Company NameR.P.M. Consultants Limited
DirectorRobert Anthony Markham Thompson
Company StatusActive
Company Number03007894
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert Anthony Markham Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressScarletts Church Street
Boxted
Essex
CO4 5SU
Director NamePaul Edmund Flintoff
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleProperty Developer
Correspondence Address18 Upper Brockley Road
London
SE4 1SU
Director NameMr Matthew John Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Farm
Chipping Norton
Oxfordshire
OX7 5TQ
Secretary NameMr Robert Anthony Markham Thompson
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressScarletts Church Street
Boxted
Essex
CO4 5SU
Director NameMrs Wai-Fung Thompson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScarletts Church Street
Boxted
Colchester
Essex
CO4 5SU
Secretary NameMs Helen Anne Burton
NationalityEnglish
StatusResigned
Appointed01 June 2006(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
East Sheen
London
SW14 8EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterpmproperty.com
Email address[email protected]
Telephone020 74914110
Telephone regionLondon

Location

Registered AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Robert Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£47,515
Cash£881
Current Liabilities£228,606

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

24 December 2022Confirmation statement made on 24 December 2022 with updates (4 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 February 2020Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
30 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
(3 pages)
30 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
(3 pages)
11 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
(3 pages)
11 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
(3 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
10 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(3 pages)
10 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page)
15 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
26 May 2010Termination of appointment of Helen Burton as a secretary (1 page)
26 May 2010Termination of appointment of Helen Burton as a secretary (1 page)
12 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 March 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
17 March 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
9 February 2009Appointment terminated secretary robert thompson (1 page)
9 February 2009Return made up to 18/12/08; full list of members (3 pages)
9 February 2009Return made up to 18/12/08; full list of members (3 pages)
9 February 2009Appointment terminated secretary robert thompson (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 March 2008Return made up to 18/12/07; full list of members (3 pages)
29 March 2008Return made up to 18/12/07; full list of members (3 pages)
28 March 2008Location of debenture register (1 page)
28 March 2008Registered office changed on 28/03/2008 from 108 new bond street london W1Y 9AA (1 page)
28 March 2008Location of register of members (1 page)
28 March 2008Registered office changed on 28/03/2008 from 108 new bond street london W1Y 9AA (1 page)
28 March 2008Location of register of members (1 page)
28 March 2008Location of debenture register (1 page)
19 February 2007Return made up to 18/12/06; full list of members (2 pages)
19 February 2007Return made up to 18/12/06; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 August 2006Return made up to 18/12/05; full list of members (7 pages)
31 August 2006Return made up to 18/12/05; full list of members (7 pages)
9 June 2006New secretary appointed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New secretary appointed (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 December 2004Return made up to 18/12/04; full list of members (7 pages)
23 December 2004Return made up to 18/12/04; full list of members (7 pages)
14 May 2004Return made up to 18/12/03; full list of members (7 pages)
14 May 2004Return made up to 18/12/03; full list of members (7 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
28 October 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 February 2003Amended accounts made up to 31 March 2000 (3 pages)
12 February 2003Amended accounts made up to 31 March 2000 (3 pages)
16 December 2002Return made up to 18/12/02; full list of members (7 pages)
16 December 2002Return made up to 18/12/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
11 March 2002Return made up to 18/12/01; full list of members (6 pages)
11 March 2002Return made up to 18/12/01; full list of members (6 pages)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
23 February 2001Return made up to 18/12/00; full list of members (6 pages)
23 February 2001Return made up to 18/12/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 December 1999Return made up to 18/12/99; full list of members (6 pages)
10 December 1999Return made up to 18/12/99; full list of members (6 pages)
10 April 1999Full accounts made up to 31 March 1998 (6 pages)
10 April 1999Full accounts made up to 31 March 1998 (6 pages)
23 December 1998Return made up to 18/12/98; no change of members (4 pages)
23 December 1998Return made up to 18/12/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
31 January 1998Registered office changed on 31/01/98 from: 10 sefton street london SW15 1LZ (1 page)
31 January 1998Registered office changed on 31/01/98 from: 10 sefton street london SW15 1LZ (1 page)
9 January 1998Return made up to 09/01/98; full list of members (6 pages)
9 January 1998Return made up to 09/01/98; full list of members (6 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
18 August 1997Ad 16/07/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 August 1997Ad 16/07/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
2 April 1997Registered office changed on 02/04/97 from: 10 sefton street london SW15 1LZ (1 page)
2 April 1997Registered office changed on 02/04/97 from: 10 sefton street london SW15 1LZ (1 page)
19 February 1997Return made up to 09/01/97; change of members
  • 363(287) ‐ Registered office changed on 19/02/97
(6 pages)
19 February 1997Return made up to 09/01/97; change of members
  • 363(287) ‐ Registered office changed on 19/02/97
(6 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (2 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (2 pages)
31 October 1996Return made up to 09/01/96; full list of members (8 pages)
31 October 1996Return made up to 09/01/96; full list of members (8 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
30 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 August 1995Accounting reference date notified as 31/03 (1 page)
17 August 1995Ad 24/05/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 August 1995Accounting reference date notified as 31/03 (1 page)
17 August 1995Ad 24/05/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)