This company is commonly known as Rainford Hall Estate Limited. The company was founded 32 years ago and was given the registration number 02668229. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 41100 - Development of building projects.
Name | : | RAINFORD HALL ESTATE LIMITED |
---|---|---|
Company Number | : | 02668229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbotts Mead, Chalkpit Lane, Monxton, Andover, United Kingdom, SP11 8AS | Secretary | - | Active |
Hillgrove House, Stoneage Lane, Dunkerton, United Kingdom, BA2 8AS | Director | 10 September 1998 | Active |
Abbotts Mead, Chalkpit Lane, Monxton, Andover, United Kingdom, SP11 8AS | Director | - | Active |
Crofton Lodge, Kingsley, WA6 6LU | Director | 03 January 1994 | Active |
Crofton Lodge, Kingsley, Warrington, WA6 6LU | Director | - | Active |
273, Trinity Road, London, United Kingdom, SW18 3SN | Director | 10 September 1998 | Active |
Mrs Marissa Virginia Stuart Pilkington | ||
Notified on | : | 02 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66, Lewin Road, London, United Kingdom, SW16 6JT |
Nature of control | : |
|
Mr Simon Benedict Pilkington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 273, Trinity Road, London, United Kingdom, SW18 3SN |
Nature of control | : |
|
Mr David Christopher Pilkington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hillgrove House, Stoneage Lane, Dunkerton, United Kingdom, BA2 8AS |
Nature of control | : |
|
Jerome Antony Simon Pilkington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Abbots Mead, Chalkpit Lane, Andover, United Kingdom, SP11 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2019-03-28 | Officers | Change person secretary company with change date. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.