RCC BUSINESS MORTGAGES PLC - LONDON


Company Profile Company Filings

Overview

RCC BUSINESS MORTGAGES PLC is a Public Limited Company from LONDON and has the status: Active.
RCC BUSINESS MORTGAGES PLC was incorporated 40 years ago on 04/11/1983 and has the registered number: 01767416. The accounts status is FULL and accounts are next due on 30/06/2024.

RCC BUSINESS MORTGAGES PLC - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

WHITEFRIARS HOUSE
LONDON
EC4Y 0BS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON HAWKINS Secretary 2023-04-13 CURRENT
MR LAWRENCE DEAN ROBERTS Sep 1983 British Director 2023-01-01 CURRENT
MR CRAIG DICKSON May 1976 British Director 2015-01-01 CURRENT
MR GARY HARDEN Jul 1973 British Director 2022-07-12 CURRENT
MR GARY DAVID BOYCE Sep 1970 British Director 2017-12-12 CURRENT
MR SIMON JAMES HAWKINS Jul 1971 British Director 2008-08-08 CURRENT
MR ANTHONY RICHARD CHARLES HOWARD Aug 1977 British Director 2024-01-01 CURRENT
MR SHAUN WATTS Jun 1984 British Director 2019-01-01 CURRENT
MR JAMES PETER JOHNS Apr 1981 British Director 2022-01-01 CURRENT
MR DAVID WARD Sep 1966 British Director 2008-02-01 CURRENT
MR DANIEL RONALD PRICKETT Sep 1976 British Director 2024-01-01 CURRENT
MR JOHN ANDREW MITCHELL Apr 1977 British Director 2015-01-01 CURRENT
MATHEW DAMIAN WOOD Sep 1958 British Director RESIGNED
MR CHRISTOPHER SIMON FIELD Dec 1972 British Director 2010-01-01 UNTIL 2021-04-30 RESIGNED
JEREMY PAUL STEIN May 1957 British Director RESIGNED
MICHAEL STEPHEN GOLD Aug 1947 British Director RESIGNED
MR DAVID GRANT Apr 1960 British Director 2007-12-20 UNTIL 2014-08-31 RESIGNED
MR PHILIP HAMMOND RHYS GWYN Aug 1944 British Director RESIGNED
MR SIMON RICHARD HUGHES Jun 1965 British Director 2008-09-05 UNTIL 2013-11-21 RESIGNED
MS HANNAH LOUISE IRVING Jan 1973 British Director 2020-11-16 UNTIL 2022-09-02 RESIGNED
SUE DOUGAL Jun 1958 British Director 2007-12-20 UNTIL 2008-08-31 RESIGNED
STUART CHRISTOPHER MACDONALD Apr 1964 British Director RESIGNED
SUSAN MARY DIXON May 1964 Secretary 1993-10-19 UNTIL 1996-02-20 RESIGNED
MR MARK ANDREW CRAIGEN Secretary 2018-05-02 UNTIL 2020-11-06 RESIGNED
MRS HANNAH LOUISE IRVING Secretary 2020-11-16 UNTIL 2022-09-02 RESIGNED
RACHAEL DAWN LINDSAY Secretary 1996-02-20 UNTIL 1996-05-22 RESIGNED
STEPHEN MERRETT Dec 1969 Secretary 2006-05-24 UNTIL 2008-08-08 RESIGNED
MRS CAROLINE FRANCES WADE Mar 1960 British Secretary RESIGNED
MR SHAMIM AHMED Secretary 2023-01-17 UNTIL 2023-04-13 RESIGNED
DAVID ALAN YEADON Oct 1963 British Director 1994-04-08 UNTIL 2001-01-08 RESIGNED
MR NICHOLAS JAMES BAKER Jan 1984 British Director 2013-12-12 UNTIL 2018-08-31 RESIGNED
MR SIMON JAMES HAWKINS Secretary 2022-09-14 UNTIL 2023-01-17 RESIGNED
MRS JANE HELENA DOBSON Mar 1968 British Secretary 1996-05-22 UNTIL 2006-05-24 RESIGNED
MR MARK ANDREW CRAIGEN Dec 1978 British Director 2018-05-02 UNTIL 2020-11-06 RESIGNED
STEVEN JAMES CHESTER Apr 1967 British Director 2000-12-14 UNTIL 2006-05-03 RESIGNED
MR NICHOLAS JAMES BAKER Jan 1984 British Director 2010-01-01 UNTIL 2013-04-25 RESIGNED
MR JAWAD ANJUM Apr 1985 British Director 2020-01-01 UNTIL 2021-06-30 RESIGNED
MR SHAMIM AHMED Dec 1979 British Director 2023-01-17 UNTIL 2023-04-13 RESIGNED
