RC PROPERTY MANAGEMENT LIMITED

Suite 59 6 Wilmslow Road Suite 59 6 Wilmslow Road, Manchester, M14 5TP, England
StatusACTIVE
Company No.05847128
CategoryPrivate Limited Company
Incorporated15 Jun 2006
Age18 years, 2 days
JurisdictionEngland Wales

SUMMARY

RC PROPERTY MANAGEMENT LIMITED is an active private limited company with number 05847128. It was incorporated 18 years, 2 days ago, on 15 June 2006. The company address is Suite 59 6 Wilmslow Road Suite 59 6 Wilmslow Road, Manchester, M14 5TP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-16

Old address: C/O Haines Watts Manchester Limited 3rd Floor, Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN

New address: Suite 59 6 Wilmslow Road Rusholme Manchester M14 5TP

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-27

Psc name: Mr Raymond Chhung

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-27

Officer name: Mr Raymond Chhung

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-25

Charge number: 058471280009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2017

Action Date: 06 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-06

Charge number: 058471280008

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Chhung

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-18

Officer name: Edmond William Chhung

Documents

View document PDF

Mortgage create with deed

Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2017

Action Date: 21 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058471280007

Charge creation date: 2017-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-10

Charge number: 058471280006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Raymond Chhung

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lay Hy Chhung

Termination date: 2014-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Old address: Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom

New address: C/O Haines Watts Manchester Limited 3Rd Floor, Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN

Change date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Chhung

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmond William Chhung

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-15

Old address: C/O 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lay Hy Chhung

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Nowell

Documents

View document PDF

Gazette notice compulsary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&L HOWIE LIMITED

36 LAUREL PARK GARDENS,GLASGOW,G13 1RA

Number:SC611631
Status:ACTIVE
Category:Private Limited Company

CHEUNG SING CATERING LIMITED

UNIT 3A WING YIP CENTRE,BIRMINGHAM,B7 5HD

Number:08168892
Status:ACTIVE
Category:Private Limited Company

IMMIX LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09510336
Status:ACTIVE
Category:Private Limited Company

INDUCTIVO AFRICA LTD

112C PORTWAY,LONDON,E15 3QJ

Number:11765388
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD HOUSE RTM COMPANY LIMITED

26 NORTHCOTE ROAD,LEICESTER,LE2 3FH

Number:08633832
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ORIGINAL P WOOD LONDON LIMITED

FLAT 146A, 146 WOODCOCK LANE,BIRMINGHAM,B31 1DD

Number:11608641
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source