R & C Properties Management Ltd

DataGardener
r & c properties management ltd
live
Micro

R & C Properties Management Ltd

09487444Private Limited With Share Capital

1 Kings Avenue, London, N213NA
Incorporated

12/03/2015

Company Age

11 years

Directors

3

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

R & C Properties Management Ltd (09487444) is a private limited with share capital incorporated on 12/03/2015 (11 years old) and registered in london, N213NA. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Quality discount furniture for cheap furniture, cheap beds, cheap mattresses, cheap headboards, bedroom furniture and dining sets and free uk delivery. at washington, sunderland, newcastle upon tyne, tyne and wear, middlesbrough and teesside in north east.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 12/03/2015
N213NA

Financial Overview

Total Assets

£1.02M

Liabilities

£301.1K

Net Assets

£723.0K

Cash

£57

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

6

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-04-2024
Resolution
Category:Resolution
Date:16-04-2024
Legacy
Category:Insolvency
Date:16-04-2024
Legacy
Category:Capital
Date:16-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-04-2024
Capital Allotment Shares
Category:Capital
Date:11-04-2024
Memorandum Articles
Category:Incorporation
Date:11-04-2024
Resolution
Category:Resolution
Date:11-04-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-04-2024
Capital Name Of Class Of Shares
Category:Capital
Date:06-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2016
Capital Allotment Shares
Category:Capital
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2015
Capital Allotment Shares
Category:Capital
Date:29-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:13-05-2015
Incorporation Company
Category:Incorporation
Date:12-03-2015

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date28/05/2027
Filing Date23/03/2026
Latest Accounts28/08/2025

Trading Addresses

1 Kings Avenue, London, N213NARegistered

Contact

01373828714
qualitydiscountfurniture.co.uk
1 Kings Avenue, London, N213NA