Company NameRCP Group Limited
Company StatusActive
Company Number06467443
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Clive Rayden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Paul Rayden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMiss Georgina Faye Garrity
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMiss Georgina Faye Garrity
StatusCurrent
Appointed20 June 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Paul Rayden
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elm Tree Road
London
NW8 9JX
Secretary NameMr David Albert Blackledge
NationalityBritish
StatusResigned
Appointed14 July 2008(6 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 25 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stoop
Stanley
Chippenham
Wiltshire
SN15 3RF
Director NameMr David Albert Blackledge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(4 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Stoop Stanley
Chippenham
Wiltshire
SN15 3RF

Contact

Websitewww.rcpgroup.co.uk
Email address[email protected]
Telephone020 76121242
Telephone regionLondon

Location

Registered AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
18 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
15 May 2018Director's details changed for Mr Paul Rayden on 10 May 2018 (2 pages)
3 April 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
18 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
9 May 2017Director's details changed for Mr Paul Rayden on 27 April 2017 (2 pages)
9 May 2017Director's details changed for Mr Paul Rayden on 27 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
18 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
2 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
27 April 2012Appointment of Mr David Albert Blackledge as a director (2 pages)
27 April 2012Appointment of Mr David Albert Blackledge as a director (2 pages)
27 April 2012Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
27 April 2012Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
15 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Clive Rayden on 1 January 2011 (2 pages)
15 April 2011Director's details changed for Clive Rayden on 1 January 2011 (2 pages)
15 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Clive Rayden on 1 January 2011 (2 pages)
24 February 2011Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 24 February 2011 (1 page)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 November 2009Director's details changed for Paul Rayden on 11 November 2009 (2 pages)
18 November 2009Director's details changed for Paul Rayden on 11 November 2009 (2 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
16 September 2008Appointment terminated secretary paul rayden (1 page)
16 September 2008Secretary appointed mr david blackledge (1 page)
16 September 2008Appointment terminated secretary paul rayden (1 page)
16 September 2008Secretary appointed mr david blackledge (1 page)
18 February 2008Registered office changed on 18/02/08 from: 6 elm tree road london NW8 9JX (1 page)
18 February 2008Registered office changed on 18/02/08 from: 6 elm tree road london NW8 9JX (1 page)
8 January 2008Incorporation (16 pages)
8 January 2008Incorporation (16 pages)