Background WavePink WaveYellow Wave

RCS PROP1 MANAGEMENT LIMITED (12785246)

RCS PROP1 MANAGEMENT LIMITED (12785246) is an active UK company. incorporated on 2 August 2020. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RCS PROP1 MANAGEMENT LIMITED has been registered for 5 years. Current directors include BODEN, Hayley Victoria.

Company Number
12785246
Status
active
Type
ltd
Incorporated
2 August 2020
Age
5 years
Address
Business Development Centre, Birmingham, B23 6HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BODEN, Hayley Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCS PROP1 MANAGEMENT LIMITED

RCS PROP1 MANAGEMENT LIMITED is an active company incorporated on 2 August 2020 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RCS PROP1 MANAGEMENT LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12785246

LTD Company

Age

5 Years

Incorporated 2 August 2020

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 30 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

UV SC RUGELEY LIMITED
From: 10 September 2020To: 24 November 2023
UV HS RUGELEY LIMITED
From: 2 August 2020To: 10 September 2020
Contact
Address

Business Development Centre 332 Marsh Lane Birmingham, B23 6HP,

Previous Addresses

9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 3 July 2024To: 16 September 2025
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 3 July 2024
Unit 7 Midland Drive Sutton Coldfield B72 1TX England
From: 2 August 2020To: 27 October 2023
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Apr 21
Director Joined
Apr 21
Director Left
Sept 22
Owner Exit
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Aug 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BODEN, Hayley Victoria

Active
332 Marsh Lane, BirminghamB23 6HP
Born May 1980
Director
Appointed 01 Aug 2023

MCLAREN, Richelle Charlene

Resigned
332 Marsh Lane, BirminghamB23 6HP
Born December 1986
Director
Appointed 01 Aug 2023
Resigned 01 Apr 2024

SELLMAN, James Paul

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984
Director
Appointed 13 Apr 2021
Resigned 23 Sept 2022

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 02 Aug 2020
Resigned 01 Aug 2023

STEER, Peter James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born April 1966
Director
Appointed 01 Oct 2023
Resigned 02 Nov 2023

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 Aug 2023
Midland Drive, 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 02 Aug 2020
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Certificate Change Of Name Company
24 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Resolution
10 September 2020
RESOLUTIONSResolutions
Incorporation Company
2 August 2020
NEWINCIncorporation