UKBizDB.co.uk

SVR RAINHAM LIMITED

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

This company is commonly known as Svr Rainham Limited. The company was founded 7 years ago and was given the registration number 10474455. The firm's registered office is in GILLINGHAM. You can find them at 4 Bloors Lane, Rainham, Gillingham, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SVR RAINHAM LIMITED
Company Number:10474455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2016
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Bloors Lane, Rainham, Gillingham, Kent, England, ME8 7EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Bloors Lane, Rainham, Gillingham, England, ME8 7EG

Director20 February 2023Active
4, Bloors Lane, Rainham, Gillingham, England, ME8 7EG

Director11 November 2016Active
Grove House, Sheldon Way, Larkfield, Aylesford, England, ME20 6SE

Director23 January 2017Active
4, Bloors Lane, Rainham, Gillingham, England, ME8 7EG

Director11 November 2016Active
Spectrum House 2b, Suttons Lane, Hornchurch, England, RM12 6RJ

Corporate Director11 November 2016Active

People with Significant Control

Miss Charlotte Hardwick
Notified on:20 February 2023
Status:Active
Date of birth:June 2001
Nationality:British
Country of residence:England
Address:4, Bloors Lane, Gillingham, England, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Eleanor Hardwick
Notified on:20 February 2023
Status:Active
Date of birth:August 2002
Nationality:British
Country of residence:England
Address:4, Bloors Lane, Gillingham, England, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dale Tristan Hardwick
Notified on:01 February 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Grove House, 1 Sheldon Way, Aylesford, England, ME20 6SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Samantha Claire Hardwick
Notified on:11 November 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:4, Bloors Lane, Gillingham, England, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rgm Property Investment
Notified on:11 November 2016
Status:Active
Country of residence:England
Address:Spectrum House 2b, Suttons Lane, Hornchurch, England, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mrs Victoria Kathleen Chaney
Notified on:11 November 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:4, Bloors Lane, Gillingham, England, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Change of name

Certificate change of name company.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type dormant.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.