About

Registered Number: 05847128
Date of Incorporation: 15/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: HAINES WATTS MANCHESTER LIMITED, 3rd Floor, Northern Assurance Buildings, 9/21 Princess Street, Manchester, M2 4DN

 

Rc Property Management Ltd was founded on 15 June 2006 and are based in Manchester, it has a status of "Active". We don't currently know the number of employees at Rc Property Management Ltd. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHHUNG, Lay Hy 04 May 2011 27 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 23 June 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 27 July 2018
PSC04 - N/A 28 June 2018
CH01 - Change of particulars for director 28 June 2018
AA - Annual Accounts 28 March 2018
MR01 - N/A 27 July 2017
MR01 - N/A 20 July 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
TM01 - Termination of appointment of director 02 May 2017
MR01 - N/A 30 March 2017
AA - Annual Accounts 29 March 2017
MR04 - N/A 27 March 2017
MR01 - N/A 24 March 2017
MR01 - N/A 13 February 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 03 April 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 28 March 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 15 June 2012
AA - Annual Accounts 30 March 2012
DISS40 - Notice of striking-off action discontinued 26 October 2011
AR01 - Annual Return 25 October 2011
AP03 - Appointment of secretary 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 11 September 2008
363s - Annual Return 18 September 2007
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 07 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2017 Outstanding

N/A

A registered charge 06 July 2017 Outstanding

N/A

A registered charge 21 March 2017 Outstanding

N/A

A registered charge 10 February 2017 Outstanding

N/A

Debenture deed 06 February 2013 Outstanding

N/A

Legal mortgage 29 November 2006 Outstanding

N/A

Legal mortgage 11 October 2006 Outstanding

N/A

Legal mortgage 01 August 2006 Outstanding

N/A

Debenture 05 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.