UKBizDB.co.uk

RAINBOW QUAY RESIDENTS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rainbow Quay Residents Company Limited. The company was founded 27 years ago and was given the registration number 03279757. The firm's registered office is in LONDON. You can find them at Wilberforce House, Station Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RAINBOW QUAY RESIDENTS COMPANY LIMITED
Company Number:03279757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wilberforce House, Station Road, London, England, NW4 4QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke Property Management, Foundation House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP

Secretary21 February 2023Active
Pembroke Property Management, Foundation House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP

Director30 January 2023Active
Pembroke Property Management, Foundation House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP

Director30 January 2023Active
Pembroke Property Management, Foundation House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP

Director30 January 2023Active
Pembroke Property Management, Foundation House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP

Director22 October 2015Active
Flat 10, 99 Rope Street, London, England, SE16 7TQ

Director28 November 2012Active
The Gables, 71 Downs Road, Ramsgate, CT11 0LU

Secretary21 February 2000Active
Old Bury Hill House, Westcott, Dorking, RH4 3JU

Secretary23 September 1999Active
78 Moss Lane, Sale, M33 5AT

Secretary18 November 1996Active
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ

Secretary01 May 2020Active
60, Cannon Street, London, England, EC4N 6NP

Secretary01 January 2016Active
60, Cannon Street, London, England, EC4N 6NP

Secretary15 February 2018Active
Office 14, 58 Peregrine Road, Hainault, England, IG6 3SZ

Secretary01 April 2018Active
1 Old Bury Hill House, Old Bury Hill, Westcott, Dorking, RH4 3JU

Secretary01 January 2000Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary10 June 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary21 June 2007Active
Flat 8 96 Rope Street, Surrey Quays, London, SE16 7TQ

Director05 April 2001Active
3 Dunstall Way, East Molesey, KT8 1PD

Director23 September 1999Active
60, Cannon Street, London, England, EC4N 6NP

Director25 November 2015Active
Flat 6, 6 Rainbow Quay, London, SE16 7UF

Director25 November 2003Active
Flat 1, 1 Rainbow Quay, London, SE16 7UF

Director14 January 2003Active
Pembroke Property Management, Foundation House, Coach & Horses Passage, Tunbridge Wells, England, TN2 5NP

Director13 July 2017Active
PO BOX 351, Rmg, Hoddesdon, United Kingdom, EN11 1FB

Director27 November 2008Active
Flat 7, 7 Rainbow Quay, London, SE16 7UF

Director01 November 2007Active
Flat 10, 1 South Sea Street, London, SE16 7US

Director07 September 2000Active
60, Cannon Street, London, England, EC4N 6NP

Director03 May 2012Active
Flat 9 4 Rainbow Quay, Surrey Quays, London, SE16 7UF

Director29 November 2005Active
Old Bury Hill House, Westcott, Dorking, RH4 3JU

Director01 January 2000Active
Flat 10, 1 South Sea Street, London, SE16 7US

Director17 September 2002Active
17 Admiral Place, London, SE16 5NY

Director07 September 2000Active
Sandiway House, Hartford, Northwich, CW8 2YA

Director18 November 1996Active
Wilberforce House, Station Road, London, England, NW4 4QE

Director09 July 2013Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director21 June 2007Active
Flat 10 98 Rope Street, London, SE16 7TQ

Director21 December 2002Active
Flat 7 99 Rope Street, Surrey Quays, London, SE16 7TQ

Director10 July 2006Active

People with Significant Control

Mr Michael Herson
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:60, Cannon Street, London, England, EC4N 6NP
Nature of control:
  • Significant influence or control
Mr Simon Forster
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:60, Cannon Street, London, England, EC4N 6NP
Nature of control:
  • Significant influence or control
Ms Shahla Patterson
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:60, Cannon Street, London, England, EC4N 6NP
Nature of control:
  • Significant influence or control
Mr Christopher Snell
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:60, Cannon Street, London, England, EC4N 6NP
Nature of control:
  • Significant influence or control
Ms Christine Beetham
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:French
Country of residence:England
Address:60, Cannon Street, London, England, EC4N 6NP
Nature of control:
  • Significant influence or control
Mr Christopher Grayson
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:60, Cannon Street, London, England, EC4N 6NP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Officers

Appoint person secretary company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Change person director company.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download
2020-09-14Officers

Termination secretary company with name termination date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.