Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAINTON BRIDGE MANAGEMENT COMPANY LIMITED
Company Information for

RAINTON BRIDGE MANAGEMENT COMPANY LIMITED

1ST FLOOR, THE CHAMBERS, POLICE STREET, MANCHESTER, GREATER MANCHESTER, M2 7LQ,
Company Registration Number
05863040
Private Limited Company
Active

Company Overview

About Rainton Bridge Management Company Ltd
RAINTON BRIDGE MANAGEMENT COMPANY LIMITED was founded on 2006-06-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Rainton Bridge Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAINTON BRIDGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1ST FLOOR, THE CHAMBERS
POLICE STREET
MANCHESTER
GREATER MANCHESTER
M2 7LQ
Other companies in SN1
 
Previous Names
NORHAM HOUSE 1081 LIMITED02/10/2006
Filing Information
Company Number 05863040
Company ID Number 05863040
Date formed 2006-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB893769060  
Last Datalog update: 2023-10-07 20:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINTON BRIDGE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAINTON BRIDGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY HUW DAVIES
Director 2014-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON THOMAS BIRDWOOD
Company Secretary 2013-07-01 2014-12-23
JULIAN FRANCIS BATES
Director 2013-07-24 2014-12-23
PIERS CHRISTOPHER CHAPMAN
Director 2013-07-01 2014-12-23
HOWARD EVANS
Director 2014-07-29 2014-12-23
EMILY JANE NEILSON
Director 2010-06-17 2014-12-23
SIMON JOHN NEWTON
Director 2013-07-01 2014-12-23
RICHARD JAMES POTTER
Director 2009-12-31 2014-12-23
ROBERT PAUL REED
Director 2011-05-23 2014-12-23
DAVID RUSSELL WORKMAN
Director 2013-07-24 2014-12-23
ANCOSEC LIMITED
Company Secretary 2007-01-22 2013-07-01
JAMES MARTIN CORNELL
Director 2009-12-31 2013-07-01
ANDREW JAMES JOHNSTON
Director 2008-06-30 2013-07-01
MICHAEL ANDREW TIBBETTS
Director 2009-12-31 2010-06-17
MICHAEL JAMES O'SULLIVAN
Director 2008-06-30 2009-12-31
NIGEL HOWARD POPE
Director 2006-09-26 2009-12-31
SATISH MOHANLAL
Director 2008-10-31 2009-09-30
BETH SALENA CHATER
Director 2007-01-22 2008-10-31
JEFFREY MARK PULSFORD
Director 2007-03-05 2008-06-30
JONATHAN MARTIN AUSTEN
Director 2007-03-05 2008-05-28
DAVID MARK JOHNSTON DUFFIELD
Director 2007-01-22 2007-09-14
MALCOLM EDWARD CARPENTER
Director 2006-09-26 2007-03-05
NIGEL HOWARD POPE
Company Secretary 2006-09-26 2007-01-22
NORHAM HOUSE SECRETARY LIMITED
Company Secretary 2006-06-30 2006-09-26
NORHAM HOUSE DIRECTOR LIMITED
Director 2006-06-30 2006-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY HUW DAVIES BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2016-03-03 CURRENT 1990-04-09 Active
GEOFFREY HUW DAVIES BERWICK QUARTER MANAGEMENT COMPANY LIMITED Director 2015-07-22 CURRENT 2015-06-08 Active
GEOFFREY HUW DAVIES CENTRAL QUAY MANAGEMENT COMPANY LIMITED Director 2014-12-23 CURRENT 2002-04-18 Dissolved 2015-12-01
GEOFFREY HUW DAVIES SEGRO (KNBC) LIMITED Director 2012-06-22 CURRENT 2005-06-06 Dissolved 2015-03-15
GEOFFREY HUW DAVIES FARNBOROUGH BUSINESS PARK LIMITED Director 2012-04-19 CURRENT 1998-05-12 Dissolved 2015-09-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-03-23AP01DIRECTOR APPOINTED MR DAVID MICHAEL MCCANN
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUW DAVIES
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM 44 Davies Street London W1K 5JA England
2022-03-23PSC02Notification of Pcp Iii No.3 Limited as a person with significant control on 2022-03-23
2022-03-23PSC07CESSATION OF RAYMOND JONES HARBERT AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16Compulsory strike-off action has been discontinued
2021-12-16DISS40Compulsory strike-off action has been discontinued
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JONES HARBERT
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-04PSC09Withdrawal of a person with significant control statement on 2019-07-04
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-09-12RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-28LATEST SOC28/08/18 STATEMENT OF CAPITAL;GBP 18
2018-08-28SH0123/08/18 STATEMENT OF CAPITAL GBP 18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-12-12PSC08Notification of a person with significant control statement
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-12-12AR0130/06/15 ANNUAL RETURN FULL LIST
2017-12-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2017-12-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2017-12-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-12RT01Administrative restoration application
