Background WavePink WaveYellow Wave

RPI 3 LIMITED (10814248)

RPI 3 LIMITED (10814248) is an active UK company. incorporated on 12 June 2017. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RPI 3 LIMITED has been registered for 8 years. Current directors include COLLINS, Steven William Langdon, MARSHALL, David Patrick, PILLAR, Richard James.

Company Number
10814248
Status
active
Type
ltd
Incorporated
12 June 2017
Age
8 years
Address
2 Exchange Square, Milton Keynes, MK9 1HL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLLINS, Steven William Langdon, MARSHALL, David Patrick, PILLAR, Richard James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPI 3 LIMITED

RPI 3 LIMITED is an active company incorporated on 12 June 2017 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RPI 3 LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10814248

LTD Company

Age

8 Years

Incorporated 12 June 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

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

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

2 Exchange Square 21 North Fourth Street Milton Keynes, MK9 1HL,

Previous Addresses

Studio 5-11 5 Millbay Road Plymouth PL1 3LF England
From: 26 September 2019To: 24 July 2023
Floor 2, Studio 5-11 Millbay Road Plymouth PL1 3LF United Kingdom
From: 12 June 2017To: 26 September 2019
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Aug 18
Loan Secured
Oct 19
Loan Secured
Jan 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Oct 24
Loan Secured
Dec 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COLLINS, Steven William Langdon

Active
21 North Fourth Street, Milton KeynesMK9 1HL
Born August 1971
Director
Appointed 02 Jan 2018

MARSHALL, David Patrick

Active
21 North Fourth Street, Milton KeynesMK9 1HL
Born November 1956
Director
Appointed 12 Jun 2017

PILLAR, Richard James

Active
21 North Fourth Street, Milton KeynesMK9 1HL
Born April 1966
Director
Appointed 12 Jun 2017

CONNOLLY, Richard Mark

Resigned
Millbay Road, PlymouthPL1 3LF
Born May 1960
Director
Appointed 12 Jun 2017
Resigned 02 Jan 2018

Persons with significant control

1

Millbay Road, PlymouthPL1 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Incorporation Company
12 June 2017
NEWINCIncorporation