8PL
Born November 1964
Director
Appointed 22 Feb 2023

MARTIN, Keith Howard

Active
Blythwood Gardens, StanstedCM24 8HH
Born February 1948
Director
Appointed 01 Feb 2001

MUMFORD, Garry Peter

Active
Insight House Riverside Business, Stansted MountfitchetCM24 8PL
Born September 1959
Director
Appointed 01 Feb 2001

HARRIS, David Hugh

Resigned
The Courtyard The Old Monastery, Bishops StortfordCM23 2PE
Secretary
Appointed 30 Mar 1992
Resigned 22 Mar 1995

HARRIS, Mary Josephine

Resigned
Roffey Farm, Great DunmowCM6 1JH
Secretary
Appointed 22 Mar 1995
Resigned 01 Mar 1999

HOLLIS, Wendy Joy Elizabeth

Resigned
Upalong Standon Road, WareSG11 2DD
Secretary
Appointed 01 Mar 1999
Resigned 14 Jun 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Mar 1992
Resigned 30 Mar 1992

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 14 Jun 1999
Resigned 18 Jun 2001

BERRY, Philip George

Resigned
72 St Johns Road, StansteadCM24 8JS
Born June 1959
Director
Appointed 04 Jun 2001
Resigned 25 Aug 2006

EASTWOOD, Peter

Resigned
Levelley Church End, BraintreeCM7 5EZ
Born July 1955
Director
Appointed 01 Feb 2001
Resigned 31 Mar 2006

EVANS, Stephen Richard Sean

Resigned
Calle Amparo Osborne Vazquez, El Puerto De Santa Maria
Born August 1963
Director
Appointed 04 Jun 2001
Resigned 05 Jul 2023

HARRIS, David Hugh

Resigned
Hill Farm Levels Green, Bishops StortfordCM23 1HZ
Born March 1955
Director
Appointed 22 Mar 1995
Resigned 01 Mar 1999

HOLLIS, Wendy Joy Elizabeth

Resigned
Upalong Standon Road, WareSG11 2DD
Born November 1947
Director
Appointed 14 Jun 1999
Resigned 20 Mar 2001

JACKSON, Diana Rosalind

Resigned
Stockswood Stocks Lane, SouthwoldIP18 6UJ
Born August 1944
Director
Appointed 01 Mar 1999
Resigned 14 Jun 1999

JACKSON, Diana Rosalind

Resigned
Flat 7 Hadham Hall, WareSG11 2EB
Born August 1944
Director
Appointed 30 Mar 1992
Resigned 22 Mar 1995

SHERWOOD, Jacqueline

Resigned
Insight House Riverside Business, Stansted MountfitchetCM24 8PL
Born August 1952
Director
Appointed 01 Feb 2001
Resigned 29 May 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Mar 1992
Resigned 30 Mar 1992
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Resolution
23 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 March 2010
CC04CC04
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
13 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Miscellaneous
29 July 2002
MISCMISC
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
29 June 2001
287Change of Registered Office
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
287Change of Registered Office
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
88(2)R88(2)R
Legacy
4 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 March 2001
AAAnnual Accounts
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
11 July 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
287Change of Registered Office
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
363b363b
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 1999
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 November 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1993
AAAnnual Accounts
Resolution
25 October 1993
RESOLUTIONSResolutions
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
7 September 1992
224224
Legacy
9 April 1992
287Change of Registered Office
Legacy
9 April 1992
288288
Incorporation Company
30 March 1992
NEWINCIncorporation