Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R & C PROPERTIES MANAGEMENT LTD
Company Information for

R & C PROPERTIES MANAGEMENT LTD

1 Kings Avenue, London, N21 3NA,
Company Registration Number
09487444
Private Limited Company
Active

Company Overview

About R & C Properties Management Ltd
R & C PROPERTIES MANAGEMENT LTD was founded on 2015-03-12 and has its registered office in London. The organisation's status is listed as "Active". R & C Properties Management Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R & C PROPERTIES MANAGEMENT LTD
 
Legal Registered Office
1 Kings Avenue
London
N21 3NA
 
Previous Names
SOUTH ROAD GREENWICH LIMITED13/05/2015
Filing Information
Company Number 09487444
Company ID Number 09487444
Date formed 2015-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-28
Account next due 2024-05-28
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB229989342  
Last Datalog update: 2024-04-25 13:16:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R & C PROPERTIES MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
ANTHONY SIMON CHRISTOFIS
Director 2015-03-12
LUKE ROGER DUNDAS
Director 2016-07-07
SHAUN TERENCE SAVAGE
Director 2015-03-12
MATTHEW JOHN WILLIAMS
Director 2015-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY SIMON CHRISTOFIS ILFORD DEVELOPMENT COMPANY LTD Director 2018-05-21 CURRENT 2014-05-16 Active
ANTHONY SIMON CHRISTOFIS EA PROPERTIES LIMITED Director 2017-09-26 CURRENT 2012-05-29 Active
ANTHONY SIMON CHRISTOFIS WEIR HOUSE TOPCO RESI LTD Director 2017-06-16 CURRENT 2017-04-11 Active
ANTHONY SIMON CHRISTOFIS DNG BEDFORD PROPERTIES (3) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
ANTHONY SIMON CHRISTOFIS DAVIDIA PROPERTIES LTD Director 2016-12-16 CURRENT 2015-11-16 Active
ANTHONY SIMON CHRISTOFIS HORSHAM HOLDINGS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
ANTHONY SIMON CHRISTOFIS DNG BEDFORD PROPERTIES LTD Director 2016-09-29 CURRENT 2014-04-14 Active
ANTHONY SIMON CHRISTOFIS BROOKMANS HOMES LTD Director 2016-09-13 CURRENT 2016-09-13 Active
ANTHONY SIMON CHRISTOFIS CHESHUNT PROPERTIES LTD Director 2016-06-13 CURRENT 2016-06-13 Active
ANTHONY SIMON CHRISTOFIS TIER ONE HOMES (ILFORD) LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
ANTHONY SIMON CHRISTOFIS FORESHORE INVESTMENTS LTD Director 2016-03-21 CURRENT 2015-02-25 Active
ANTHONY SIMON CHRISTOFIS MYLA NOMINEES LTD Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
ANTHONY SIMON CHRISTOFIS FOURWAYS INVESTMENTS LTD Director 2015-04-13 CURRENT 2013-10-22 Active
ANTHONY SIMON CHRISTOFIS OXFORD PROPERTY INVESTMENTS LTD Director 2015-04-08 CURRENT 2015-04-08 Active
ANTHONY SIMON CHRISTOFIS CHASE GATE LTD Director 2014-12-12 CURRENT 2013-12-11 Active
ANTHONY SIMON CHRISTOFIS SAA INVESTMENTS LTD Director 2014-07-24 CURRENT 2014-07-24 Active
ANTHONY SIMON CHRISTOFIS JST PARTNERSHIP LTD Director 2013-08-12 CURRENT 2013-08-12 Active
ANTHONY SIMON CHRISTOFIS EA HOUSING LTD Director 2013-01-23 CURRENT 2012-04-30 Active
ANTHONY SIMON CHRISTOFIS JAMS PARTNERSHIP LTD Director 2012-07-09 CURRENT 2012-07-09 Active
ANTHONY SIMON CHRISTOFIS ASC MANAGEMENT CONSULTANCY LTD Director 2011-11-01 CURRENT 2009-10-14 Active
LUKE ROGER DUNDAS EQUIPOINT DEVELOPMENTS 1 LTD Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
LUKE ROGER DUNDAS EQUIPOINT DEVELOPMENTS LTD Director 2017-10-06 CURRENT 2017-10-06 Active
LUKE ROGER DUNDAS AMWELL HOMES LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
LUKE ROGER DUNDAS MALTINGS DEVELOPMENTS BURTON ON TRENT LTD Director 2017-05-31 CURRENT 2017-05-31 In Administration
LUKE ROGER DUNDAS EQUINOX PROPERTY MANAGEMENT LTD Director 2017-03-01 CURRENT 2016-02-01 Active
