Background WavePink WaveYellow Wave

RESIDENTIAL PROPERTY GROUP LIMITED (05458295)

RESIDENTIAL PROPERTY GROUP LIMITED (05458295) is an active UK company. incorporated on 20 May 2005. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RESIDENTIAL PROPERTY GROUP LIMITED has been registered for 20 years.

Company Number
05458295
Status
active
Type
ltd
Incorporated
20 May 2005
Age
20 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTIAL PROPERTY GROUP LIMITED

RESIDENTIAL PROPERTY GROUP LIMITED is an active company incorporated on 20 May 2005 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RESIDENTIAL PROPERTY GROUP LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05458295

LTD Company

Age

20 Years

Incorporated 20 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 August 2024 - 18 November 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 19 November 2025 - 31 December 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Rivermead House 7 Lewis Court Grove Park Enderby Leicester Leicestershire LE19 1SD
From: 23 May 2012To: 1 December 2025
Rivermead House 7 Lewis Court Grove Park Enderby Leicester Leicestershire LE19 1SD United Kingdom
From: 23 May 2012To: 23 May 2012
1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA
From: 20 May 2005To: 23 May 2012
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Jun 11
Director Joined
Mar 18
Director Joined
Apr 18
New Owner
Dec 19
New Owner
Dec 19
Director Joined
Oct 21
Director Left
Apr 23
Director Left
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Change Account Reference Date Company Current Extended
19 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 March 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
287Change of Registered Office
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
31 May 2006
363aAnnual Return
Resolution
7 July 2005
RESOLUTIONSResolutions
Legacy
22 June 2005
225Change of Accounting Reference Date
Incorporation Company
20 May 2005
NEWINCIncorporation