RAINBOW PROPERTIES (NORTHERN) LIMITED
RYDE

Hellopages » Isle of Wight » Isle of Wight » PO33 4LA

Company number 01815652
Status Active
Incorporation Date 11 May 1984
Company Type Private Limited Company
Address EAST QUAY, KITE HILL, WOOTTON BRIDGE, RYDE, ISLE OF WIGHT, PO33 4LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RAINBOW PROPERTIES (NORTHERN) LIMITED are www.rainbowpropertiesnorthern.co.uk, and www.rainbow-properties-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Ryde Pier Head Rail Station is 3 miles; to Portsmouth & Southsea Rail Station is 7.7 miles; to Fratton Rail Station is 8.2 miles; to Fareham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainbow Properties Northern Limited is a Private Limited Company. The company registration number is 01815652. Rainbow Properties Northern Limited has been working since 11 May 1984. The present status of the company is Active. The registered address of Rainbow Properties Northern Limited is East Quay Kite Hill Wootton Bridge Ryde Isle of Wight Po33 4la. The company`s financial liabilities are £46.99k. It is £-42.9k against last year. And the total assets are £250.48k, which is £-0.02k against last year. SCOTT, Christopher is a Secretary of the company. SCOTT, Christopher is a Director of the company. Director SCOTT, Paul Barnaby has been resigned. Director SCOTT, Susan Margaret Rayna has been resigned. The company operates in "Buying and selling of own real estate".


rainbow properties (northern) Key Finiance

LIABILITIES £46.99k
-48%
CASH n/a
TOTAL ASSETS £250.48k
-1%
All Financial Figures

Current Directors


Director
SCOTT, Christopher

72 years old

Resigned Directors

Director
SCOTT, Paul Barnaby
Resigned: 19 February 2015
Appointed Date: 19 April 2000
49 years old

Director
SCOTT, Susan Margaret Rayna
Resigned: 08 April 2000
71 years old

RAINBOW PROPERTIES (NORTHERN) LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

25 Feb 2015
Termination of appointment of Paul Barnaby Scott as a director on 19 February 2015
...
... and 79 more events
25 Mar 1987
Accounts for a dormant company made up to 31 March 1985

25 Mar 1987
Return made up to 31/12/86; full list of members

25 Mar 1987
Return made up to 31/10/85; full list of members

25 Mar 1987
Registered office changed on 25/03/87 from: 31 st marys chare hexham northumberland NE46 1NQ

11 May 1984
Incorporation

RAINBOW PROPERTIES (NORTHERN) LIMITED Charges

28 November 2010
Debenture
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Legal charge
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Richard Patrick William Steele and Gillian Avis Steele
Description: Little bodwen, woodside road, wootton bridge, isle of wight…
25 July 2008
Legal charge
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Little bodwen woodside road wootton ryde isle of wight by…
21 September 2006
Legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old drill hall drill hall road newport t/n iw 47841. by…
16 January 2006
Legal charge
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Solentia bouldnor road yarmouth isle of wight. By way of…
22 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: East quay kite hill wootton bridge ryde isle of wight. By…
1 June 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Alum bay house alum bay old road totland isle of wight. By…
11 July 2003
Legal charge
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Orchid house st lawrence tropical gardens old park road st…
13 July 2000
Legal mortgage
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a ashcombe victoria avenue shanklin…