Background WavePink WaveYellow Wave

RDMC PROPERTIES LTD (11887962)

RDMC PROPERTIES LTD (11887962) is an active UK company. incorporated on 18 March 2019. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RDMC PROPERTIES LTD has been registered for 7 years. Current directors include MCCORDALL, Richard William.

Company Number
11887962
Status
active
Type
ltd
Incorporated
18 March 2019
Age
7 years
Address
11 Elgy Road, Newcastle Upon Tyne, NE3 4UU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCORDALL, Richard William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDMC PROPERTIES LTD

RDMC PROPERTIES LTD is an active company incorporated on 18 March 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RDMC PROPERTIES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11887962

LTD Company

Age

7 Years

Incorporated 18 March 2019

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

11 Elgy Road Newcastle Upon Tyne, NE3 4UU,

Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Funding Round
Jan 20
Owner Exit
Feb 20
Director Joined
Jan 21
Loan Secured
May 22
Loan Secured
Oct 22
Director Left
Jan 23
Loan Secured
May 23
Loan Cleared
Oct 23
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
May 25
Director Left
Dec 25
Owner Exit
Dec 25
Loan Secured
Mar 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCCORDALL, Richard William

Active
Elgy Road, Newcastle Upon TyneNE3 4UU
Born May 1968
Director
Appointed 18 Mar 2019

DUNN, Nicholas David

Resigned
Hawthorn Road, AshingtonNE63 0SN
Born May 1989
Director
Appointed 02 Jan 2020
Resigned 08 Dec 2025

EGIDO TURRION, Daniel

Resigned
St. James Gate, Newcastle Upon TyneNE1 4BA
Born December 1988
Director
Appointed 01 Jan 2021
Resigned 20 Jan 2023

MCCORDALL, Deborah Celia

Resigned
Elgy Road, Newcastle Upon TyneNE3 4UU
Born August 1970
Director
Appointed 18 Mar 2019
Resigned 02 Jan 2020

Persons with significant control

4

1 Active
3 Ceased

Mrs Deborah Celia Mccordall

Ceased
Elgy Road, Newcastle Upon TyneNE3 4UU
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2019
Ceased 06 Feb 2020

Mr Nicholas David Dunn

Ceased
Hawthorn Road, AshingtonNE63 0SN
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2019
Ceased 08 Dec 2025

Mrs Deborah Celia Mccordall

Ceased
Elgy Road, Newcastle Upon TyneNE3 4UU
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2019
Ceased 01 Dec 2019

Mr Richard William Mccordall

Active
Elgy Road, Newcastle Upon TyneNE3 4UU
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Incorporation Company
18 March 2019
NEWINCIncorporation