ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RCS Prop1 Management Limited

RCS Prop1 Management Limited is an active company incorporated on 2 August 2020 with the registered office located in Birmingham, West Midlands. RCS Prop1 Management Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12785246
Private limited company
Age
5 years
Incorporated 2 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 August 2025 (3 months ago)
Next confirmation dated 26 August 2026
Due by 9 September 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Feb30 Jan 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 January 2026
Due by 30 October 2026 (10 months remaining)
Address
Business Development Centre
332 Marsh Lane
Birmingham
B23 6HP
England
Address changed on 16 Sep 2025 (2 months ago)
Previous address was 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1980
Director • British • Lives in England • Born in Dec 1986
RCS Prop1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HHSS Property Investments Ltd
Richelle Charlene McLaren is a mutual person.
Active
Lombard House Developments Ltd
Hayley Victoria Boden is a mutual person.
Active
Lichfield Road Estates Ltd
Richelle Charlene McLaren is a mutual person.
Active
Lichfield Road Holdings Ltd
Richelle Charlene McLaren is a mutual person.
Active
Riverside Development Northampton Ltd
Richelle Charlene McLaren is a mutual person.
Active
Sellman Holdings 2 Limited
Richelle Charlene McLaren is a mutual person.
Active
Uv SC Stafford Limited
Richelle Charlene McLaren is a mutual person.
Active
New OPS Holdings Limited
Hayley Victoria Boden is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
30 Jan 2025
For period 30 Jan30 Jan 2025
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
£1.67M
Decreased by £223.53K (-12%)
Total Liabilities
-£1.77M
Decreased by £178.96K (-9%)
Net Assets
-£103.82K
Decreased by £44.57K (+75%)
Debt Ratio (%)
106%
Increased by 3.1% (+3%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 31 Oct 2025
Accounting Period Shortened
1 Month Ago on 31 Oct 2025
Registered Address Changed
2 Months Ago on 16 Sep 2025
Confirmation Submitted
3 Months Ago on 27 Aug 2025
Confirmation Submitted
4 Months Ago on 5 Aug 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 31 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 27 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Jul 2024
Ms Richelle Charlene Mclaren Details Changed
1 Year 8 Months Ago on 27 Mar 2024
Peter James Steer Resigned
2 Years 1 Month Ago on 2 Nov 2023
Get Credit Report
Discover RCS Prop1 Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 31 January 2025 to 30 January 2025
Submitted on 31 Oct 2025
Micro company accounts made up to 30 January 2025
Submitted on 31 Oct 2025
Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to Business Development Centre 332 Marsh Lane Birmingham B23 6HP on 16 September 2025
Submitted on 16 Sep 2025
Confirmation statement made on 26 August 2025 with updates
Submitted on 27 Aug 2025
Confirmation statement made on 1 August 2025 with no updates
Submitted on 5 Aug 2025
Micro company accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Confirmation statement made on 1 August 2024 with no updates
Submitted on 27 Aug 2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 3 July 2024
Submitted on 3 Jul 2024
Director's details changed for Ms Richelle Charlene Mclaren on 27 March 2024
Submitted on 28 Mar 2024
Certificate of change of name
Submitted on 24 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year