2016-02-09GAZ2Final Gazette dissolved via compulsory strike-off
2015-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-06AP01DIRECTOR APPOINTED MR GEOFFREY HUW DAVIES
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PIERS CHAPMAN
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BATES
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EMILY NEILSON
2015-01-06TM02Termination of appointment of Gordon Thomas Birdwood on 2014-12-23
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD EVANS
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REED
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POTTER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM MINTON PLACE STATION ROAD SWINDON SN1 1DA
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM, MINTON PLACE STATION ROAD, SWINDON, SN1 1DA
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0130/06/14 FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR HOWARD EVANS
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 01/09/2013
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY ANCOSEC LIMITED
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CORNELL
2013-08-20AP01DIRECTOR APPOINTED JULIAN FRANCIS BATES
2013-08-20AP01DIRECTOR APPOINTED DAVID RUSSELL WORKMAN
2013-08-20AR0130/06/13 FULL LIST
2013-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2013 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING BERKS RG7 4SA
2013-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2013 FROM, ARLINGTON HOUSE, ARLINGTON BUSINESS PARK, THEALE READING, BERKS, RG7 4SA
2013-07-24AP03SECRETARY APPOINTED GORDON THOMAS BIRDWOOD
2013-07-18AP01DIRECTOR APPOINTED PIERS CHRISTOPHER CHAPMAN
2013-07-18AP01DIRECTOR APPOINTED SIMON JOHN NEWTON
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 17/12/2011
2012-07-03AR0130/06/12 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-07AR0130/06/11 FULL LIST
2011-06-02AP01DIRECTOR APPOINTED MR ROBERT PAUL REED
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS. EMILY JANE NEILSON / 11/02/2011
2010-10-26RES01ADOPT ARTICLES 08/10/2010
2010-10-26RES13APPOINT AUDITORS 08/10/2010
2010-09-24AUDAUDITOR'S RESIGNATION
2010-09-21AUDAUDITOR'S RESIGNATION
2010-07-16AR0130/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE NEILSON / 21/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE EASTON NIELSON / 21/06/2010
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIBBETTS
2010-06-17AP01DIRECTOR APPOINTED EMILY JANE EASTON NIELSON
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12AP01DIRECTOR APPOINTED MR RICHARD JAMES POTTER
2010-02-12AP01DIRECTOR APPOINTED JAMES MARTIN CORNELL
2010-02-12AP01DIRECTOR APPOINTED MR MICHAEL ANDREW TIBBETTS
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL POPE
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR SATISH MOHANLAL
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL POPE / 25/11/2008
2008-12-08288aDIRECTOR APPOINTED SATISH MOHANLAL
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR BETH CHATER
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-11-02225PREVSHO FROM 30/06/2008 TO 31/12/2007
2008-08-07363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-31288aDIRECTOR APPOINTED ANDREW JAMES JOHNSTON
2008-07-18288aDIRECTOR APPOINTED MICHAEL JAMES O'SULLIVAN
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY PULSFORD
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN AUSTEN
2007-09-26288bDIRECTOR RESIGNED
2007-07-03363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2007-02-17288bSECRETARY RESIGNED
2007-02-10288bSECRETARY RESIGNED
2007-02-10288aNEW DIRECTOR APPOINTED
2007-02-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RAINTON BRIDGE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAINTON BRIDGE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAINTON BRIDGE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAINTON BRIDGE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RAINTON BRIDGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAINTON BRIDGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of RAINTON BRIDGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINTON BRIDGE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as RAINTON BRIDGE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RAINTON BRIDGE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAINTON BRIDGE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAINTON BRIDGE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.