Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSP ESTATE LIMITED
Company Information for

RSP ESTATE LIMITED

QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
07960236
Private Limited Company
Active

Company Overview

About Rsp Estate Ltd
RSP ESTATE LIMITED was founded on 2012-02-22 and has its registered office in New Milton. The organisation's status is listed as "Active". Rsp Estate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RSP ESTATE LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
11 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in GU11
 
Filing Information
Company Number 07960236
Company ID Number 07960236
Date formed 2012-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:02:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSP ESTATE LIMITED
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.
Companies with same name RSP ESTATE LIMITED
The following companies were found which have the same name as RSP ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RSP ESTATES PRIVATE LIMITED 3A WEST GURU ANGAD NAGAR OPP RADHU PLACE CINEMA NEW DELHI Delhi STRIKE OFF Company formed on the 1996-02-28
RSP ESTATE & LETTINGS LTD 200 MELTON ROAD LEICESTER LE4 5EE Active Company formed on the 2020-08-27

Company Officers of RSP ESTATE LIMITED

Current Directors
Officer Role Date Appointed
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED
Company Secretary 2016-05-01
MAURICE ALBERT JOHNSON
Director 2014-06-10
PAUL ALAN JOHNSON
Director 2013-06-04
JOHN CHARLES HUGH MELLOR
Director 2012-02-22
JAMES STUART PHILP
Director 2013-06-04
AVRIL DELLA SHEILA SELLICK
Director 2015-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
GARY NEWELL
Company Secretary 2013-07-30 2016-04-30
GRAHAM LESLIE CHEANEY
Director 2013-06-04 2015-08-05
ELEANOR MARY SHAW
Director 2013-06-04 2013-11-25
JOHN JAMES MCNEIL
Company Secretary 2012-03-21 2013-06-04
MAURICE ALBERT JOHNSON
Director 2012-03-21 2013-06-04
JOHN JAMES MCNEIL
Director 2012-02-22 2013-06-04
GEOFFREY ARTHUR MORRIS
Director 2012-03-21 2013-06-04
ALEX GEORGE PAINTER
Director 2012-02-22 2013-01-14
ALEX GEORGE PAINTER
Company Secretary 2012-02-22 2012-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED NANTERRE COURT RTM COMPANY LIMITED Company Secretary 2014-02-07 CURRENT 2014-02-07 Active
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED PRIORY STREET MANAGEMENT CO. LIMITED Company Secretary 2013-01-21 CURRENT 1988-11-14 Active
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED STAFFORD ROAD (CATERHAM) RETIREMENT MANAGEMENT COMPANY LIMITED Company Secretary 2012-07-13 CURRENT 2007-09-18 Active
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED SECOND WOODLEA PLACE MANAGEMENT COMPANY (WHITELEY) LIMITED Company Secretary 2010-11-16 CURRENT 1996-10-08 Active
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED FIRST WOODLEA PLACE MANAGEMENT COMPANY (WHITELEY) LIMITED Company Secretary 2010-11-16 CURRENT 1996-10-08 Active
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED PRIORY GREEN (PINHOE) RESIDENTS COMPANY LIMITED Company Secretary 2010-05-11 CURRENT 1992-08-25 Active
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED HILLSTEAD COURT RTM COMPANY LIMITED Company Secretary 2009-08-29 CURRENT 2009-08-29 Active
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED BRUNEL COURT (PORTISHEAD) RTM COMPANY LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED ASHBY GRANGE LIMITED Company Secretary 2007-10-14 CURRENT 1997-10-10 Active
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED EASTFIELDS RTM COMPANY LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED AVON LODGE RTM COMPANY LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 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
2024-04-11Director's details changed for Mr John Charles Hugh Mellor on 2024-04-11
2024-04-11Director's details changed for Mr Ralph Robert Tyldesley on 2024-04-11
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM Firstport Retirement Property Services Limited Queensway New Milton Hampshire BH25 5NR England
2024-04-11Director's details changed for Mrs Margaret Isabelle Nelson on 2024-04-11
2023-12-13Termination of appointment of Firstport Retirement Property Services Limited on 2023-12-07
2023-12-13Appointment of Innovus Company Secretaries Limited as company secretary on 2023-12-07
