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.
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 | : |
|
Registered Address | : | 5 Victory Close, Lichfield, Staffordshire, WS14 9FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Hardy Close, Chelmsford, England, CM1 1AE | Secretary | 01 October 2021 | Active |
37, Hardy Close, Chelmsford, England, CM1 1AE | Director | 01 October 2021 | Active |
11, 11 Trotwood Close, Chelmsford, England, CM1 4UZ | Director | 17 November 2001 | Active |
1b Primrose Hill, Chelmsford, CM1 2RQ | Secretary | 23 May 1998 | Active |
17 Little Fields, Danbury, Chelmsford, CM3 4UR | Secretary | - | Active |
1b Primrose Hill, Chelmsford, CM1 2RQ | Secretary | 23 July 1999 | Active |
10, Abbey Fields, East Hanningfield, Chelmsford, England, CM3 8XB | Secretary | 05 May 2015 | Active |
49 Rainsford Road, Chelmsford, CM1 2QJ | Secretary | 01 October 1992 | Active |
41 Rainsford Road, Chelmsford, CM1 2QJ | Secretary | 09 October 1996 | Active |
1 Primrose Hill, Chelmsford, CM1 2RQ | Secretary | 25 July 1994 | Active |
1 Woodland Road, Chelmsford, CM1 2AT | Secretary | 13 August 1995 | Active |
53 Rainsford Road, Chelmsford, CM1 2QJ | Director | 23 July 1999 | Active |
44 London Road, Brentwood, CM14 4QG | Director | - | Active |
1b Primrose Hill, Chelmsford, CM1 2RQ | Director | 13 August 1995 | Active |
1b Primrose Hill, Chelmsford, CM1 2RQ | Director | 14 June 1999 | Active |
117 Beam Avenue, Dagenham, RM10 9BS | Director | - | Active |
17 Little Fields, Danbury, Chelmsford, CM3 4UR | Director | - | Active |
47 Rainsford Road, Chelmsford, CM1 2QJ | Director | 13 August 1995 | Active |
1b Primrose Hill, Chelmsford, CM1 2RQ | Director | 23 July 1999 | Active |
10, Abbey Fields, East Hanningfield, Chelmsford, England, CM3 8XB | Director | 05 May 2015 | Active |
49 Rainsford Road, Chelmsford, CM1 2QJ | Director | 01 October 1992 | Active |
51 Rainsford Road, Chelmsford, CM1 2QJ | Director | 01 October 1992 | Active |
45 Rainsford Road, Chelmsford, CM1 2QJ | Director | 01 October 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-01 | Officers | Change person director company with change date. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Officers | Appoint person secretary company with name date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-02 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Officers | Termination secretary company with name termination date. | Download |
2021-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.