RCC BUSINESS MORTGAGES PLC
Overview
| Company Name | RCC BUSINESS MORTGAGES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01767416 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RCC BUSINESS MORTGAGES PLC?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is RCC BUSINESS MORTGAGES PLC located?
| Registered Office Address | Whitefriars House 6 Carmelite Street EC4Y 0BS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RCC BUSINESS MORTGAGES PLC?
| Company Name | From | Until |
|---|---|---|
| RCC BUSINESS MORTGAGES LIMITED | Dec 04, 2008 | Dec 04, 2008 |
| RCC BUSINESS MORTGAGES PLC | Sep 29, 1994 | Sep 29, 1994 |
| RCC FINANCIAL SERVICES PLC | Jun 07, 1988 | Jun 07, 1988 |
| RCC FINANCIAL SERVICES PLC | Sep 04, 1986 | Sep 04, 1986 |
| RELIANCE CONSUMER CREDIT FINANCIAL SERVICES LIMITED | Mar 30, 1984 | Mar 30, 1984 |
| PRECIS (230) LIMITED | Nov 04, 1983 | Nov 04, 1983 |
What are the latest accounts for RCC BUSINESS MORTGAGES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RCC BUSINESS MORTGAGES PLC?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for RCC BUSINESS MORTGAGES PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Daniel Ronald Prickett on Dec 05, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Termination of appointment of Michael Robert Baxter as a secretary on Feb 25, 2025 | 1 pages | TM02 | ||
Appointment of Mr David John Rutland as a secretary on Feb 25, 2025 | 2 pages | AP03 | ||
Termination of appointment of Gary Harden as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alena Ray as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ram Kakar as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Director's details changed for Mr Daniel Ronald Prickett on Feb 09, 2024 | 2 pages | CH01 | ||
Termination of appointment of Simon Hawkins as a secretary on May 20, 2024 | 1 pages | TM02 | ||
Appointment of Mr Michael Robert Baxter as a secretary on May 20, 2024 | 2 pages | AP03 | ||
Appointment of Mr Daniel Ronald Prickett as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Anthony Richard Charles Howard as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Appointment of Mr Simon Hawkins as a secretary on Apr 13, 2023 | 2 pages | AP03 | ||
Termination of appointment of Shamim Ahmed as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Shamim Ahmed as a secretary on Apr 13, 2023 | 1 pages | TM02 | ||
Appointment of Mr Shamim Ahmed as a secretary on Jan 17, 2023 | 2 pages | AP03 | ||
Termination of appointment of Simon James Hawkins as a secretary on Jan 17, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Lawrence Dean Roberts on Jan 30, 2023 | 2 pages | CH01 | ||
Appointment of Mr Shamim Ahmed as a director on Jan 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Lawrence Dean Roberts as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Who are the officers of RCC BUSINESS MORTGAGES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUTLAND, David John | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 333251780001 | |||||||
| BOYCE, Gary David | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | Wales | British | 140531080001 | |||||
| DICKSON, Craig | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House England | Scotland | British | 194375730001 | |||||
| HAWKINS, Simon James | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | United Kingdom | British | 110308120001 | |||||
| HOWARD, Anthony Richard Charles | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | Wales | British | 317575970001 | |||||
| JOHNS, James Peter | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | United Kingdom | British | 291042970001 | |||||
| KAKAR, Ram | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | United Kingdom | British | 325162620001 | |||||
| MITCHELL, John Andrew | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House England | England | British | 194371330001 | |||||
| PRICKETT, Daniel Ronald | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 218568780010 | |||||
| RAY, Alena | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 299495130001 | |||||
| ROBERTS, Lawrence Dean | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 304105700002 | |||||
| WARD, David John | Director | 6 Carmelite Street SW1H 0EU London Whitefriars House United Kingdom | England | British | 127463740001 | |||||
| WATTS, Shaun | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 253869840001 | |||||
| AHMED, Shamim | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 304907250001 | |||||||
| BAXTER, Michael Robert | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 323475000001 | |||||||
| CRAIGEN, Mark Andrew | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 245944920001 | |||||||
| DIXON, Susan Mary | Secretary | 3 Comfrey Close Walnut Tree MK7 7BY Milton Keynes Buckinghamshire | British | 36636820002 | ||||||
| DOBSON, Jane Helena | Secretary | 18 High Street South Olney MK46 4AA Milton Keynes | British | 184138580001 | ||||||
| HAWKINS, Simon | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 308050100001 | |||||||
| HAWKINS, Simon James | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 300103080001 | |||||||
| HAWKINS, Simon James | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | British | 110308120001 | ||||||
| IRVING, Hannah Louise | Secretary | 6 Carmelite Street EC4Y 0BS London Whitefriars House | 277697410001 | |||||||
| LINDSAY, Rachael Dawn | Secretary | 8 School Drive Newton Longville MK17 0BZ Milton Keynes C | British | 47348230001 | ||||||
| MERRETT, Stephen | Secretary | 2 Lyon House 53 Riding House Street W1W 7ED London | British | 95199460001 | ||||||
| WADE, Caroline Frances | Secretary | 27 The Park Ealing W5 5NL London | British | 15266880001 | ||||||
| AHMED, Shamim | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 304854240001 | |||||
| ANJUM, Jawad | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | United Kingdom | British | 265712790001 | |||||
| BAKER, Nicholas James | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House England | United Kingdom | British | 183791710001 | |||||
| BAKER, Nicholas James | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | United Kingdom | British | 148173140001 | |||||
| CHESTER, Steven James | Director | 10 Fulwell Road TW11 0RA Teddington Middlesex | British | 73845460002 | ||||||
| CRAIGEN, Mark Andrew | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House | England | British | 243878450001 | |||||
| DAY, Christopher John | Director | 57b Murray Road HA6 2YS Northwood Middlesex | British | 62409800003 | ||||||
| DOBSON, Jane Helena | Director | 18 High Street South Olney MK46 4AA Milton Keynes | United Kingdom | British | 184138580001 | |||||
| DOUGAL, Sue | Director | 2 Smithfield Road NR1 2HN Norwich | British | 126672330001 | ||||||
| EAKIN, Kevin Robert | Director | Garden Cottage Framfield TN22 5HB Uckfield East Sussex | England | British | 67596150002 |
Who are the persons with significant control of RCC BUSINESS MORTGAGES PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Christie Financial Services Limited | Dec 07, 2017 | 6 Carmelite Street EC4Y 0BS London Whitefriars House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Christie Financial Services Limited | Apr 06, 2016 | 6 Carmelite Street EC4Y 0BS London Whitefriars House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0