Background WavePink WaveYellow Wave

RCMC LIMITED (09977997)

RCMC LIMITED (09977997) is an active UK company. incorporated on 29 January 2016. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RCMC LIMITED has been registered for 10 years. Current directors include CUNNINGHAM, Philippa Margaret, HOLMAN, Edward Anthony George, MANN, Nicholas John Martin and 1 others.

Company Number
09977997
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 2016
Age
10 years
Address
Acorn Estate Management, Bromley, BR2 9HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CUNNINGHAM, Philippa Margaret, HOLMAN, Edward Anthony George, MANN, Nicholas John Martin, SARGENT, Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCMC LIMITED

RCMC LIMITED is an active company incorporated on 29 January 2016 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RCMC LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09977997

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 29 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Acorn Estate Management 9 St Marks Road Bromley, BR2 9HG,

Previous Addresses

Renaissance Capital Partners Limited Renaissance House 120 - 122 Bermondsey Streeet London SE1 3TX United Kingdom
From: 29 January 2016To: 10 June 2021
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Nov 18
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Jan 22
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Aug 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ACORN ESTATE MANAGEMENT

Active
9 St Marks Road, BromleyBR2 9HG
Corporate secretary
Appointed 10 Jun 2021

CUNNINGHAM, Philippa Margaret

Active
9 St Marks Road, BromleyBR2 9HG
Born January 1968
Director
Appointed 16 Nov 2021

HOLMAN, Edward Anthony George

Active
9 St Marks Road, BromleyBR2 9HG
Born August 1988
Director
Appointed 04 Aug 2025

MANN, Nicholas John Martin

Active
9 St Marks Road, BromleyBR2 9HG
Born September 1963
Director
Appointed 13 Apr 2021

SARGENT, Robert

Active
9 St Marks Road, BromleyBR2 9HG
Born May 1964
Director
Appointed 25 Mar 2021

NICHOLLS, Thomas Richard

Resigned
Renaissance House, LondonSE1 3TX
Secretary
Appointed 29 Jan 2016
Resigned 22 Apr 2016

AL-ZAYANI, Abdulrahman Hamed Rashed A. Rahman

Resigned
9 St Marks Road, BromleyBR2 9HG
Born December 1979
Director
Appointed 10 Jun 2021
Resigned 11 Dec 2021

HERRING, Catherine Ashley

Resigned
9 St Marks Road, BromleyBR2 9HG
Born October 1963
Director
Appointed 08 Nov 2018
Resigned 02 Aug 2024

HERRING, Paul Raymond

Resigned
9 St Marks Road, BromleyBR2 9HG
Born August 1957
Director
Appointed 14 Oct 2024
Resigned 07 Jan 2025

RANDALL, Mark Edward

Resigned
Renaissance House, LondonSE1 3TX
Born August 1971
Director
Appointed 29 Jan 2016
Resigned 06 May 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Edward Randall

Ceased
9 St Marks Road, BromleyBR2 9HG
Born August 1971

Nature of Control

Significant influence or control
Notified 28 Jan 2017
Ceased 06 May 2021
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 February 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 June 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Incorporation Company
29 January 2016
NEWINCIncorporation