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-08-09APPOINTMENT TERMINATED, DIRECTOR ANN CAROL JASPER
2023-08-07CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2022-12-14DIRECTOR APPOINTED MRS MARGARET ISABELLE NELSON
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-01-06DIRECTOR APPOINTED MR RICHARD JOHN TRUSCOTT
2022-01-06AP01DIRECTOR APPOINTED MR RICHARD JOHN TRUSCOTT
2021-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART PHILP
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-08-30AP01DIRECTOR APPOINTED MR ALEX GEORGE PAINTER
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN JOHNSON
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL DELLA SHEILA SELLICK
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 28
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM 2nd Floor Victoria House Victoria Road Aldershot Hampshire GU11 1EJ
2016-05-05TM02Termination of appointment of Gary Newell on 2016-04-30
2016-05-05AP04Appointment of Firstport Retirement Property Services Limited as company secretary on 2016-05-01
2016-03-11AR0122/02/16 ANNUAL RETURN FULL LIST
2016-03-11AD04Register(s) moved to registered office address 2nd Floor Victoria House Victoria Road Aldershot Hampshire GU11 1EJ
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LESLIE CHEANEY
2015-09-10AP01DIRECTOR APPOINTED MRS AVRIL DELLA SHEILA SELLICK
2015-07-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 28
2015-03-16AR0122/02/15 ANNUAL RETURN FULL LIST
2014-08-13AP01DIRECTOR APPOINTED MR MAURICE ALBERT JOHNSON
2014-05-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 28
2014-02-24AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/13 FROM Mindenhall Court High Street Stevenage Hertfordshire SG1 3UN England
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR SHAW
2013-08-20AP03Appointment of Mr Gary Newell as company secretary
2013-06-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AP01DIRECTOR APPOINTED MR JAMES STUART PHILP
2013-06-05AP01DIRECTOR APPOINTED MR GRAHAM LESLIE CHEANEY
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM C/O HILLIERSHRW SOLICITORS MINDENHALL COURT HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3UN ENGLAND
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE JOHNSON
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCNEIL
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCNEIL
2013-06-05AP01DIRECTOR APPOINTED MR PAUL ALAN JOHNSON
2013-06-05AP01DIRECTOR APPOINTED MRS ELEANOR MARY SHAW
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MORRIS
2013-03-04AR0122/02/13 FULL LIST
2013-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-03-02AD02SAIL ADDRESS CREATED
2013-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2013 FROM C/O HILLIERSHRW MINDENHALL COURT HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3UN ENGLAND
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEX PAINTER
2012-11-21AA01CURREXT FROM 28/02/2013 TO 30/04/2013
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GEORGE PAINTER / 27/06/2012
2012-06-27SH0104/04/12 STATEMENT OF CAPITAL GBP 28
2012-04-29AP01DIRECTOR APPOINTED MR MAURICE ALBERT JOHNSON
2012-04-29AP01DIRECTOR APPOINTED MR GEOFFREY ARTHUR MORRIS
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MCNEILL / 24/04/2012
2012-04-24AP03SECRETARY APPOINTED MR JOHN JAMES MCNEIL
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY ALEX PAINTER
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES HUGH MELLOR / 24/04/2012
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM HILLIERSHRW MINDENHALL COURT HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3UN ENGLAND
2012-02-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RSP ESTATE LIMITED 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 RSP ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RSP ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of RSP ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSP ESTATE LIMITED
Trademarks
We have not found any records of RSP ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSP ESTATE LIMITED. 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 (98000 - Residents property management) as RSP ESTATE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RSP ESTATE LIMITED 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 RSP ESTATE LIMITED 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 RSP ESTATE LIMITED 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.