Whitehall Road
Leeds
LS1 4AW
Director Name | Mr Andrew Cooper |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor Riverside West Whitehall Road Leeds LS1 4AW |
Director Name | Mr Mark Cooper |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(same day as company formation) |
Role | Surveyor/Project Manager |
Country of Residence | England |
Correspondence Address | First Floor Riverside West Whitehall Road Leeds LS1 4AW |
Director Name | Mr Daren Lee Chessun |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | First Floor Riverside West Whitehall Road Leeds LS1 4AW |
Director Name | Mr Gerard McGeough |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | First Floor Riverside West Whitehall Road Leeds LS1 4AW |
Director Name | Mr Paul Hugh Mackie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Mr John George Crowther |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Mr Ian William Tomlinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Mr Joseph Deegan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Mazars Llp 5th Floor, 3 Wellington Place Leeds LS1 4AP |
Website | rpp-management.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 487080 |
Telephone region | Maidenhead |
Registered Address | First Floor Riverside West Whitehall Road Leeds LS1 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
75k at £1 | Daren Chessun 7.50% A3 |
---|---|
75k at £1 | Gerard Mcgeough 7.50% A4 |
30.5k at £1 | Daren Chessun 3.05% Ordinary |
30.5k at £1 | Gerard Mcgeough 3.05% Ordinary |
25.5k at £1 | Alex Blenard 2.55% A1 |
182.8k at £1 | Andrew Cooper 18.28% Ordinary |
121.8k at £1 | Paul Hugh Mackie 12.18% Ordinary |
114.8k at £1 | Ian Tomlinson 11.48% Ordinary |
114.8k at £1 | John George Crowther 11.48% Ordinary |
114.8k at £1 | Joseph Deegan 11.48% Ordinary |
114.8k at £1 | Mark Cooper 11.48% A2 |
Year | 2014 |
---|---|
Turnover | £7,528,505 |
Gross Profit | £3,888,300 |
Net Worth | -£1,631,985 |
Cash | £1,092,330 |
Current Liabilities | £2,450,615 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
12 February 2021 | Registered office address changed from Mazars Llp 5th Floor, 3 Wellington Place Leeds LS1 4AP England to First Floor Riverside West Whitehall Road Leeds LS1 4AW on 12 February 2021 (1 page) |
---|---|
8 December 2020 | Full accounts made up to 31 March 2020 (20 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
8 April 2019 | Cessation of Andrew Cooper as a person with significant control on 29 January 2019 (1 page) |
8 April 2019 | Notification of Radium Holdings Limited as a person with significant control on 29 January 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 28 February 2019 with updates (7 pages) |
17 January 2019 | Termination of appointment of Joseph Deegan as a director on 9 May 2018 (1 page) |
17 January 2019 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to Mazars Llp 5th Floor, 3 Wellington Place Leeds LS1 4AP on 17 January 2019 (1 page) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
15 August 2018 | Notification of Andrew Cooper as a person with significant control on 9 May 2018 (2 pages) |
15 August 2018 | Withdrawal of a person with significant control statement on 15 August 2018 (2 pages) |
15 June 2018 | Purchase of own shares. (3 pages) |
25 May 2018 | Cancellation of shares. Statement of capital on 9 May 2018
|
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
7 February 2018 | Purchase of own shares. (3 pages) |
29 January 2018 | Cancellation of shares. Statement of capital on 5 January 2018
|
22 January 2018 | Termination of appointment of John George Crowther as a director on 5 January 2018 (1 page) |
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
6 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
6 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
5 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 November 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
9 November 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
7 November 2016 | Second filing for the termination of Mr Paul Hugh Mackie as a director (5 pages) |
7 November 2016 | Second filing for the termination of Mr Paul Hugh Mackie as a director (5 pages) |
18 May 2016 | Statement of capital on 18 May 2016
|
18 May 2016 | Resolutions
|
18 May 2016 | Solvency Statement dated 24/03/16 (4 pages) |
18 May 2016 | Statement by Directors (4 pages) |
18 May 2016 | Statement of capital on 18 May 2016
|
18 May 2016 | Resolutions
|
18 May 2016 | Sub-division of shares on 31 March 2016 (7 pages) |
18 May 2016 | Sub-division of shares on 31 March 2016 (7 pages) |
18 May 2016 | Solvency Statement dated 24/03/16 (4 pages) |
18 May 2016 | Statement by Directors (4 pages) |
4 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016
|
3 May 2016 | Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016
|
27 January 2016 | Resolutions
|
27 January 2016 | Resolutions
|
11 December 2015 | Termination of appointment of Ian William Tomlinson as a director on 15 October 2015 (1 page) |
11 December 2015 | Termination of appointment of Ian William Tomlinson as a director on 15 October 2015 (1 page) |
10 November 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
10 November 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
11 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 April 2015 | Resolutions
|
2 April 2015 | Resolutions
|
11 November 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
11 November 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
13 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
9 December 2013 | Appointment of Mr Gerard Mcgeough as a director (3 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
9 December 2013 | Appointment of Mr Daren Lee Chessun as a director (3 pages) |
9 December 2013 | Appointment of Mr Gerard Mcgeough as a director (3 pages) |
9 December 2013 | Appointment of Mr Daren Lee Chessun as a director (3 pages) |
10 May 2013 | Change of share class name or designation (2 pages) |
10 May 2013 | Change of share class name or designation (2 pages) |
10 May 2013 | Resolutions
|
10 May 2013 | Resolutions
|
15 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
15 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
18 October 2012 | Resolutions
|
18 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
18 October 2012 | Resolutions
|
18 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|