Company NameR.B.P. Management Limited
Company StatusActive
Company Number02258649
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeorge Anthony Jackson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(6 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerryweather
David Street
Harvel
Kent
DA13 0BT
Director NameMs Julia Katherine Jackson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(33 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
Director NameMr Russell Christian Pooley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(33 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
Director NameMr Raymond Cambden
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 1997)
RoleLithographic Printer
Correspondence Address118 Hayes Chase
West Wickham
Kent
BR4 0JB
Director NameMr Barry Richard Fuller
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 1997)
RolePartner-Office Equip Co
Correspondence Address4 Bakers Mews
Ingatestone
Essex
CM4 0BX
Director NameMr Richard Albert Hastings
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address13 Heathview Drive
Abbey Wood
London
SE2 0AZ
Director NameMr Robert Watson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address62 Lansdowne Avenue
Bexleyheath
Kent
DA7 5SW
Director NameMr James Charles Davis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(2 years, 9 months after company formation)
Appointment Duration29 years (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Shooters Hill Road
Blackheath
London
SE3 7AS
Director NameMrs Penelope Ann Davis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(2 years, 9 months after company formation)
Appointment Duration29 years (resigned 10 February 2020)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Shooters Hill Road
Blackheath
London
SE3 7AS
Secretary NameMrs Penelope Ann Davis
NationalityBritish
StatusResigned
Appointed16 February 1991(2 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Shooters Hill Road
Blackheath
London
SE3 7AS
Director NamePaul Manning
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(6 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 03 June 2021)
RoleTheatrical Costumier
Country of ResidenceUnited Kingdom
Correspondence Address39 Glenlyon Road
Eltham
London
SE9 1AL
Director NameRichard Henry Facey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(9 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 09 July 2019)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address25 Troutbeck Road
London
SE14 5PN
Director NameRoy Stanley Stephen Rawline
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(9 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 09 February 2022)
RoleTransport Operator
Country of ResidenceUnited Kingdom
Correspondence Address14 Mead Close
Swanley
Kent
BR8 8DQ
Director NameDavid Nicholas Jackson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 1999(11 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Junipers
Hillcrest Road
Biggin Hill
Kent
TN16 3VA

Location

Registered AddressLeytonstone House
Hanbury Drive
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£7,175
Cash£15,539
Current Liabilities£22,156

