Background WavePink WaveYellow Wave

RPL PROPERTY HOLDINGS LIMITED (11064183)

RPL PROPERTY HOLDINGS LIMITED (11064183) is an active UK company. incorporated on 14 November 2017. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RPL PROPERTY HOLDINGS LIMITED has been registered for 8 years. Current directors include BARRINGTON, Glynn, POCHIN, David Roy.

Company Number
11064183
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
2 Murrayfield Road, Leicester, LE3 1UW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRINGTON, Glynn, POCHIN, David Roy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPL PROPERTY HOLDINGS LIMITED

RPL PROPERTY HOLDINGS LIMITED is an active company incorporated on 14 November 2017 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RPL PROPERTY HOLDINGS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11064183

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

2 Murrayfield Road Braunstone Frith Leicester, LE3 1UW,

Timeline

42 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Capital Update
Mar 19
Capital Reduction
Mar 19
Funding Round
Mar 19
Capital Reduction
Mar 19
Loan Secured
Apr 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Share Buyback
Jan 20
Capital Reduction
Jan 20
Loan Secured
Jun 21
Loan Secured
Aug 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Funding Round
Jan 25
Director Joined
Apr 26
7
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARRINGTON, Glynn

Active
Murrayfield Road, LeicesterLE3 1UW
Secretary
Appointed 22 Mar 2019

BARRINGTON, Glynn

Active
Braunstone Frith, LeicesterLE3 1UW
Born May 1959
Director
Appointed 01 Apr 2026

POCHIN, David Roy

Active
Braunstone Frith, LeicesterLE3 1UW
Born June 1958
Director
Appointed 14 Nov 2017

Persons with significant control

1

Mr David Roy Pochin

Active
Braunstone Frith, LeicesterLE3 1UW
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

73

Replacement Filing Of Confirmation Statement With Made Up Date
15 April 2026
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Memorandum Articles
27 January 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Capital Cancellation Shares
21 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2020
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Capital Cancellation Shares
25 March 2019
SH06Cancellation of Shares
Capital Cancellation Shares
20 March 2019
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
20 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Resolution
20 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 March 2019
SH19Statement of Capital
Legacy
18 March 2019
SH20SH20
Legacy
18 March 2019
CAP-SSCAP-SS
Resolution
18 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Incorporation Company
14 November 2017
NEWINCIncorporation