Background WavePink WaveYellow Wave

RPA2 LIMITED (15065506)

RPA2 LIMITED (15065506) is an active UK company. incorporated on 11 August 2023. 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. RPA2 LIMITED has been registered for 2 years. Current directors include COLLINS, Steven William Langdon, MARSHALL, David Patrick, PILLAR, Richard James.

Company Number
15065506
Status
active
Type
ltd
Incorporated
11 August 2023
Age
2 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, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPA2 LIMITED

RPA2 LIMITED is an active company incorporated on 11 August 2023 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. RPA2 LIMITED was registered 2 years ago.(SIC: 68100, 68201)

Status

active

Active since 2 years ago

Company No

15065506

LTD Company

Age

2 Years

Incorporated 11 August 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 11 August 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

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

Previous Addresses

21 2 Exchange Square 21 North Fourth Street Milton Keynes MK9 1HL England
From: 9 January 2025To: 9 January 2025
21 North Fourth Street Milton Keynes MK9 1HL England
From: 11 August 2023To: 9 January 2025
Timeline

15 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COLLINS, Steven William Langdon

Active
Exchange Square, Milton KeynesMK9 1HL
Born August 1971
Director
Appointed 11 Aug 2023

MARSHALL, David Patrick

Active
Exchange Square, Milton KeynesMK9 1HL
Born November 1956
Director
Appointed 11 Aug 2023

PILLAR, Richard James

Active
Exchange Square, Milton KeynesMK9 1HL
Born April 1966
Director
Appointed 11 Aug 2023

Persons with significant control

1

North Fourth Street, Milton KeynesMK9 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Incorporation Company
11 August 2023
NEWINCIncorporation