Background WavePink WaveYellow Wave

RCP PROPERTY MANAGEMENT LIMITED (06466082)

RCP PROPERTY MANAGEMENT LIMITED (06466082) is an active UK company. incorporated on 7 January 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RCP PROPERTY MANAGEMENT LIMITED has been registered for 18 years. Current directors include GARRITY, Georgina Faye, MARSH, Jacob William, RAYDEN, Clive and 1 others.

Company Number
06466082
Status
active
Type
ltd
Incorporated
7 January 2008
Age
18 years
Address
Suite 2, De Walden Court, London, W1W 6XD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GARRITY, Georgina Faye, MARSH, Jacob William, RAYDEN, Clive, RAYDEN, Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCP PROPERTY MANAGEMENT LIMITED

RCP PROPERTY MANAGEMENT LIMITED is an active company incorporated on 7 January 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RCP PROPERTY MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06466082

LTD Company

Age

18 Years

Incorporated 7 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Suite 2, De Walden Court 85 New Cavendish Street London, W1W 6XD,

Previous Addresses

Wiltshire Drive Trowbridge Wiltshire BA14 0TT
From: 7 January 2008To: 10 June 2010
Timeline

5 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Apr 12
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GARRITY, Georgina Faye

Active
De Walden Court, LondonW1W 6XD
Secretary
Appointed 20 Jun 2022

GARRITY, Georgina Faye

Active
De Walden Court, LondonW1W 6XD
Born July 1974
Director
Appointed 20 Jun 2022

MARSH, Jacob William

Active
De Walden Court, LondonW1W 6XD
Born March 1995
Director
Appointed 30 Jan 2026

RAYDEN, Clive

Active
De Walden Court, LondonW1W 6XD
Born June 1957
Director
Appointed 07 Jan 2008

RAYDEN, Paul

Active
De Walden Court, LondonW1W 6XD
Born June 1963
Director
Appointed 07 Jan 2008

BLACKLEDGE, David Albert

Resigned
The Stoop, ChippenhamSN15 3RF
Secretary
Appointed 14 Jul 2008
Resigned 25 Aug 2022

RAYDEN, Paul

Resigned
6 Elm Tree Road, LondonNW8 9JX
Secretary
Appointed 07 Jan 2008
Resigned 14 Jul 2008

BLACKLEDGE, David Albert

Resigned
Stanley, ChippenhamSN15 3RF
Born February 1958
Director
Appointed 23 Apr 2012
Resigned 25 Aug 2022

Persons with significant control

1

Mr Paul Rayden

Active
De Walden Court, LondonW1W 6XD
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
12 November 2008
225Change of Accounting Reference Date
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Incorporation Company
7 January 2008
NEWINCIncorporation