Company NameRothley Park Investments Limited
DirectorPhilip Peter Ferguson Upton
Company StatusActive
Company Number04569825
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
Director NameMadeline Frances Upton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2012)
RoleEducational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Secretary NameMadeline Frances Upton
NationalityBritish
StatusResigned
Appointed31 December 2002(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2012)
RoleEducational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressNorfolk House
90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Rpu Group PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 December 2022Change of details for Rpu Group Plc as a person with significant control on 15 November 2021 (2 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
6 November 2018Registered office address changed from 22 27 Reid Park Road Newcastle upon Tyne NE2 2ER England to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 6 November 2018 (1 page)
1 May 2018Registered office address changed from K474 Queensway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NY England to 22 27 Reid Park Road Newcastle upon Tyne NE2 2ER on 1 May 2018 (1 page)
20 April 2018Registered office address changed from 27 Reid Park Road Newcastle upon Tyne NE2 2ER to K474 Queensway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NY on 20 April 2018 (1 page)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(3 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(3 pages)
28 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
29 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 April 2012Director's details changed for Philip Peter Ferguson Upton on 31 March 2012 (2 pages)
28 April 2012Termination of appointment of Madeline Upton as a director (1 page)
28 April 2012Termination of appointment of Madeline Upton as a secretary (1 page)
28 April 2012Director's details changed for Philip Peter Ferguson Upton on 31 March 2012 (2 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
28 April 2012Termination of appointment of Madeline Upton as a secretary (1 page)
28 April 2012Termination of appointment of Madeline Upton as a director (1 page)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
22 November 2011Registered office address changed from Akenside House 22 Akenside Terrace Newcastle upon Tyne Tyne & Wear NE2 1TN on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Akenside House 22 Akenside Terrace Newcastle upon Tyne Tyne & Wear NE2 1TN on 22 November 2011 (1 page)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 April 2010Director's details changed for Madeline Frances Upton on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Madeline Frances Upton on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
15 April 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 April 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 May 2005Return made up to 31/03/05; full list of members (2 pages)
17 May 2005Return made up to 31/03/05; full list of members (2 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 November 2003Return made up to 22/10/03; full list of members (7 pages)
28 November 2003Return made up to 22/10/03; full list of members (7 pages)
27 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 July 2003Application for reregistration from PLC to private (1 page)
14 July 2003Re-registration of Memorandum and Articles (7 pages)
14 July 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2003Re-registration of Memorandum and Articles (7 pages)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2003Application for reregistration from PLC to private (1 page)
14 July 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003Registered office changed on 08/01/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
8 January 2003Registered office changed on 08/01/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
8 January 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
8 January 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
22 October 2002Incorporation (13 pages)
22 October 2002Incorporation (13 pages)