Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RSP Property Holdings Ltd
RSP Property Holdings Ltd is an active company incorporated on 30 November 2020 with the registered office located in Derby, Derbyshire. RSP Property Holdings Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13050837
Private limited company
Age
4 years
Incorporated
30 November 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 November 2024
(9 months ago)
Next confirmation dated
29 November 2025
Due by
13 December 2025
(3 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about RSP Property Holdings Ltd
Contact
Address
Unit 2, Burley House
Rowditch Place
Derby
DE22 3LR
England
Address changed on
20 Dec 2021
(3 years ago)
Previous address was
1 Market Hill Calne SN11 0BT England
Companies in DE22 3LR
Telephone
Unreported
Email
Unreported
Website
Rsppro.com
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Pieter Du Plessis
Director • PSC • South African • Lives in Saudi Arabia • Born in Sep 1981
Mr Richard Anthony Puchner
Director • German • Lives in England • Born in Aug 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rpi Holdings Ltd
Mr Richard Anthony Puchner is a mutual person.
Active
Resolution Property Ventures Ltd
Mr Richard Anthony Puchner is a mutual person.
Active
TRS Property Holdings Ltd
Mr Richard Anthony Puchner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£3.67K
Decreased by £7.32K (-67%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£522.76K
Decreased by £22.01K (-4%)
Total Liabilities
-£424.46K
Decreased by £9.46K (-2%)
Net Assets
£98.3K
Decreased by £12.55K (-11%)
Debt Ratio (%)
81%
Increased by 1.54% (+2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 20 Jun 2025
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 21 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 28 Jun 2023
New Charge Registered
2 Years 6 Months Ago on 16 Feb 2023
Charge Satisfied
2 Years 6 Months Ago on 16 Feb 2023
Confirmation Submitted
2 Years 9 Months Ago on 5 Dec 2022
Full Accounts Submitted
3 Years Ago on 25 Mar 2022
Registered Address Changed
3 Years Ago on 20 Dec 2021
Get Alerts
Get Credit Report
Discover RSP Property Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 20 Jun 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 4 Dec 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 21 Jun 2024
Confirmation statement made on 29 November 2023 with no updates
Submitted on 5 Dec 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 28 Jun 2023
Registration of charge 130508370002, created on 16 February 2023
Submitted on 20 Feb 2023
Satisfaction of charge 130508370001 in full
Submitted on 16 Feb 2023
Confirmation statement made on 29 November 2022 with no updates
Submitted on 5 Dec 2022
Total exemption full accounts made up to 30 September 2021
Submitted on 25 Mar 2022
Registered office address changed from 1 Market Hill Calne SN11 0BT England to Unit 2, Burley House Rowditch Place Derby DE22 3LR on 20 December 2021
Submitted on 20 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs