Company NameRainsford Road Management Company Limited
DirectorsFaye Marie Livings and John Hugh Box
Company StatusActive
Company Number02311521
CategoryPrivate Limited Company
Incorporation Date1 November 1988(35 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameFaye Marie Livings
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2001(13 years after company formation)
Appointment Duration22 years, 5 months
RoleAccounts Clerk
Country of ResidenceThailand
Correspondence Address43 Rainsford Road
Chelmsford
Essex
CM1 2QJ
Director NameMr John Hugh Box
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Hardy Close
Chelmsford
CM1 1AE
Secretary NameMr John Hugh Box
StatusCurrent
Appointed01 October 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address37 Hardy Close
Chelmsford
CM1 1AE
Director NameMr Ernest Edward Bird
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 October 1992)
RoleCivil Engineer
Correspondence Address44 London Road
Brentwood
Essex
CM14 4QG
Director NameMr James William Daniels
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 October 1992)
RoleArchitect
Correspondence Address17 Little Fields
Danbury
Chelmsford
Essex
CM3 4UR
Director NameChristopher Clark
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 October 1992)
RoleBuilder
Correspondence Address117 Beam Avenue
Dagenham
Essex
RM10 9BS
Secretary NameMr James William Daniels
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address17 Little Fields
Danbury
Chelmsford
Essex
CM3 4UR
Director NameArthur John Redfern
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 June 1999)
RoleEngineering Project Supervisor
Correspondence Address49 Rainsford Road
Chelmsford
Essex
CM1 2QJ
Director NameMr James Shields
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 1994)
RoleElectronics Engineer
Correspondence Address51 Rainsford Road
Chelmsford
Essex
CM1 2QJ
Director NameMiss Sandra June Watts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 1995)
RoleSystems Accountant
Correspondence Address45 Rainsford Road
Chelmsford
Essex
CM1 2QJ
Secretary NameArthur John Redfern
NationalityEnglish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 1994)
RoleEngineering Project Supervisor
Correspondence Address49 Rainsford Road
Chelmsford
Essex
CM1 2QJ
Secretary NameKenneth Sparham
NationalityBritish
StatusResigned
Appointed25 July 1994(5 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 July 1995)
RoleCompany Director
Correspondence Address1 Primrose Hill
Chelmsford
Essex
CM1 2RQ
Director NameFrance Bradley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1995(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 1999)
RoleTeacher
Correspondence Address1b Primrose Hill
Chelmsford
Essex
CM1 2RQ
Director NameSuzanne Elouise Dennison
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1995(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 1997)
RoleActress/Waitress
Correspondence Address47 Rainsford Road
Chelmsford
Essex
CM1 2QJ
Secretary NameSandra June Watts
NationalityBritish
StatusResigned
Appointed13 August 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 1996)
RoleCompany Director
Correspondence Address1 Woodland Road
Chelmsford
Essex
CM1 2AT
Secretary NameDarren Charles Rose
NationalityBritish
StatusResigned
Appointed09 October 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1997)
RoleCompany Director
Correspondence Address41 Rainsford Road
Chelmsford
Essex
CM1 2QJ
Secretary NameFrance Bradley
NationalityBritish
StatusResigned
Appointed23 May 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1999)
RoleCompany Director
Correspondence Address1b Primrose Hill
Chelmsford
Essex
CM1 2RQ
Director NameRobert James Bradley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(10 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 July 1999)
RoleSalesman
Correspondence Address1b Primrose Hill
Chelmsford
Essex
CM1 2RQ
Director NameMr Andrew Ewen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(10 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 05 May 2015)
RoleElectronic Engineering
Country of ResidenceUnited Kingdom
Correspondence Address1b Primrose Hill
Chelmsford
Essex
CM1 2RQ
Director NameJustin Barriball
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2001)
RoleAdvertising Executive
Correspondence Address53 Rainsford Road
Chelmsford
Essex
CM1 2QJ
Secretary NameMr Andrew Ewen
NationalityBritish
StatusResigned
Appointed23 July 1999(10 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 05 May 2015)
RoleElectronic Engineering
Country of ResidenceUnited Kingdom
Correspondence Address1b Primrose Hill
Chelmsford
Essex
CM1 2RQ
Director NameMr Stuart Anthony Hales
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(26 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2021)
RolePrivate Hire Taxi Driver
Country of ResidenceEngland
Correspondence Address10 Abbey Fields
East Hanningfield
Chelmsford
CM3 8XB
Secretary NameMr Stuart Anthony Hales
StatusResigned
Appointed05 May 2015(26 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2021)
RoleCompany Director
Correspondence Address10 Abbey Fields
East Hanningfield
Chelmsford
CM3 8XB

Location

Registered Address10 Abbey Fields
East Hanningfield
Chelmsford
CM3 8XB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishEast Hanningfield
WardBicknacre and East and West Hanningfield
Built Up AreaEast Hanningfield