LUKE ROGER DUNDAS EQUINOX DEVELOPMENTS LTD Director 2016-12-12 CURRENT 2016-12-12 Active
LUKE ROGER DUNDAS CHESHUNT PROPERTIES LTD Director 2016-07-07 CURRENT 2016-06-13 Active
LUKE ROGER DUNDAS QUANTUM INVESTMENTS LTD Director 2016-03-22 CURRENT 2014-07-24 Active
SHAUN TERENCE SAVAGE SAVAGE HOMES LTD Director 2018-06-04 CURRENT 2018-06-04 Active
SHAUN TERENCE SAVAGE SAPPHIRE DEVELOPMENTS SOLIHULL LTD Director 2017-12-20 CURRENT 2017-12-20 Active
SHAUN TERENCE SAVAGE ELMSDOWN HOUSE LTD Director 2017-11-20 CURRENT 2017-11-20 Active
SHAUN TERENCE SAVAGE WEIR HOUSE TOPCO RESI LTD Director 2017-06-16 CURRENT 2017-04-11 Active
SHAUN TERENCE SAVAGE DNG BEDFORD PROPERTIES (3) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
SHAUN TERENCE SAVAGE DAVIDIA PROPERTIES LTD Director 2016-12-16 CURRENT 2015-11-16 Active
SHAUN TERENCE SAVAGE HORSHAM HOLDINGS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
SHAUN TERENCE SAVAGE DNG BEDFORD PROPERTIES LTD Director 2016-09-29 CURRENT 2014-04-14 Active
SHAUN TERENCE SAVAGE BROOKMANS HOMES LTD Director 2016-09-13 CURRENT 2016-09-13 Active
SHAUN TERENCE SAVAGE TOP CO STOCKING PELHAM LTD Director 2016-07-20 CURRENT 2016-07-20 Active
SHAUN TERENCE SAVAGE CHESHUNT PROPERTIES LTD Director 2016-06-13 CURRENT 2016-06-13 Active
SHAUN TERENCE SAVAGE TIER ONE HOMES (ILFORD) LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
SHAUN TERENCE SAVAGE EA HOUSING LTD Director 2016-02-24 CURRENT 2012-04-30 Active
SHAUN TERENCE SAVAGE OXFORD PROPERTY INVESTMENTS LTD Director 2015-04-08 CURRENT 2015-04-08 Active
SHAUN TERENCE SAVAGE FORESHORE INVESTMENTS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
SHAUN TERENCE SAVAGE BRICKMORT DEVELOPMENTS LTD Director 2014-09-18 CURRENT 2014-09-18 Active
SHAUN TERENCE SAVAGE QUANTUM INVESTMENTS LTD Director 2014-07-24 CURRENT 2014-07-24 Active
SHAUN TERENCE SAVAGE SAA INVESTMENTS LTD Director 2014-07-24 CURRENT 2014-07-24 Active
SHAUN TERENCE SAVAGE CHASE GATE LTD Director 2013-12-11 CURRENT 2013-12-11 Active
SHAUN TERENCE SAVAGE FOURWAYS INVESTMENTS LTD Director 2013-10-22 CURRENT 2013-10-22 Active
SHAUN TERENCE SAVAGE BRICK MORT INVESTMENTS LTD Director 2013-07-03 CURRENT 2012-01-06 Active
SHAUN TERENCE SAVAGE EA PROPERTIES LIMITED Director 2012-09-21 CURRENT 2012-05-29 Active
SHAUN TERENCE SAVAGE JAMS PARTNERSHIP LTD Director 2012-07-09 CURRENT 2012-07-09 Active
SHAUN TERENCE SAVAGE SAVAGE GROUP OF COMPANIES LTD Director 2010-01-07 CURRENT 2010-01-07 Active
SHAUN TERENCE SAVAGE EVIRO INVESTMENTS LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
MATTHEW JOHN WILLIAMS DAVIDIA PROPERTIES LTD Director 2017-03-15 CURRENT 2015-11-16 Active
MATTHEW JOHN WILLIAMS DNG BEDFORD PROPERTIES (3) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
MATTHEW JOHN WILLIAMS SAA INVESTMENTS LTD Director 2016-12-02 CURRENT 2014-07-24 Active
MATTHEW JOHN WILLIAMS HORSHAM HOLDINGS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
MATTHEW JOHN WILLIAMS DNG BEDFORD PROPERTIES LTD Director 2016-09-29 CURRENT 2014-04-14 Active
MATTHEW JOHN WILLIAMS CHESHUNT PROPERTIES LTD Director 2016-06-13 CURRENT 2016-06-13 Active
MATTHEW JOHN WILLIAMS EA WORKS SOLUTIONS LTD Director 2016-01-20 CURRENT 2012-04-24 Active
MATTHEW JOHN WILLIAMS MJW SERVICES LIMITED Director 2015-03-01 CURRENT 2013-06-28 Active
MATTHEW JOHN WILLIAMS EA HOUSING LTD Director 2012-09-21 CURRENT 2012-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2024-04-23Notification of Ltp Capital Holdings Ltd as a person with significant control on 2024-04-17
2024-04-23CESSATION OF ANTHONY SIMON CHRISTOFIS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-23CESSATION OF SHAUN TERENCE SAVAGE AS A PERSON OF SIGNIFICANT CONTROL
