UKBizDB.co.uk

RAINHAM INVESTMENT HOLDINGS LIMITED

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

This company is commonly known as Rainham Investment Holdings Limited. The company was founded 22 years ago and was given the registration number 04385497. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RAINHAM INVESTMENT HOLDINGS LIMITED
Company Number:04385497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kathryn House, Manor Way, Rainham, England, RM13 8RE

Secretary28 November 2003Active
Kathryn House, Manor Way, Rainham, England, RM13 8RE

Director17 May 2002Active
Orbital House, 20 Eastern Road, Romford, England, RM1 3PJ

Director01 August 2011Active
Kathryn House, Manor Way, New Road, Rainham, United Kingdom, RM13 8RE

Director17 May 2002Active
Orbital House, 20 Eastern Road, Romford, England, RM1 3PJ

Director01 August 2011Active
17 Elham Drive, Pitsea, Basildon, SS13 2NR

Secretary17 May 2002Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary01 March 2002Active
17 Elham Drive, Pitsea, Basildon, SS13 2NR

Director17 May 2002Active
Kathryn House, Manor Way, New Road, Rainham, United Kingdom, RM13 8RE

Director17 May 2002Active
Kathryn House, Manor Way, New Road, Rainham, United Kingdom, RM13 8RE

Director17 May 2002Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director01 March 2002Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director01 March 2002Active

People with Significant Control

Mr Richard John Carr
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Orbital House, 20 Eastern Road, Romford, England, RM1 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Miss Alison Marie Chapman
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Orbital House, 20 Eastern Road, Romford, England, RM1 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Daniel Trevor Martine
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Orbital House, 20 Eastern Road, Romford, England, RM1 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type total exemption full.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-03Accounts

Accounts with accounts type total exemption full.

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.