Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RCD Property Ltd
RCD Property Ltd is an active company incorporated on 23 May 2019 with the registered office located in Oldham, Greater Manchester. RCD Property Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12013549
Private limited company
Age
6 years
Incorporated
23 May 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 June 2025
(2 months ago)
Next confirmation dated
18 June 2026
Due by
2 July 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about RCD Property Ltd
Contact
Address
312 Ripponden Road
Oldham
OL4 2NY
England
Address changed on
20 Jun 2025
(2 months ago)
Previous address was
45 High Street Stone ST15 8AQ England
Companies in OL4 2NY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Darren Elwyn Roberts
Director • PSC • British • Lives in England • Born in Jun 1990
Mr Robert John Eckersley
Director • PSC • British • Lives in UK • Born in Feb 1963
Mr Callum Eckersley
PSC • Director • British • Lives in England • Born in May 1990
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Universal Fitness Products Limited
Callum Eckersley is a mutual person.
Active
Ce Fitness Ltd
Callum Eckersley is a mutual person.
Active
Online Fitness Clubs Ltd
Callum Eckersley is a mutual person.
Active
Cheshire Town & Country Stoves Ltd
Mr Robert John Eckersley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£163.35K
Increased by £36.21K (+28%)
Total Liabilities
-£143.72K
Increased by £31.68K (+28%)
Net Assets
£19.63K
Increased by £4.53K (+30%)
Debt Ratio (%)
88%
Decreased by 0.14% (-0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 20 Jun 2025
Confirmation Submitted
2 Months Ago on 18 Jun 2025
Confirmation Submitted
2 Months Ago on 10 Jun 2025
New Charge Registered
6 Months Ago on 25 Feb 2025
Micro Accounts Submitted
9 Months Ago on 21 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jun 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 7 Feb 2024
Mr Darren Elwyn Roberts (PSC) Details Changed
1 Year 7 Months Ago on 26 Jan 2024
Mr Callum Eckersley (PSC) Details Changed
1 Year 7 Months Ago on 23 Jan 2024
Mr Callum Eckersley Details Changed
1 Year 7 Months Ago on 23 Jan 2024
Get Alerts
Get Credit Report
Discover RCD Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 45 High Street Stone ST15 8AQ England to 312 Ripponden Road Oldham OL4 2NY on 20 June 2025
Submitted on 20 Jun 2025
Confirmation statement made on 18 June 2025 with updates
Submitted on 18 Jun 2025
Confirmation statement made on 22 May 2025 with updates
Submitted on 10 Jun 2025
Statement of capital following an allotment of shares on 28 February 2025
Submitted on 10 Mar 2025
Registration of charge 120135490004, created on 25 February 2025
Submitted on 26 Feb 2025
Micro company accounts made up to 31 May 2024
Submitted on 21 Nov 2024
Confirmation statement made on 22 May 2024 with updates
Submitted on 3 Jun 2024
Micro company accounts made up to 31 May 2023
Submitted on 7 Feb 2024
Director's details changed for Mr Callum Eckersley on 23 January 2024
Submitted on 31 Jan 2024
Change of details for Mr Callum Eckersley as a person with significant control on 23 January 2024
Submitted on 31 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs