Company number 08161786
Status Active
Incorporation Date 30 July 2012
Company Type Private Limited Company
Address FARLEY HOUSE KINVARA BUSINESS PARK, 22-42 FRESHWATER ROAD, DAGENHAM, ESSEX, RM8 1RY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registration of charge 081617860003, created on 14 August 2015. The most likely internet sites of RAINHAM PROPERTIES LIMITED are www.rainhamproperties.co.uk, and www.rainham-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirteen years and three months. Rainham Properties Limited is a Private Limited Company.
The company registration number is 08161786. Rainham Properties Limited has been working since 30 July 2012.
The present status of the company is Active. The registered address of Rainham Properties Limited is Farley House Kinvara Business Park 22 42 Freshwater Road Dagenham Essex Rm8 1ry. The company`s financial liabilities are £164.83k. It is £-685.4k against last year. The cash in hand is £346.67k. It is £320.93k against last year. And the total assets are £612.95k, which is £512.93k against last year. O'CONNOR, Patrick Joseph is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. The company operates in "Management of real estate on a fee or contract basis".
rainham properties Key Finiance
LIABILITIES
£164.83k
-81%
CASH
£346.67k
+1247%
TOTAL ASSETS
£612.95k
+512%
All Financial Figures
Current Directors
Resigned Directors
Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 July 2012
Appointed Date: 30 July 2012
Persons With Significant Control
RAINHAM PROPERTIES LIMITED Events
12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Aug 2015
Registration of charge 081617860003, created on 14 August 2015
15 Aug 2015
Satisfaction of charge 1 in full
05 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
...
... and 7 more events
31 Jul 2012
Appointment of Mr Patrick Joseph O'connor as a director
31 Jul 2012
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 31 July 2012
31 Jul 2012
Termination of appointment of London Law Secretarial Limited as a secretary
31 Jul 2012
Termination of appointment of John Cowdry as a director
30 Jul 2012
Incorporation
14 August 2015
Charge code 0816 1786 0003
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a triton house st andrews street north bury…
23 June 2015
Charge code 0816 1786 0002
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 December 2012
Legal charge
Delivered: 13 December 2012
Status: Satisfied
on 15 August 2015
Persons entitled: The Co-Operative Bank PLC
Description: Property being triton house st andrews street north bury st…