UKBizDB.co.uk

RCM PROPERTY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rcm Property Group Limited. The company was founded 5 years ago and was given the registration number 11994910. The firm's registered office is in STOCKPORT. You can find them at 7 St. Petersgate, , Stockport, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RCM PROPERTY GROUP LIMITED
Company Number:11994910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 St. Petersgate, Stockport, England, SK1 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. Petersgate, Stockport, England, SK1 1EB

Director30 August 2022Active
7, St. Petersgate, Stockport, England, SK1 1EB

Director24 December 2021Active
Unit 4, The Foundry, Ordsall Lane, Salford, England, M5 3LW

Director14 May 2019Active

People with Significant Control

Mr Gary Alan Nixon
Notified on:01 August 2022
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:7, St. Petersgate, Stockport, England, SK1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Holliday
Notified on:03 February 2022
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:7, St. Petersgate, Stockport, England, SK1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Nixon
Notified on:14 May 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:C/O Mitten Clarke Limited, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Accounts

Change account reference date company previous extended.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-05-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.