RCC BUSINESS MORTGAGES PLC

RCC BUSINESS MORTGAGES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRCC BUSINESS MORTGAGES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01767416
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RCC BUSINESS MORTGAGES PLC?

    Previous Company Names
    Company NameFromUntil
    RCC BUSINESS MORTGAGES LIMITEDDec 04, 2008Dec 04, 2008
    RCC BUSINESS MORTGAGES PLCSep 29, 1994Sep 29, 1994
    RCC FINANCIAL SERVICES PLCJun 07, 1988Jun 07, 1988
    RCC FINANCIAL SERVICES PLCSep 04, 1986Sep 04, 1986
    RELIANCE CONSUMER CREDIT FINANCIAL SERVICES LIMITEDMar 30, 1984Mar 30, 1984
    PRECIS (230) LIMITEDNov 04, 1983Nov 04, 1983

    What are the latest accounts for RCC BUSINESS MORTGAGES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RCC BUSINESS MORTGAGES PLC?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for RCC BUSINESS MORTGAGES PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Daniel Ronald Prickett on Dec 05, 2025

    2 pagesCH01

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of Michael Robert Baxter as a secretary on Feb 25, 2025

    1 pagesTM02

    Appointment of Mr David John Rutland as a secretary on Feb 25, 2025

    2 pagesAP03

    Termination of appointment of Gary Harden as a director on Feb 14, 2025

    1 pagesTM01

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Alena Ray as a director on Jul 09, 2024

    2 pagesAP01

    Appointment of Mr Ram Kakar as a director on Jul 09, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Director's details changed for Mr Daniel Ronald Prickett on Feb 09, 2024

    2 pagesCH01

    Termination of appointment of Simon Hawkins as a secretary on May 20, 2024

    1 pagesTM02

    Appointment of Mr Michael Robert Baxter as a secretary on May 20, 2024

    2 pagesAP03

    Appointment of Mr Daniel Ronald Prickett as a director on Jan 01, 2024

    2 pagesAP01

    Appointment of Mr Anthony Richard Charles Howard as a director on Jan 01, 2024

    2 pagesAP01

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Appointment of Mr Simon Hawkins as a secretary on Apr 13, 2023

    2 pagesAP03

    Termination of appointment of Shamim Ahmed as a director on Apr 13, 2023

    1 pagesTM01

    Termination of appointment of Shamim Ahmed as a secretary on Apr 13, 2023

    1 pagesTM02

    Appointment of Mr Shamim Ahmed as a secretary on Jan 17, 2023

    2 pagesAP03

    Termination of appointment of Simon James Hawkins as a secretary on Jan 17, 2023

    1 pagesTM02

    Director's details changed for Mr Lawrence Dean Roberts on Jan 30, 2023

    2 pagesCH01

    Appointment of Mr Shamim Ahmed as a director on Jan 17, 2023

    2 pagesAP01

    Appointment of Mr Lawrence Dean Roberts as a director on Jan 01, 2023

    2 pagesAP01

    Who are the officers of RCC BUSINESS MORTGAGES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTLAND, David John
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    333251780001
    BOYCE, Gary David
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    WalesBritish140531080001
    DICKSON, Craig
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    ScotlandBritish194375730001
    HAWKINS, Simon James
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    United KingdomBritish110308120001
    HOWARD, Anthony Richard Charles
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    WalesBritish317575970001
    JOHNS, James Peter
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United KingdomBritish291042970001
    KAKAR, Ram
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United KingdomBritish325162620001
    MITCHELL, John Andrew
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    EnglandBritish194371330001
    PRICKETT, Daniel Ronald
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish218568780010
    RAY, Alena
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish299495130001
    ROBERTS, Lawrence Dean
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish304105700002
    WARD, David John
    6 Carmelite Street
    SW1H 0EU London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    SW1H 0EU London
    Whitefriars House
    United Kingdom
    EnglandBritish127463740001
    WATTS, Shaun
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish253869840001
    AHMED, Shamim
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    304907250001
    BAXTER, Michael Robert
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    323475000001
    CRAIGEN, Mark Andrew
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    245944920001
    DIXON, Susan Mary
    3 Comfrey Close
    Walnut Tree
    MK7 7BY Milton Keynes
    Buckinghamshire
    Secretary
    3 Comfrey Close
    Walnut Tree
    MK7 7BY Milton Keynes
    Buckinghamshire
    British36636820002
    DOBSON, Jane Helena
    18 High Street South
    Olney
    MK46 4AA Milton Keynes
    Secretary
    18 High Street South
    Olney
    MK46 4AA Milton Keynes
    British184138580001
    HAWKINS, Simon
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    308050100001
    HAWKINS, Simon James
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    300103080001
    HAWKINS, Simon James
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    British110308120001
    IRVING, Hannah Louise
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Secretary
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    277697410001
    LINDSAY, Rachael Dawn
    8 School Drive
    Newton Longville
    MK17 0BZ Milton Keynes
    C
    Secretary
    8 School Drive
    Newton Longville
    MK17 0BZ Milton Keynes
    C
    British47348230001
    MERRETT, Stephen
    2 Lyon House
    53 Riding House Street
    W1W 7ED London
    Secretary
    2 Lyon House
    53 Riding House Street
    W1W 7ED London
    British95199460001
    WADE, Caroline Frances
    27 The Park
    Ealing
    W5 5NL London
    Secretary
    27 The Park
    Ealing
    W5 5NL London
    British15266880001
    AHMED, Shamim
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish304854240001
    ANJUM, Jawad
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United KingdomBritish265712790001
    BAKER, Nicholas James
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    United KingdomBritish183791710001
    BAKER, Nicholas James
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    United KingdomBritish148173140001
    CHESTER, Steven James
    10 Fulwell Road
    TW11 0RA Teddington
    Middlesex
    Director
    10 Fulwell Road
    TW11 0RA Teddington
    Middlesex
    British73845460002
    CRAIGEN, Mark Andrew
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    EnglandBritish243878450001
    DAY, Christopher John
    57b Murray Road
    HA6 2YS Northwood
    Middlesex
    Director
    57b Murray Road
    HA6 2YS Northwood
    Middlesex
    British62409800003
    DOBSON, Jane Helena
    18 High Street South
    Olney
    MK46 4AA Milton Keynes
    Director
    18 High Street South
    Olney
    MK46 4AA Milton Keynes
    United KingdomBritish184138580001
    DOUGAL, Sue
    2 Smithfield Road
    NR1 2HN Norwich
    Director
    2 Smithfield Road
    NR1 2HN Norwich
    British126672330001
    EAKIN, Kevin Robert
    Garden Cottage
    Framfield
    TN22 5HB Uckfield
    East Sussex
    Director
    Garden Cottage
    Framfield
    TN22 5HB Uckfield
    East Sussex
    EnglandBritish67596150002

    Who are the persons with significant control of RCC BUSINESS MORTGAGES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Dec 07, 2017
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom, Companies Act 2006
    Place RegisteredCompanies House
    Registration Number10702962
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Apr 06, 2016
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom, Companies Act 2006
    Place RegisteredCompanies House
    Registration Number10702962
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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