Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RMPP CAMBRIDGE (GP1) LTD
Company Information for

RMPP CAMBRIDGE (GP1) LTD

4TH FLOOR, 78 ST JAMES'S STREET, LONDON, SW1A 1JB,
Company Registration Number
07831550
Private Limited Company
Active

Company Overview

About Rmpp Cambridge (gp1) Ltd
RMPP CAMBRIDGE (GP1) LTD was founded on 2011-11-02 and has its registered office in London. The organisation's status is listed as "Active". Rmpp Cambridge (gp1) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RMPP CAMBRIDGE (GP1) LTD
 
Legal Registered Office
4TH FLOOR
78 ST JAMES'S STREET
LONDON
SW1A 1JB
Other companies in W1J
 
Filing Information
Company Number 07831550
Company ID Number 07831550
Date formed 2011-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 18:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RMPP CAMBRIDGE (GP1) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RMPP CAMBRIDGE (GP1) LTD

Current Directors
Officer Role Date Appointed
ROY LEONARD CARTER
Company Secretary 2011-11-02
HIREN PATEL
Director 2015-03-18
SHAUN REED
Director 2015-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BECKHAM
Director 2011-11-02 2015-03-18
IMRAN MOHAMMAD NASIR
Director 2011-11-02 2015-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIREN PATEL THE MORGAN APARTMENTS MANAGEMENT COMPANY LIMITED Director 2017-05-11 CURRENT 2006-08-11 Active
HIREN PATEL ALASKA UK BROMLEY LIMITED Director 2016-12-15 CURRENT 2001-11-30 Liquidation
HIREN PATEL GREENGATE (MANCHESTER) NOMINEE LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
HIREN PATEL CRESTON RESIDENTIAL (NOMINEE) LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
HIREN PATEL CLAYGATE RESIDENTIAL (NOMINEE) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
HIREN PATEL RMPP CAMBRIDGE (GP2) LTD Director 2015-03-18 CURRENT 2011-11-01 Active
HIREN PATEL LASALLE UK VENTURES (GENERAL PARTNER) LIMITED Director 2015-02-18 CURRENT 2006-03-03 Active - Proposal to Strike off
HIREN PATEL ALASKA UK (GP) LTD Director 2014-03-03 CURRENT 2014-03-03 Active
HIREN PATEL PLAZA SAVROW GENERAL PARTNER LTD Director 2013-03-08 CURRENT 2012-06-19 Dissolved 2015-08-25
SHAUN REED MPS PROPERTY HOLDING LIMITED Director 2018-06-06 CURRENT 2014-01-08 Active
SHAUN REED COAL PENSION PROPERTIES LIMITED Director 2018-01-17 CURRENT 1949-03-15 Active
SHAUN REED RMPP CAMBRIDGE (GP2) LTD Director 2015-03-18 CURRENT 2011-11-01 Active
SHAUN REED CHICHELE ESTATES LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09DIRECTOR APPOINTED MS NATALIA KOLOTNEVA
2024-03-26APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MARTHA LOUISE TAYLOR
2023-08-11REGISTERED OFFICE CHANGED ON 11/08/23 FROM One Curzon Street London W1J 5HD
2023-08-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-04-14APPOINTMENT TERMINATED, DIRECTOR HARVEER SIDHU DURBIN
2023-02-22APPOINTMENT TERMINATED, DIRECTOR JULIAN NICHOLAS MILES TAYLOR
2023-02-22DIRECTOR APPOINTED MR STEVE XUEREB
2022-11-16Change of details for Possfund Nominees Limited as a person with significant control on 2016-04-06
2022-11-16Change of details for Possfund Nominees Limited as a person with significant control on 2016-04-06
2022-11-16CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-16PSC05Change of details for Possfund Nominees Limited as a person with significant control on 2016-04-06
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-06-08DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-11-15AP01DIRECTOR APPOINTED PHILIPPA MARTHA LOUISE TAYLOR
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CAMPBELL REED
2021-08-11AP01DIRECTOR APPOINTED JULIAN TAYLOR
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-22AP01DIRECTOR APPOINTED MRS HARVEER SIDHU DURBIN
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SPENCER WHITE
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-02-17TM02Termination of appointment of Roy Leonard Carter on 2020-02-07
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-09-27AP01DIRECTOR APPOINTED MR CRAIG SPENCER WHITE
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HIRENKUMAR PATEL
2019-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-20AR0102/11/15 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-24AP01DIRECTOR APPOINTED MR SHAUN REED
2015-03-24AP01DIRECTOR APPOINTED MR HIREN PATEL
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK BECKHAM
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN NASIR
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-03AR0102/11/14 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 078315500001
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0102/11/13 ANNUAL RETURN FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-04AR0102/11/12 ANNUAL RETURN FULL LIST
2011-11-29AA01Current accounting period extended from 30/11/12 TO 31/03/13
2011-11-02NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RMPP CAMBRIDGE (GP1) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RMPP CAMBRIDGE (GP1) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RMPP CAMBRIDGE (GP1) LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RMPP CAMBRIDGE (GP1) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RMPP CAMBRIDGE (GP1) LTD
Trademarks
We have not found any records of RMPP CAMBRIDGE (GP1) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RMPP CAMBRIDGE (GP1) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as RMPP CAMBRIDGE (GP1) LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RMPP CAMBRIDGE (GP1) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RMPP CAMBRIDGE (GP1) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RMPP CAMBRIDGE (GP1) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.