Background WavePink WaveYellow Wave

RCDN PROPERTY SERVICES LIMITED (10913981)

RCDN PROPERTY SERVICES LIMITED (10913981) is an active UK company. incorporated on 14 August 2017. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects. RCDN PROPERTY SERVICES LIMITED has been registered for 8 years. Current directors include LARKIN, Thomas Francis Oliver, OAKLEY, David James, Bishop.

Company Number
10913981
Status
active
Type
ltd
Incorporated
14 August 2017
Age
8 years
Address
Bishops House, Northampton, NN2 6AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LARKIN, Thomas Francis Oliver, OAKLEY, David James, Bishop
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCDN PROPERTY SERVICES LIMITED

RCDN PROPERTY SERVICES LIMITED is an active company incorporated on 14 August 2017 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects. RCDN PROPERTY SERVICES LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10913981

LTD Company

Age

8 Years

Incorporated 14 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Bishops House Marriott Street Northampton, NN2 6AW,

Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Aug 21
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LARKIN, Thomas Francis Oliver

Active
Marriott Street, NorthamptonNN2 6AW
Secretary
Appointed 04 Aug 2023

LARKIN, Thomas Francis Oliver

Active
Marriott Street, NorthamptonNN2 6AW
Born March 1964
Director
Appointed 04 Aug 2023

OAKLEY, David James, Bishop

Active
Marriott Street, NorthamptonNN2 6AW
Born November 1955
Director
Appointed 01 Jun 2020

MCNIFF, Anthony John

Resigned
Marriott Street, NorthamptonNN2 6AW
Secretary
Appointed 29 Jan 2021
Resigned 02 Aug 2023

DAVIES, John Hugh

Resigned
Marriott Street, NorthamptonNN2 6AW
Born March 1954
Director
Appointed 14 Aug 2017
Resigned 31 Dec 2020

DOYLE, Peter John Haworth, Rt Rev

Resigned
Marriott Street, NorthamptonNN2 6AW
Born May 1944
Director
Appointed 14 Aug 2017
Resigned 01 Jun 2020

MCNIFF, Anthony John

Resigned
Marriott Street, NorthamptonNN2 6AW
Born December 1966
Director
Appointed 29 Jan 2021
Resigned 02 Aug 2023

REDDING, Timothy James

Resigned
Marriott Street, NorthamptonNN2 6AW
Born March 1964
Director
Appointed 14 Aug 2017
Resigned 31 Mar 2020

Persons with significant control

1

Marriott Street, NorthamptonNN2 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2017
NEWINCIncorporation