Background WavePink WaveYellow Wave

R & C PROPERTIES MANAGEMENT LTD (09487444)

R & C PROPERTIES MANAGEMENT LTD (09487444) is an active UK company. incorporated on 12 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R & C PROPERTIES MANAGEMENT LTD has been registered for 11 years. Current directors include CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John.

Company Number
09487444
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & C PROPERTIES MANAGEMENT LTD

R & C PROPERTIES MANAGEMENT LTD is an active company incorporated on 12 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R & C PROPERTIES MANAGEMENT LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09487444

LTD Company

Age

11 Years

Incorporated 12 March 2015

Size

N/A

Accounts

ARD: 28/8

Up to Date

1y 2m left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 23 March 2026 (Just now)
Period: 29 August 2024 - 28 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2027
Period: 29 August 2025 - 28 August 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 4 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

SOUTH ROAD GREENWICH LIMITED
From: 12 March 2015To: 13 May 2015
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA United Kingdom
From: 29 September 2015To: 7 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA England
From: 12 March 2015To: 29 September 2015
Timeline

21 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Sept 15
Loan Secured
Nov 15
Funding Round
May 16
Director Joined
Jul 16
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Apr 19
Loan Secured
Aug 19
Loan Secured
Dec 19
Loan Secured
Jul 22
Director Left
Apr 23
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Funding Round
Apr 24
Capital Update
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
4
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHRISTOFIS, Anthony Simon

Active
Winchmore HillN21 3NA
Born June 1976
Director
Appointed 12 Mar 2015

SAVAGE, Shaun Terence

Active
High Street, WareSG12 9BA
Born August 1968
Director
Appointed 12 Mar 2015

WILLIAMS, Matthew John

Active
High Street, WareSG12 9BA
Born September 1984
Director
Appointed 12 Mar 2015

DUNDAS, Luke Roger

Resigned
27d High Street, WareSG12 9BA
Born June 1977
Director
Appointed 07 Jul 2016
Resigned 13 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2024

Mr Matthew John Williams

Ceased
27d High Street, WareSG12 9BA
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024
Ceased 17 Apr 2024

Mr Anthony Simon Christofis

Ceased
LondonN21 3NA
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024
Ceased 17 Apr 2024

Mr Shaun Terence Savage

Ceased
27d High Street, WareSG12 9BA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 April 2024
SH19Statement of Capital
Resolution
16 April 2024
RESOLUTIONSResolutions
Legacy
16 April 2024
CAP-SSCAP-SS
Legacy
16 April 2024
SH20SH20
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2024
PSC09Update to PSC Statements
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Memorandum Articles
11 April 2024
MAMA
Resolution
11 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 February 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
9 December 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Certificate Change Of Name Company
13 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2015
NEWINCIncorporation