UKBizDB.co.uk

RAINSFORD ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Rainsford Road Management Company Limited. The company was founded 35 years ago and was given the registration number 02311521. The firm's registered office is in LICHFIELD. You can find them at 5 Victory Close, , Lichfield, Staffordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RAINSFORD ROAD MANAGEMENT COMPANY LIMITED
Company Number:02311521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Victory Close, Lichfield, Staffordshire, WS14 9FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Hardy Close, Chelmsford, England, CM1 1AE

Secretary01 October 2021Active
37, Hardy Close, Chelmsford, England, CM1 1AE

Director01 October 2021Active
11, 11 Trotwood Close, Chelmsford, England, CM1 4UZ

Director17 November 2001Active
1b Primrose Hill, Chelmsford, CM1 2RQ

Secretary23 May 1998Active
17 Little Fields, Danbury, Chelmsford, CM3 4UR

Secretary-Active
1b Primrose Hill, Chelmsford, CM1 2RQ

Secretary23 July 1999Active
10, Abbey Fields, East Hanningfield, Chelmsford, England, CM3 8XB

Secretary05 May 2015Active
49 Rainsford Road, Chelmsford, CM1 2QJ

Secretary01 October 1992Active
41 Rainsford Road, Chelmsford, CM1 2QJ

Secretary09 October 1996Active
1 Primrose Hill, Chelmsford, CM1 2RQ

Secretary25 July 1994Active
1 Woodland Road, Chelmsford, CM1 2AT

Secretary13 August 1995Active
53 Rainsford Road, Chelmsford, CM1 2QJ

Director23 July 1999Active
44 London Road, Brentwood, CM14 4QG

Director-Active
1b Primrose Hill, Chelmsford, CM1 2RQ

Director13 August 1995Active
1b Primrose Hill, Chelmsford, CM1 2RQ

Director14 June 1999Active
117 Beam Avenue, Dagenham, RM10 9BS

Director-Active
17 Little Fields, Danbury, Chelmsford, CM3 4UR

Director-Active
47 Rainsford Road, Chelmsford, CM1 2QJ

Director13 August 1995Active
1b Primrose Hill, Chelmsford, CM1 2RQ

Director23 July 1999Active
10, Abbey Fields, East Hanningfield, Chelmsford, England, CM3 8XB

Director05 May 2015Active
49 Rainsford Road, Chelmsford, CM1 2QJ

Director01 October 1992Active
51 Rainsford Road, Chelmsford, CM1 2QJ

Director01 October 1992Active
45 Rainsford Road, Chelmsford, CM1 2QJ

Director01 October 1992Active

People with Significant Control

Mr John Hugh Box
Notified on:03 November 2021
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:37, Hardy Close, Chelmsford, England, CM1 1AE
Nature of control:
  • Significant influence or control
Mr Stuart Anthony Hales
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:5 Victory Close, Lichfield, England, WS14 9FL
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 (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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-01Officers

Change person director company with change date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Appoint person secretary company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-02Officers

Termination director company with name termination date.

Download
2021-10-02Officers

Termination secretary company with name termination date.

Download
2021-10-02Address

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

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.