RCM DALLINGTON LIMITED
Renting and operating of Housing Association real estate
RCM DALLINGTON LIMITED
Renting and operating of Housing Association real estate
Previous Company Names
Contact & Details
Contact
Registered Address
23a High Street Welford Northampton NN6 6HT England
Full company profile for RCM DALLINGTON LIMITED (12837821), an active company based in Northampton, England. Incorporated 26 Aug 2020. Renting and operating of Housing Association real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Cash in Bank
N/A
Net Assets
-£55.88k
Total Liabilities
£856.27k
Turnover
N/A
Employees
N/A
Debt Ratio
107%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jeremy Michael Tucker | Director | American | United States | 24 Aug 2023 | Active |
| John Azeez Shaheen Ii | Director | American | United States | 24 Aug 2023 | Active |
| Steven Jason Mitchell | Director | British | England | 24 Aug 2023 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Ssh No 2 Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Rcm Neo Holdco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Oculus Acquisitions I Llp
Ceased 24 Aug 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
228 Leicester Road, Enderby, Leicester (LE19 2BF) BLABY | Freehold | £525,000 | 15 Sept 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Jan 2026 | Accounts | Annual accounts made up to 2025-12-31 | |
| 17 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-17 with updates | |
| 9 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 7 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 7 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 2025-12-31
Confirmation statement made on 2026-01-17 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 2025-12-31
3 months ago on 23 Jan 2026
Confirmation statement made on 2026-01-17 with updates
3 months ago on 17 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 9 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 7 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 7 Jan 2026