MR CHRISTOPHER JOHN DAY Jun 1957 British Director 1999-02-23 UNTIL 2004-04-30 RESIGNED
MRS JANE HELENA DOBSON Mar 1968 British Director 2000-12-14 UNTIL 2006-05-24 RESIGNED
RACHEL ANNE CAROLINE MCCARTHY Jul 1968 British Director 2004-12-31 UNTIL 2006-09-11 RESIGNED
KEVIN ROBERT EAKIN May 1955 British Director RESIGNED
STEPHEN MERRETT Dec 1969 Director 2006-09-11 UNTIL 2008-08-31 RESIGNED
MR SIMON JAMES HAWKINS Jul 1971 British Secretary 2008-08-08 UNTIL 2018-05-02 RESIGNED
JOHN ANDREW MITCHELL Apr 1977 British Director 2003-12-18 UNTIL 2006-05-09 RESIGNED
MR EVAN SIMON MORGAN May 1980 Irish Director 2010-01-01 UNTIL 2011-10-28 RESIGNED
MR STUART JOHN PAWELCZYK Jul 1985 British Director 2017-12-12 UNTIL 2020-11-19 RESIGNED
MR DAVID BARRY RUGG Feb 1953 British Director RESIGNED
PATRICK JOHN RYAN Aug 1958 Irish Director 1999-10-19 UNTIL 2007-12-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Christie Financial Services Limited 2017-12-07 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Christie Financial Services Limited 2016-04-06 - 2017-12-07 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RCC INSURANCE BROKERS PLC LONDON Active FULL 66220 - Activities of insurance agents and brokers
CHRISTIE GROUP PLC LONDON Active GROUP 82990 - Other business support service activities n.e.c.
THE HARRIS FOUNDATION FOR LIFELONG LEARNING LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE WISLEY GOLF CLUB PLC WOKING Active GROUP 93120 - Activities of sport clubs
NASHDOME LIMITED MILTON KEYNES ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ASC CONSULTANTS LIMITED LONDON Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
QUEST FOR QUALITY LIMITED MILTON KEYNES ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CHRISTIE CONSULTING INTERNATIONAL LIMITED MILTON KEYNES ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CHRISTIE & CO (HOLDINGS) LIMITED MILTON KEYNES ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CHRISTIE CORPORATE FINANCE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SHIRES MULTI ACADEMY TRUST STUDLEY Active FULL 85200 - Primary education
CARMELITE PROPERTY LIMITED MILTON KEYNES ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TAWNY DAY NURSERIES LIMITED MARKET DRAYTON ENGLAND Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
TAWNY ESTATES LIMITED MARKET DRAYTON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
STANFORD FINANCE LTD LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
DENTOZEN LEEDS LTD ENFIELD ENGLAND Active NO ACCOUNTS FILED 86230 - Dental practice activities
SOCIAL SMILESS LTD ENFIELD ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies
STANFORD GROUP HOLDINGS LTD LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
STANFORD MEDICAL LTD LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 86230 - Dental practice activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRISTIE OWEN & DAVIES LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
RCC INSURANCE BROKERS PLC LONDON Active FULL 66220 - Activities of insurance agents and brokers
CHRISTIE GROUP PLC LONDON Active GROUP 82990 - Other business support service activities n.e.c.
CHRISTIE FINANCIAL SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CHRISTIE GSP LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.