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 September 2023Registered office address changed from 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS England to Leytonstone House Hanbury Drive London E11 1GA on 13 September 2023 (1 page)
11 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
9 February 2022Termination of appointment of Roy Stanley Stephen Rawline as a director on 9 February 2022 (1 page)
13 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 June 2021Confirmation statement made on 5 June 2021 with updates (5 pages)
3 June 2021Appointment of Mr Russell Christian Pooley as a director on 3 June 2021 (2 pages)
3 June 2021Appointment of Ms Julia Jackson as a director on 3 June 2021 (2 pages)
3 June 2021Termination of appointment of Paul Manning as a director on 3 June 2021 (1 page)
1 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 June 2020Termination of appointment of Penelope Ann Davis as a director on 10 February 2020 (1 page)
25 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
25 June 2020Termination of appointment of James Charles Davis as a director on 10 February 2020 (1 page)
25 June 2020Notification of George Anthony Jackson as a person with significant control on 10 February 2020 (2 pages)
25 June 2020Cessation of James Charles Davis as a person with significant control on 10 February 2020 (1 page)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 July 2019Termination of appointment of David Nicholas Jackson as a director on 9 July 2019 (1 page)
15 July 2019Termination of appointment of Richard Henry Facey as a director on 9 July 2019 (1 page)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Termination of appointment of Penelope Ann Davis as a secretary on 2 June 2017 (1 page)
16 June 2017Termination of appointment of Penelope Ann Davis as a secretary on 2 June 2017 (1 page)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 March 2017Registered office address changed from C/O Cooper Young & Co Commercial House Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 3 March 2017 (1 page)
3 March 2017Registered office address changed from C/O Cooper Young & Co Commercial House Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 3 March 2017 (1 page)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(12 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(12 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(12 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(12 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(12 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(12 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (12 pages)
25 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (12 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (12 pages)
18 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (12 pages)
6 January 2012Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ on 6 January 2012 (1 page)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (12 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (12 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2010Director's details changed for Mrs Penelope Ann Davis on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Mr James Charles Davis on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Penelope Ann Davis on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Paul Manning on 12 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
16 February 2010Director's details changed for Paul Manning on 12 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
16 February 2010Director's details changed for Mr James Charles Davis on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Richard Henry Facey on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Roy Stanley Stephen Rawline on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Richard Henry Facey on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Roy Stanley Stephen Rawline on 12 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 16/02/09; full list of members (12 pages)
30 March 2009Return made up to 16/02/09; full list of members (12 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 16/02/08; full list of members (8 pages)
19 February 2008Return made up to 16/02/08; full list of members (8 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 February 2007Return made up to 16/02/07; full list of members (8 pages)
21 February 2007Return made up to 16/02/07; full list of members (8 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 February 2006Return made up to 16/02/06; full list of members (7 pages)
20 February 2006Return made up to 16/02/06; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 March 2005Return made up to 16/02/05; no change of members (9 pages)
9 March 2005Return made up to 16/02/05; no change of members (9 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 March 2004Return made up to 16/02/04; full list of members (14 pages)
5 March 2004Return made up to 16/02/04; full list of members (14 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 March 2003Return made up to 16/02/03; change of members (9 pages)
20 March 2003Return made up to 16/02/03; change of members (9 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(353) ‐ Location of register of members address changed
(14 pages)
18 April 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(353) ‐ Location of register of members address changed
(14 pages)
25 February 2002Registered office changed on 25/02/02 from: cooper young kirkdale house kirkdale road leytonstone london E11 1HP (1 page)
25 February 2002Registered office changed on 25/02/02 from: cooper young kirkdale house kirkdale road leytonstone london E11 1HP (1 page)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 March 2001Return made up to 16/02/01; change of members (8 pages)
29 March 2001Return made up to 16/02/01; change of members (8 pages)
26 July 2000Full accounts made up to 31 March 2000 (9 pages)
26 July 2000Full accounts made up to 31 March 2000 (9 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
23 March 2000Return made up to 16/02/00; change of members (8 pages)
23 March 2000Return made up to 16/02/00; change of members (8 pages)
23 September 1999Full accounts made up to 31 March 1999 (9 pages)
23 September 1999Full accounts made up to 31 March 1999 (9 pages)
9 March 1999Return made up to 16/02/99; full list of members (7 pages)
9 March 1999Return made up to 16/02/99; full list of members (7 pages)
26 October 1998Full accounts made up to 31 March 1998 (8 pages)
26 October 1998Full accounts made up to 31 March 1998 (8 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
16 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 December 1997Full accounts made up to 31 March 1997 (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (6 pages)
5 March 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1996Full accounts made up to 31 March 1996 (6 pages)
27 October 1996Full accounts made up to 31 March 1996 (6 pages)
22 December 1995Full accounts made up to 31 March 1995 (7 pages)
22 December 1995Full accounts made up to 31 March 1995 (7 pages)
14 July 1995Registered office changed on 14/07/95 from: c/o cooper young 415/417 high street stratford london E15 4QZ (1 page)
14 July 1995Registered office changed on 14/07/95 from: c/o cooper young 415/417 high street stratford london E15 4QZ (1 page)
20 March 1995Return made up to 16/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1995Director's particulars changed (2 pages)
20 March 1995Secretary's particulars changed (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995Secretary's particulars changed (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995Return made up to 16/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Director's particulars changed (2 pages)
20 February 1992Return made up to 16/02/92; full list of members (7 pages)
20 February 1992Return made up to 16/02/92; full list of members (7 pages)
23 December 1991Ad 03/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1991Ad 03/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1990Return made up to 16/02/90; full list of members (4 pages)
4 June 1990Return made up to 16/02/90; full list of members (4 pages)
27 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1988Incorporation (17 pages)
16 May 1988Incorporation (17 pages)