Background WavePink WaveYellow Wave

R & M PROPERTIES (2012) LIMITED (08013372)

R & M PROPERTIES (2012) LIMITED (08013372) is an active UK company. incorporated on 30 March 2012. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R & M PROPERTIES (2012) LIMITED has been registered for 14 years. Current directors include EVILL, Rosie May Aurora.

Company Number
08013372
Status
active
Type
ltd
Incorporated
30 March 2012
Age
14 years
Address
3 Warren Yard, Milton Keynes, MK12 5NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVILL, Rosie May Aurora
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & M PROPERTIES (2012) LIMITED

R & M PROPERTIES (2012) LIMITED is an active company incorporated on 30 March 2012 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R & M PROPERTIES (2012) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

08013372

LTD Company

Age

14 Years

Incorporated 30 March 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

3 Warren Yard Wolverton Mill Milton Keynes, MK12 5NW,

Previous Addresses

Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ United Kingdom
From: 16 November 2017To: 21 December 2018
3 Millwater House 1 Melusine Road Swindon Wiltshire SN3 4EP England
From: 18 April 2016To: 16 November 2017
2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ England
From: 22 January 2016To: 18 April 2016
C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL England
From: 21 July 2015To: 22 January 2016
C/O Fitzpatricks Accountants Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GH
From: 15 January 2014To: 21 July 2015
Unit 8 Media Village Liscombe Park Soulbury Bucks LU7 0GH United Kingdom
From: 30 March 2012To: 15 January 2014
Timeline

9 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Funding Round
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Apr 16
Director Left
Apr 16
Owner Exit
Apr 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EVILL, Amanda

Active
Warren Yard, Milton KeynesMK12 5NW
Secretary
Appointed 01 Mar 2016

EVILL, Rosie May Aurora

Active
Warren Yard, Milton KeynesMK12 5NW
Born April 1983
Director
Appointed 01 Mar 2016

EVILL, Amanda Jane

Resigned
Chase Farm Barns, Milton KeynesMK17 0QB
Born October 1956
Director
Appointed 28 Jun 2012
Resigned 27 Feb 2013

EVILL, Amanda Jane

Resigned
Chase Farm Barns, Milton KeynesMK17 0QB
Born October 1956
Director
Appointed 28 Jun 2012
Resigned 01 Mar 2016

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 30 Mar 2012
Resigned 30 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Ms Amanda Jane Evill

Ceased
Warren Yard, Milton KeynesMK12 5NW
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2021

Miss Rosie May Aurora Evill

Active
Warren Yard, Milton KeynesMK12 5NW
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
1 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Incorporation Company
30 March 2012
NEWINCIncorporation