UKBizDB.co.uk

RAINFORD HALL ESTATE LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Abbotts Mead, Chalkpit Lane, Monxton, Andover, United Kingdom, SP11 8AS

Secretary-Active
Hillgrove House, Stoneage Lane, Dunkerton, United Kingdom, BA2 8AS

Director10 September 1998Active
Abbotts Mead, Chalkpit Lane, Monxton, Andover, United Kingdom, SP11 8AS

Director-Active
Crofton Lodge, Kingsley, WA6 6LU

Director03 January 1994Active
Crofton Lodge, Kingsley, Warrington, WA6 6LU

Director-Active
273, Trinity Road, London, United Kingdom, SW18 3SN

Director10 September 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-03-05Address

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

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Officers

Change person secretary company with change date.

Download
2019-02-05Address

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

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.