UKBizDB.co.uk

RAINHAM SECURITIES LIMITED

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

This company is commonly known as Rainham Securities Limited. The company was founded 24 years ago and was given the registration number 03839456. The firm's registered office is in RAINHAM. You can find them at Kathryn House, Manor Way, Rainham, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RAINHAM SECURITIES LIMITED
Company Number:03839456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kathryn House, Manor Way, Rainham, Essex, RM13 8RE
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

Director28 September 1999Active
Orbital House, 20 Eastern Road, Romford, England, RM1 3PJ

Director01 August 2011Active
Orbital House, 20 Eastern Road, Romford, England, RM1 3PJ

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

Secretary28 September 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 September 1999Active
17 Elham Drive, Pitsea, Basildon, SS13 2NR

Director28 June 2002Active
17 Elham Drive, Pitsea, Basildon, SS13 2NR

Director28 September 1999Active
Kathryn House, Manor Way, Rainham, England, RM13 8RE

Director01 September 2005Active
Kathryn House, Manor Way, Rainham, England, RM13 8RE

Director28 September 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 September 1999Active

People with Significant Control

Mr Trevor Webb
Notified on:18 January 2021
Status:Active
Date of birth:February 1959
Nationality:British
Address:Kathryn House, Rainham, RM13 8RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Trevor Martine
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:Kathryn House, Rainham, RM13 8RE
Nature of control:
  • Significant influence or control as trust
Miss Alison Marie Chapman
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Kathryn House, Rainham, RM13 8RE
Nature of control:
  • Significant influence or control as trust
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
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Address

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

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-27Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.