Rps Heritage Limited ABINGDON


Rps Heritage started in year 1997 as Private Limited Company with registration number 03303376. The Rps Heritage company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Abingdon at 20 Western Avenue, Milton Park. Postal code: OX14 4SH. Since 2019/06/28 Rps Heritage Limited is no longer carrying the name Cgms.

Currently there are 4 directors in the the firm, namely James L., Richard L. and David D. and others. In addition one secretary - Andrew M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rps Heritage Limited Address / Contact

Office Address 20 Western Avenue, Milton Park
Office Address2 Milton
Town Abingdon
Post code OX14 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03303376
Date of Incorporation Thu, 16th Jan 1997
Industry Urban planning and landscape architectural activities
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 07 November 2023

James L.

Position: Director

Appointed: 02 November 2023

Richard L.

Position: Director

Appointed: 02 November 2023

David D.

Position: Director

Appointed: 20 October 2023

Michelle L.

Position: Director

Appointed: 05 July 2022

Andrew G.

Position: Director

Appointed: 28 February 2023

Resigned: 02 November 2023

William B.

Position: Director

Appointed: 28 February 2023

Resigned: 02 November 2023

Preston H.

Position: Secretary

Appointed: 28 February 2023

Resigned: 07 November 2023

Adam S.

Position: Director

Appointed: 26 July 2022

Resigned: 16 September 2023

Karen A.

Position: Secretary

Appointed: 09 May 2022

Resigned: 28 February 2023

Judith C.

Position: Director

Appointed: 30 April 2020

Resigned: 28 February 2023

Siobhan M.

Position: Director

Appointed: 17 January 2019

Resigned: 29 July 2022

David G.

Position: Secretary

Appointed: 04 December 2018

Resigned: 04 February 2022

John C.

Position: Director

Appointed: 13 November 2018

Resigned: 04 July 2022

Judith C.

Position: Director

Appointed: 21 January 2016

Resigned: 17 January 2019

Trevor H.

Position: Director

Appointed: 21 January 2016

Resigned: 09 March 2018

Nick R.

Position: Secretary

Appointed: 08 August 2014

Resigned: 04 December 2018

Gary Y.

Position: Director

Appointed: 08 August 2014

Resigned: 30 April 2020

Graham C.

Position: Director

Appointed: 08 August 2014

Resigned: 30 June 2016

Malcolm H.

Position: Director

Appointed: 11 November 1997

Resigned: 20 April 1998

Erica M.

Position: Director

Appointed: 01 March 1997

Resigned: 19 January 2016

Kevin G.

Position: Director

Appointed: 22 January 1997

Resigned: 08 August 2014

Kevin G.

Position: Secretary

Appointed: 22 January 1997

Resigned: 08 August 2014

Paul C.

Position: Director

Appointed: 22 January 1997

Resigned: 08 August 2014

John S.

Position: Director

Appointed: 22 January 1997

Resigned: 08 August 2014

Cavendish London Services Limited

Position: Corporate Secretary

Appointed: 16 January 1997

Resigned: 22 January 1997

Thomas M.

Position: Director

Appointed: 16 January 1997

Resigned: 22 January 1997

L.c.i. Directors Limited

Position: Director

Appointed: 16 January 1997

Resigned: 16 January 1997

Harper Corporation Limited

Position: Secretary

Appointed: 16 January 1997

Resigned: 16 January 1997

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Rps Heritage Holdings Ltd from Abingdon, England. This PSC is classified as "a shareholder" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Rps Heritage Holdings Ltd

20 Western Avenue, Milton Park, Milton, Abingdon, Oxon, OX14 4SH, England

Legal authority Companies Act 2006
Legal form Shareholder
Country registered Uk
Place registered England & Wales
Registration number 4340862
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cgms June 28, 2019

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, August 2023
Free Download (4 pages)

Company search

Advertisements