2024-04-23CESSATION OF MATTHEW JOHN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-11Resolutions passed:<ul><li>Resolution on securities</ul>
2024-04-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-04-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2024-04-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-04-11Memorandum articles filed
2024-04-1127/03/24 STATEMENT OF CAPITAL GBP 125150
2024-04-11Withdrawal of a person with significant control statement on 2024-04-11
2024-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN TERENCE SAVAGE
2024-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SIMON CHRISTOFIS
2024-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN WILLIAMS
2024-04-06Change of share class name or designation
2024-04-06Particulars of variation of rights attached to shares
2023-05-2828/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2828/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13APPOINTMENT TERMINATED, DIRECTOR LUKE ROGER DUNDAS
2023-03-15CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-02-28Previous accounting period extended from 28/02/22 TO 28/08/22
2022-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094874440007
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-02-28AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 094874440004
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ROGER DUNDAS / 12/03/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMS / 12/03/2018
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 094874440003
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 094874440002
2017-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094874440001
2016-12-09AA01Previous accounting period shortened from 31/03/16 TO 28/02/16
2016-11-03CH01Director's details changed for Mr Shaun Terence Savage on 2016-08-01
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM 869 High Road London N12 8QA United Kingdom
2016-07-07AP01DIRECTOR APPOINTED MR LUKE ROGER DUNDAS
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-23SH0130/03/16 STATEMENT OF CAPITAL GBP 200
2016-05-12AR0112/03/16 ANNUAL RETURN FULL LIST
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TERENCE SAVAGE / 11/03/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMS / 21/10/2015
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 094874440001
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM 1 Kings Avenue Winchmore Hill London N21 3NA England
2015-09-29SH0113/05/15 STATEMENT OF CAPITAL GBP 100
2015-05-13RES15CHANGE OF NAME 13/05/2015
2015-05-13CERTNMCompany name changed south road greenwich LIMITED\certificate issued on 13/05/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 90
2015-03-12NEWINCNew incorporation
2015-03-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to R & C PROPERTIES MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R & C PROPERTIES MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of R & C PROPERTIES MANAGEMENT LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R & C PROPERTIES MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of R & C PROPERTIES MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for R & C PROPERTIES MANAGEMENT LTD
Trademarks
We have not found any records of R & C PROPERTIES MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & C PROPERTIES MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as R & C PROPERTIES MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where R & C PROPERTIES MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R & C PROPERTIES MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R & C PROPERTIES MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.