Background WavePink WaveYellow Wave

RCS PROP HOLDINGS LIMITED (10258546)

RCS PROP HOLDINGS LIMITED (10258546) is an active UK company. incorporated on 30 June 2016. with registered office in Sutton Coldfield. The company operates in the Construction sector, engaged in development of building projects. RCS PROP HOLDINGS LIMITED has been registered for 9 years. Current directors include STEER, Peter James, BHREI-28 LIMITED.

Company Number
10258546
Status
active
Type
ltd
Incorporated
30 June 2016
Age
9 years
Address
The Stables, Sutton Coldfield, B74 2NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STEER, Peter James, BHREI-28 LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCS PROP HOLDINGS LIMITED

RCS PROP HOLDINGS LIMITED is an active company incorporated on 30 June 2016 with the registered office located in Sutton Coldfield. The company operates in the Construction sector, specifically engaged in development of building projects. RCS PROP HOLDINGS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10258546

LTD Company

Age

9 Years

Incorporated 30 June 2016

Size

N/A

Accounts

ARD: 30/6

Overdue

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Stables 24 Lichfield Road Sutton Coldfield, B74 2NW,

Previous Addresses

9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 29 July 2024To: 17 September 2025
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 29 July 2024
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 10 November 2020To: 27 October 2023
6 Martins Court Hindley Wigan Lancs WN2 4AZ
From: 20 June 2017To: 10 November 2020
268 Highbridge Road Sutton Coldfield West Midlands B73 5RB England
From: 30 June 2016To: 20 June 2017
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Jul 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEER, Peter James

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born April 1966
Director
Appointed 01 Mar 2024

BHREI-28 LIMITED

Active
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 01 Mar 2024

BODEN, Hayley Victoria

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born May 1980
Director
Appointed 30 Jun 2016
Resigned 01 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024

Ms Hayley Victoria Boden

Ceased
3 Teal Close, EnfieldEN3 5TL
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
14 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Incorporation Company
30 June 2016
NEWINCIncorporation