Background WavePink WaveYellow Wave

RC DEVELOPMENTS SLAUGHAM MANOR LIMITED (10178635)

RC DEVELOPMENTS SLAUGHAM MANOR LIMITED (10178635) is an active UK company. incorporated on 13 May 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RC DEVELOPMENTS SLAUGHAM MANOR LIMITED has been registered for 9 years. Current directors include MARTIN, David Simon, WEBB, James Neil, WHITE, Giles Alistair.

Company Number
10178635
Status
active
Type
ltd
Incorporated
13 May 2016
Age
9 years
Address
2 St. James's Street, London, SW1A 1EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTIN, David Simon, WEBB, James Neil, WHITE, Giles Alistair
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RC DEVELOPMENTS SLAUGHAM MANOR LIMITED

RC DEVELOPMENTS SLAUGHAM MANOR LIMITED is an active company incorporated on 13 May 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RC DEVELOPMENTS SLAUGHAM MANOR LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10178635

LTD Company

Age

9 Years

Incorporated 13 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

RC SLAUGHAM MANOR DEVELOPMENTS LIMITED
From: 8 September 2017To: 11 October 2017
RC DEVELOPMENTS (HOVE) LIMITED
From: 13 May 2016To: 8 September 2017
Contact
Address

2 St. James's Street London, SW1A 1EF,

Previous Addresses

112 Jermyn Street London SW1Y 6LS United Kingdom
From: 13 May 2016To: 12 July 2023
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
New Owner
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Share Issue
Oct 18
Funding Round
Nov 18
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
Apr 22
Loan Secured
Jan 23
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Dec 25
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MARTIN, David Simon

Active
Basil Street, LondonSW3 1AR
Born July 1963
Director
Appointed 10 Oct 2017

WEBB, James Neil

Active
St. James's Street, LondonSW1A 1EF
Born July 1964
Director
Appointed 13 May 2016

WHITE, Giles Alistair

Active
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 13 May 2016

Persons with significant control

2

1 Active
1 Ceased

David Simon Martin

Active
Basil Street, LondonSW3 1AR
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2017

Rc Antemma Developments Limited

Ceased
Opal Drive, Milton KeynesMK15 0DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2017
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Unaudited Abridged
26 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 November 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Resolution
11 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 October 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Resolution
8 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Incorporation Company
13 May 2016
NEWINCIncorporation