RAINFORD HALL ESTATE LIMITED

  • Company statusactive
  • Company No02668229
  • Age33 years 7 months Incorporated 4 December 1991
  • Officers4

Address

C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

RAINFORD HALL ESTATE LIMITED is an active company incorporated on 4 December 1991 and based in Liverpool, United Kingdom. The company was registered 34 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Change Person Director Company With Change Date

5 Months Ago on 27 Feb 2025

Change Person Director Company With Change Date

5 Months Ago on 27 Feb 2025

Change Person Director Company With Change Date

5 Months Ago on 27 Feb 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 23 Dec 2024

Confirmation Statement With No Updates

7 Months Ago on 04 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 14 Dec 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 27 Oct 2023

Change To A Person With Significant Control

2 Years Ago on 05 Jun 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 02 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 11 Jan 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 18 Nov 2022

Second Filing Of Confirmation Statement With Made Up Date

3 Years Ago on 09 Mar 2022

Notification Of A Person With Significant Control

3 Years Ago on 07 Mar 2022

Cessation Of A Person With Significant Control

3 Years Ago on 07 Mar 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 09 Feb 2022

Termination Director Company With Name Termination Date

3 Years Ago on 04 Feb 2022

Confirmation Statement With Updates

3 Years Ago on 07 Dec 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 20 Jul 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 16 Mar 2021

Confirmation Statement With No Updates

4 Years Ago on 04 Jan 2021

Change Person Director Company With Change Date

4 Years Ago on 09 Dec 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 05 Mar 2020

Confirmation Statement With No Updates

5 Years Ago on 07 Jan 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 18 Dec 2019

Change Person Director Company With Change Date

6 Years Ago on 28 Mar 2019

People

Officers4

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
PILKINGTON, Jerome Antony Simonsecretary 01 Jan 1970
PILKINGTON, David Christopherdirector Dec 196310 Sept 1998
PILKINGTON, Jerome Antony Simondirector Sep 196101 Jan 1970
PILKINGTON, Kirsty, Ladydirector Mar 193703 Jan 1994

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Marissa Virginia Stuart Pilkington Sep 197302 Apr 2021
Mr Simon Benedict Pilkington Dec 197206 Apr 2016
Mr David Christopher Pilkington Dec 196306 Apr 2016
Jerome Antony Simon Pilkington Sep 196106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.