Shareholders

2 at £1Christine Watts
10.00%
Ordinary
2 at £1John Box
10.00%
Ordinary
2 at £1Miss Ann Rubenstein
10.00%
Ordinary
2 at £1Miss Faye Marie Livings
10.00%
Ordinary
2 at £1Mrs G. Lock
10.00%
Ordinary
2 at £1Ms Sarah Jane Trewartha
10.00%
Ordinary
2 at £1Ruth Ferguson & David Ferguson
10.00%
Ordinary
2 at £1Sandra Ann Morrell & Mark Robert Crouchman
10.00%
Ordinary
2 at £1Stuart Hales
10.00%
Ordinary
2 at £1Suzanne Eloise Dennison
10.00%
Ordinary

Financials

Year2014
Net Worth£2,661
Cash£2,552
Current Liabilities£9,153

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
2 May 2023Director's details changed for Faye Marie Tey on 2 May 2023 (2 pages)
1 May 2023Director's details changed for Faye Marie Livings on 28 April 2023 (2 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 November 2021Notification of John Hugh Box as a person with significant control on 3 November 2021 (2 pages)
3 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
3 November 2021Cessation of Stuart Anthony Hales as a person with significant control on 2 October 2021 (1 page)
6 October 2021Appointment of Mr John Hugh Box as a secretary on 1 October 2021 (2 pages)
6 October 2021Appointment of Mr John Hugh Box as a director on 1 October 2021 (2 pages)
2 October 2021Termination of appointment of Stuart Anthony Hales as a secretary on 1 October 2021 (1 page)
2 October 2021Termination of appointment of Stuart Anthony Hales as a director on 1 October 2021 (1 page)
2 October 2021Registered office address changed from 5 Victory Close Lichfield Staffordshire WS14 9FL to 10 Abbey Fields East Hanningfield Chelmsford CM3 8XB on 2 October 2021 (1 page)
6 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 December 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 20
(6 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 20
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Registered office address changed from 1B Primrose Hill Chelmsford CM1 2RQ to 5 Victory Close Lichfield Staffordshire WS14 9FL on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 1B Primrose Hill Chelmsford CM1 2RQ to 5 Victory Close Lichfield Staffordshire WS14 9FL on 5 May 2015 (1 page)
5 May 2015Appointment of Mr Stuart Anthony Hales as a secretary on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Stuart Anthony Hales as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Stuart Anthony Hales as a director on 5 May 2015 (2 pages)
5 May 2015Termination of appointment of Andrew Ewen as a director on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 1B Primrose Hill Chelmsford CM1 2RQ to 5 Victory Close Lichfield Staffordshire WS14 9FL on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Andrew Ewen as a secretary on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Andrew Ewen as a secretary on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Andrew Ewen as a director on 5 May 2015 (1 page)
5 May 2015Appointment of Mr Stuart Anthony Hales as a secretary on 5 May 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 20
(6 pages)
30 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 20
(6 pages)
30 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 20
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 20
(6 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 20
(6 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 20
(6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
14 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
14 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Director's details changed for Faye Marie Livings on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
13 November 2009Director's details changed for Faye Marie Livings on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Andrew Ewen on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
13 November 2009Director's details changed for Andrew Ewen on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Return made up to 01/11/08; full list of members (7 pages)
3 November 2008Return made up to 01/11/08; full list of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Return made up to 01/11/07; no change of members (7 pages)
22 November 2007Return made up to 01/11/07; no change of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Return made up to 01/11/06; full list of members (10 pages)
27 November 2006Return made up to 01/11/06; full list of members (10 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Return made up to 01/11/05; full list of members (10 pages)
25 January 2006Return made up to 01/11/05; full list of members (10 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Return made up to 01/11/04; full list of members (10 pages)
4 November 2004Return made up to 01/11/04; full list of members (10 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 November 2003Return made up to 01/11/03; full list of members (10 pages)
14 November 2003Return made up to 01/11/03; full list of members (10 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
1 November 2002Return made up to 01/11/02; full list of members (10 pages)
1 November 2002Return made up to 01/11/02; full list of members (10 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Return made up to 01/11/01; full list of members (9 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Return made up to 01/11/01; full list of members (9 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Return made up to 01/11/00; full list of members (9 pages)
22 November 2000Return made up to 01/11/00; full list of members (9 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
2 December 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New secretary appointed;new director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New secretary appointed;new director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 December 1998Return made up to 01/11/98; no change of members (6 pages)
23 December 1998Return made up to 01/11/98; no change of members (6 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 March 1998Return made up to 01/11/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 March 1998Registered office changed on 25/03/98 from: mkm house 6-16 baron road south woodham ferrers chelmsford essex, CM3 5XQ (1 page)
25 March 1998Registered office changed on 25/03/98 from: mkm house 6-16 baron road south woodham ferrers chelmsford essex, CM3 5XQ (1 page)
25 March 1998Return made up to 01/11/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Return made up to 01/11/96; full list of members (6 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Return made up to 01/11/96; full list of members (6 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
23 November 1995Return made up to 01/11/95; full list of members (6 pages)
23 November 1995Return made up to 01/11/95; full list of members (6 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Secretary resigned (2 pages)
1 November 1988Incorporation (15 pages)
1 November 1988Incorporation (15 pages)