Company NameRainbow Property Partnership Ltd
DirectorHenry Arthur Thomas Gover
Company StatusActive
Company Number07001965
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Previous NameMelfawn Systems Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Henry Arthur Thomas Gover
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(2 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32 -38 East Street
Rochford
Essex
SS4 1DB
Secretary NameMrs Wendy Elizabeth Gover
StatusCurrent
Appointed01 August 2010(11 months, 1 week after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressMillhouse 32 -38 East Street
Rochford
Essex
SS4 1DB
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Exchange House
Crouch End Hill
London
N8 8DF
Director NameMr Alexander Hyde
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32 -38 East Street
Rochford
Essex
SS4 1DB
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed26 August 2009(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01268 777289
Telephone regionBasildon

Location

Registered AddressMillhouse
32 -38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 30 September 2023 (12 pages)
5 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
5 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
7 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
15 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
10 September 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
15 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
29 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
20 September 2017Notification of Venthams Trustees Limited as a person with significant control on 19 June 2017 (2 pages)
20 September 2017Notification of Kellie Elizabeth Daggett as a person with significant control on 19 June 2017 (2 pages)
20 September 2017Notification of Paul Arnold Gover as a person with significant control on 19 June 2017 (2 pages)
20 September 2017Notification of Venthams Trustees Limited as a person with significant control on 19 June 2017 (2 pages)
20 September 2017Notification of Paul Arnold Gover as a person with significant control on 19 June 2017 (2 pages)
20 September 2017Notification of Kellie Elizabeth Daggett as a person with significant control on 19 June 2017 (2 pages)
19 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
11 August 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
11 August 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
24 October 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
24 October 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
23 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
3 September 2012Termination of appointment of Alexander Hyde as a director (1 page)
3 September 2012Termination of appointment of Alexander Hyde as a director (1 page)
2 August 2012Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ United Kingdom on 2 August 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
7 October 2010Termination of appointment of Sameday Company Services Limited as a secretary (1 page)
7 October 2010Termination of appointment of Sameday Company Services Limited as a secretary (1 page)
7 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
1 October 2010Termination of appointment of a secretary (1 page)
1 October 2010Termination of appointment of a secretary (1 page)
30 September 2010Appointment of Mrs Wendy Elizabeth Gover as a secretary (1 page)
30 September 2010Appointment of Mrs Wendy Elizabeth Gover as a secretary (1 page)
23 December 2009Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
23 December 2009Appointment of Hendry Arthur Thomas Gover as a director (3 pages)
23 December 2009Appointment of Alexander Hyde as a director (3 pages)
23 December 2009Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
23 December 2009Appointment of Hendry Arthur Thomas Gover as a director (3 pages)
23 December 2009Appointment of Alexander Hyde as a director (3 pages)
22 November 2009Company name changed melfawn systems LIMITED\certificate issued on 22/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
22 November 2009Change of name notice (2 pages)
22 November 2009Company name changed melfawn systems LIMITED\certificate issued on 22/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
22 November 2009Change of name notice (2 pages)
13 November 2009Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 13 November 2009 (1 page)
13 November 2009Termination of appointment of John Wildman as a director (1 page)
13 November 2009Termination of appointment of a secretary (1 page)
13 November 2009Termination of appointment of John Wildman as a director (1 page)
13 November 2009Termination of appointment of a secretary (1 page)
13 November 2009Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 13 November 2009 (1 page)
26 August 2009Incorporation (11 pages)
26 August 2009Incorporation (11 pages)