Rainton Bridge Management Company Limited MANCHESTER


Rainton Bridge Management Company started in year 2006 as Private Limited Company with registration number 05863040. The Rainton Bridge Management Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Manchester at 1st Floor, The Chambers. Postal code: M2 7LQ. Since Monday 2nd October 2006 Rainton Bridge Management Company Limited is no longer carrying the name Norham House 1081.

The company has 2 directors, namely James H., David M.. Of them, James H., David M. have been with the company the longest, being appointed on 23 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rainton Bridge Management Company Limited Address / Contact

Office Address 1st Floor, The Chambers
Office Address2 Police Street
Town Manchester
Post code M2 7LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05863040
Date of Incorporation Fri, 30th Jun 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

James H.

Position: Director

Appointed: 23 March 2022

David M.

Position: Director

Appointed: 23 March 2022

Geoffrey D.

Position: Director

Appointed: 23 December 2014

Resigned: 23 March 2022

Howard E.

Position: Director

Appointed: 29 July 2014

Resigned: 23 December 2014

David W.

Position: Director

Appointed: 24 July 2013

Resigned: 23 December 2014

Julian B.

Position: Director

Appointed: 24 July 2013

Resigned: 23 December 2014

Simon N.

Position: Director

Appointed: 01 July 2013

Resigned: 23 December 2014

Piers C.

Position: Director

Appointed: 01 July 2013

Resigned: 23 December 2014

Gordon B.

Position: Secretary

Appointed: 01 July 2013

Resigned: 23 December 2014

Robert R.

Position: Director

Appointed: 23 May 2011

Resigned: 23 December 2014

Emily N.

Position: Director

Appointed: 17 June 2010

Resigned: 23 December 2014

James C.

Position: Director

Appointed: 31 December 2009

Resigned: 01 July 2013

Richard P.

Position: Director

Appointed: 31 December 2009

Resigned: 23 December 2014

Michael T.

Position: Director

Appointed: 31 December 2009

Resigned: 17 June 2010

Satish M.

Position: Director

Appointed: 31 October 2008

Resigned: 30 September 2009

Michael O.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Andrew J.

Position: Director

Appointed: 30 June 2008

Resigned: 01 July 2013

Jeffrey P.

Position: Director

Appointed: 05 March 2007

Resigned: 30 June 2008

Jonathan A.

Position: Director

Appointed: 05 March 2007

Resigned: 28 May 2008

Ancosec Limited

Position: Corporate Secretary

Appointed: 22 January 2007

Resigned: 01 July 2013

David D.

Position: Director

Appointed: 22 January 2007

Resigned: 14 September 2007

Beth C.

Position: Director

Appointed: 22 January 2007

Resigned: 31 October 2008

Nigel P.

Position: Secretary

Appointed: 26 September 2006

Resigned: 22 January 2007

Malcolm C.

Position: Director

Appointed: 26 September 2006

Resigned: 05 March 2007

Nigel P.

Position: Director

Appointed: 26 September 2006

Resigned: 31 December 2009

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 26 September 2006

Norham House Director Limited

Position: Corporate Director

Appointed: 30 June 2006

Resigned: 26 September 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Pcp Iii No.3 Limited from Manchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Raymond H. This PSC and has 75,01-100% voting rights.

Pcp Iii No.3 Limited

1st Floor, The Chambers 13 Police Street, Manchester, Greater Manchester, M2 7LQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 13359297
Notified on 23 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond H.

Notified on 6 April 2016
Ceased on 23 March 2022
Nature of control: 75,01-100% voting rights

Company previous names

Norham House 1081 October 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets39 10584 2813 22525 57775 945
Net Assets Liabilities11122
Other
Average Number Employees During Period   22
Creditors39 10384 2793 22325 57575 943
Net Current Assets Liabilities22222
Total Assets Less Current Liabilities22222

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search