Background WavePink WaveYellow Wave

RPS HOUSING LIMITED (07477950)

RPS HOUSING LIMITED (07477950) is an active UK company. incorporated on 23 December 2010. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RPS HOUSING LIMITED has been registered for 15 years. Current directors include BROPHY, Kieran Michael, SIMM, Andrew Grant.

Company Number
07477950
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
2 Southport Road, Chorley, PR7 1LB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROPHY, Kieran Michael, SIMM, Andrew Grant
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPS HOUSING LIMITED

RPS HOUSING LIMITED is an active company incorporated on 23 December 2010 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RPS HOUSING LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07477950

LTD Company

Age

15 Years

Incorporated 23 December 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

2 Southport Road Chorley, PR7 1LB,

Previous Addresses

71 Chorley Old Road Bolton BL1 3AJ
From: 23 December 2010To: 16 May 2018
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jan 11
Director Left
May 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Funding Round
Jul 16
Director Joined
Jan 22
New Owner
Jan 23
Owner Exit
Jan 23
Director Left
May 24
New Owner
Jan 25
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROPHY, Kieran Michael

Active
Southport Road, ChorleyPR7 1LB
Born December 1965
Director
Appointed 23 Dec 2010

SIMM, Andrew Grant

Active
Southport Road, ChorleyPR7 1LB
Born July 1975
Director
Appointed 21 Jan 2022

ABBOTT, Diane Patricia

Resigned
Chorley Old Road, BoltonBL1 3AJ
Born February 1952
Director
Appointed 23 Dec 2010
Resigned 30 Apr 2016

WORSWICK, Simon John

Resigned
Southport Road, ChorleyPR7 1LB
Born November 1965
Director
Appointed 23 Dec 2010
Resigned 30 Apr 2024

Persons with significant control

4

3 Active
1 Ceased

Mrs Kathryn Emma Brophy

Active
Southport Road, ChorleyPR7 1LB
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Dec 2023

Mr Andrew Grant Simm

Active
Southport Road, ChorleyPR7 1LB
Born July 1975

Nature of Control

Significant influence or control
Notified 13 Jan 2023

Mr Simon John Worswick

Ceased
Southport Road, ChorleyPR7 1LB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 13 Jan 2023

Mr Kieran Michael Brophy

Active
Southport Road, ChorleyPR7 1LB
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Capital Cancellation Shares
21 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Incorporation Company
23 December 2010
NEWINCIncorporation