About

Registered Number: 05028487
Date of Incorporation: 28/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Block A Royal Court, Basil Close, Chesterfield, Derbyshire, S41 7SL

 

Established in 2004, The Rc Management Company Ltd has its registered office in Chesterfield, Derbyshire. We do not know the number of employees at The Rc Management Company Ltd. This company has 10 directors listed as Snape, Zoe Louise, Bateman, John Francis, Nath, Jeffrey, Burton, Martin George, Gillatt, Diane Christine, Burton, Martin George, Rayner, Julian, Roberts, Steven, Sandilands, Paul Michael, Shawcroft, Angela Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, John Francis 29 August 2012 - 1
NATH, Jeffrey 25 January 2019 - 1
BURTON, Martin George 13 December 2006 01 May 2015 1
RAYNER, Julian 18 January 2018 18 July 2018 1
ROBERTS, Steven 18 December 2009 28 November 2011 1
SANDILANDS, Paul Michael 18 July 2018 25 January 2019 1
SHAWCROFT, Angela Susan 03 March 2006 15 March 2007 1
Secretary Name Appointed Resigned Total Appointments
SNAPE, Zoe Louise 27 January 2017 - 1
BURTON, Martin George 03 March 2006 27 January 2017 1
GILLATT, Diane Christine 24 May 2004 03 March 2006 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 15 January 2020
PSC07 - N/A 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 04 February 2019
PSC04 - N/A 31 January 2019
CH01 - Change of particulars for director 31 January 2019
CH03 - Change of particulars for secretary 31 January 2019
CS01 - N/A 30 January 2019
AP01 - Appointment of director 29 January 2019
PSC01 - N/A 29 January 2019
PSC07 - N/A 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
PSC01 - N/A 26 July 2018
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
PSC07 - N/A 26 July 2018
CS01 - N/A 09 February 2018
PSC01 - N/A 18 January 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
PSC07 - N/A 18 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 08 February 2017
AP03 - Appointment of secretary 08 February 2017
TM02 - Termination of appointment of secretary 08 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 27 January 2015
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 18 September 2012
AA - Annual Accounts 22 August 2012
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 10 August 2012
AR01 - Annual Return 15 February 2012
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AP01 - Appointment of director 10 February 2010
AA - Annual Accounts 26 January 2010
AA01 - Change of accounting reference date 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 14 January 2008
288b - Notice of resignation of directors or secretaries 09 May 2007
287 - Change in situation or address of Registered Office 08 March 2007
363s - Annual Return 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363s - Annual Return 13 February 2006
RESOLUTIONS - N/A 25 October 2005
MEM/ARTS - N/A 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
AA - Annual Accounts 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
363s - Annual Return 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
RESOLUTIONS - N/A 29 October 2004
MEM/ARTS - N/A 29 October 2004
RESOLUTIONS - N/A 16 August 2004
RESOLUTIONS - N/A 28 May 2004
MEM/ARTS - N/A 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.