Rainsford Road Management Company Limited CHELMSFORD


Founded in 1988, Rainsford Road Management Company, classified under reg no. 02311521 is an active company. Currently registered at 10 Abbey Fields CM3 8XB, Chelmsford the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely John B. and Faye T.. In addition one secretary - John B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rainsford Road Management Company Limited Address / Contact

Office Address 10 Abbey Fields
Office Address2 East Hanningfield
Town Chelmsford
Post code CM3 8XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02311521
Date of Incorporation Tue, 1st Nov 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

John B.

Position: Director

Appointed: 01 October 2021

John B.

Position: Secretary

Appointed: 01 October 2021

Faye T.

Position: Director

Appointed: 17 November 2001

Stuart H.

Position: Secretary

Appointed: 05 May 2015

Resigned: 01 October 2021

Stuart H.

Position: Director

Appointed: 05 May 2015

Resigned: 01 October 2021

Justin B.

Position: Director

Appointed: 23 July 1999

Resigned: 17 November 2001

Andrew E.

Position: Director

Appointed: 23 July 1999

Resigned: 05 May 2015

Andrew E.

Position: Secretary

Appointed: 23 July 1999

Resigned: 05 May 2015

Robert B.

Position: Director

Appointed: 14 June 1999

Resigned: 25 July 1999

France B.

Position: Secretary

Appointed: 23 May 1998

Resigned: 25 July 1999

Darren R.

Position: Secretary

Appointed: 09 October 1996

Resigned: 30 November 1997

France B.

Position: Director

Appointed: 13 August 1995

Resigned: 25 July 1999

Suzanne D.

Position: Director

Appointed: 13 August 1995

Resigned: 20 December 1997

Sandra W.

Position: Secretary

Appointed: 13 August 1995

Resigned: 09 October 1996

Kenneth S.

Position: Secretary

Appointed: 25 July 1994

Resigned: 18 July 1995

James S.

Position: Director

Appointed: 01 October 1992

Resigned: 25 July 1994

Arthur R.

Position: Secretary

Appointed: 01 October 1992

Resigned: 25 July 1994

Arthur R.

Position: Director

Appointed: 01 October 1992

Resigned: 18 June 1999

Sandra W.

Position: Director

Appointed: 01 October 1992

Resigned: 22 September 1995

James D.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1992

Christopher C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1992

Ernest B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1992

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is John B. This PSC has significiant influence or control over this company,. Another one in the PSC register is Stuart H. This PSC has significiant influence or control over the company,.

John B.

Notified on 3 November 2021
Nature of control: significiant influence or control

Stuart H.

Notified on 6 April 2016
Ceased on 2 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 6614 701       
Balance Sheet
Cash Bank In Hand2 5522 787       
Cash Bank On Hand 2 7871 9902 1347 7635 3143 8339 7125 536
Current Assets8 1379 6759 01210 27914 10014 13310 82317 06721 791
Debtors5 5856 8887 0228 1456 3378 8196 9907 35516 255
Other Debtors 1 5821 7161 9641 4811 4631 3841 49911 740
Property Plant Equipment 3 7563 7363 7163 6963 6763 6763 6763 880
Tangible Fixed Assets3 6773 756       
Reserves/Capital
Called Up Share Capital2020       
Profit Loss Account Reserve2 1194 159       
Shareholder Funds2 6614 701       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 2291 2491 2691 2891 3091 3091 3091 320
Average Number Employees During Period    22222
Creditors 8 7307 9807 9908 00011 5007 54012 55612 600
Creditors Due Within One Year9 1538 730       
Increase From Depreciation Charge For Year Property Plant Equipment  20202020  11
Net Current Assets Liabilities-1 0169451 0322 2896 1002 6333 2834 5119 191
Number Shares Allotted 20       
Number Shares Issued Fully Paid  20202020202020
Other Creditors 8 7307 9807 9908 00011 5007 54012 55612 600
Par Value Share 11111111
Profit Loss  671 2373 791-3 4876501 228 
Property Plant Equipment Gross Cost 4 9854 9854 9854 9854 9854 9854 9855 200
Share Capital Allotted Called Up Paid2020       
Share Premium Account522522       
Tangible Fixed Assets Cost Or Valuation4 8854 985       
Tangible Fixed Assets Depreciation1 2081 229       
Total Additions Including From Business Combinations Property Plant Equipment        215
Total Assets Less Current Liabilities2 6614 7014 7686 0059 7966 3096 9598 18713 071
Trade Debtors Trade Receivables 5 3065 3066 1814 8567 3565 6065 8564 515

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, November 2022
Free Download (8 pages)

Company search