Background WavePink WaveYellow Wave

RP DEVELOPMENTS LIMITED (05943128)

RP DEVELOPMENTS LIMITED (05943128) is an active UK company. incorporated on 21 September 2006. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RP DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include ANAND, Lucky, CRAWLEY, Richard Alexander.

Company Number
05943128
Status
active
Type
ltd
Incorporated
21 September 2006
Age
19 years
Address
Unit 7 Treadaway Business Centre, Treadaway Hill, High Wycombe, HP10 9RS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANAND, Lucky, CRAWLEY, Richard Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RP DEVELOPMENTS LIMITED

RP DEVELOPMENTS LIMITED is an active company incorporated on 21 September 2006 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RP DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05943128

LTD Company

Age

19 Years

Incorporated 21 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Unit 7 Treadaway Business Centre, Treadaway Hill Loudwater High Wycombe, HP10 9RS,

Previous Addresses

Unit L Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS
From: 17 September 2015To: 27 May 2016
Unit 7 Treadaway Tech Centre, Treadaway Hill Loudwater High Wycombe Buckinghamshire HP10 9RS England
From: 17 September 2015To: 17 September 2015
Unit L Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS
From: 12 November 2010To: 17 September 2015
Unit 4 Station Court Station Road Bourne End Bucks SL8 5YP
From: 21 September 2006To: 12 November 2010
Timeline

4 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Sept 11
Director Left
Sept 11
Loan Cleared
Nov 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MERRICK, Clive

Active
Treadaway Business Centre, Treadaway Hill, High WycombeHP10 9RS
Secretary
Appointed 05 Oct 2007

ANAND, Lucky

Active
Treadaway Business Centre, Treadaway Hill, High WycombeHP10 9RS
Born June 1968
Director
Appointed 01 May 2011

CRAWLEY, Richard Alexander

Active
Treadaway Business Centre, Treadaway Hill, High WycombeHP10 9RS
Born July 1972
Director
Appointed 21 Sept 2006

WADDINGTON, Kay

Resigned
56 Philip Drive, Flackwell HeathHP10 9JB
Secretary
Appointed 21 Sept 2006
Resigned 05 Oct 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Sept 2006
Resigned 21 Sept 2006

MERRICK, Clive

Resigned
Millstream Way, High WycombeHP10 0NL
Born August 1974
Director
Appointed 21 Sept 2006
Resigned 01 May 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Sept 2006
Resigned 21 Sept 2006

Persons with significant control

2

Mr Richard Alexander Crawley

Active
Treadaway Business Centre, Treadaway Hill, High WycombeHP10 9RS
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Lucky Anand

Active
Treadaway Business Centre, Treadaway Hill, High WycombeHP10 9RS
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Person Secretary Company With Change Date
27 September 2012
CH03Change of Secretary Details
Legacy
20 January 2012
MG01MG01
Legacy
29 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Legacy
26 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
19 November 2007
287Change of Registered Office
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
31 October 2006
287Change of Registered Office
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Incorporation Company
21 September 2006
NEWINCIncorporation