Company NameRain Properties Ltd
DirectorYasir Nisar Beg
Company StatusActive
Company Number08513869
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Yasir Nisar Beg
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(6 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Seymour Grove
Manchester
M16 0LN
Director NameMr Mirza Imran Nisar Beg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Seymour Grove
Manchester
M16 0LN

Location

Registered Address62 Seymour Grove
Manchester
M16 0LN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mirza Imran Nisar Beg
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

26 August 2014Delivered on: 8 September 2014
Persons entitled: David Heywood T/a Express Loan Corporation

Classification: A registered charge
Particulars: F/H property k/a land on the east side of front street langtoft driffield t/no. YEA31203 absolute please see image for further details.
Outstanding
26 August 2014Delivered on: 2 September 2014
Persons entitled: David Heywood T/a Express Loan Corporation

Classification: A registered charge
Outstanding

Filing History

14 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 May 2022 (3 pages)
13 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
20 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
19 April 2021Cessation of Mirza Imran Nisar Beg as a person with significant control on 19 April 2021 (1 page)
19 April 2021Notification of Yasir Nisar Beg as a person with significant control on 19 April 2021 (2 pages)
19 April 2021Termination of appointment of Mirza Imran Nisar Beg as a director on 19 April 2021 (1 page)
1 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (3 pages)
7 April 2020Appointment of Mr Yasir Nisar Beg as a director on 1 April 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
28 August 2019Satisfaction of charge 085138690001 in full (1 page)
28 August 2019Satisfaction of charge 085138690002 in full (1 page)
4 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
16 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
6 June 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Registered office address changed from 76 George Street Oldham OL1 1LS England to 62 Seymour Grove Manchester M16 0LN on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 76 George Street Oldham OL1 1LS England to 62 Seymour Grove Manchester M16 0LN on 1 November 2017 (1 page)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 February 2017Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to 76 George Street Oldham OL1 1LS on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to 76 George Street Oldham OL1 1LS on 15 February 2017 (1 page)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 May 2016Registered office address changed from 76 George Street George Street Oldham OL1 1LS England to 62 Seymour Grove Manchester M16 0LN on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 76 George Street George Street Oldham OL1 1LS England to 62 Seymour Grove Manchester M16 0LN on 16 May 2016 (1 page)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
5 May 2016Director's details changed for Mr Mirza Imran Nisar Beg on 24 November 2014 (2 pages)
5 May 2016Director's details changed for Mr Mirza Imran Nisar Beg on 24 November 2014 (2 pages)
15 April 2016Registered office address changed from 200 Drake Street Rochdale Lancashire OL16 1PJ England to 76 George Street George Street Oldham OL1 1LS on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 200 Drake Street Rochdale Lancashire OL16 1PJ England to 76 George Street George Street Oldham OL1 1LS on 15 April 2016 (1 page)
29 March 2016Registered office address changed from 76 George Street Oldham Greater Manchester OL1 1LS to 200 Drake Street Rochdale Lancashire OL16 1PJ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 76 George Street Oldham Greater Manchester OL1 1LS to 200 Drake Street Rochdale Lancashire OL16 1PJ on 29 March 2016 (1 page)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
16 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 November 2014Registered office address changed from Park House 200 Drake Street Rochdale OL16 1PJ to 76 George Street Oldham Greater Manchester OL1 1LS on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Park House 200 Drake Street Rochdale OL16 1PJ to 76 George Street Oldham Greater Manchester OL1 1LS on 25 November 2014 (1 page)
8 September 2014Registration of charge 085138690002, created on 26 August 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
8 September 2014Registration of charge 085138690002, created on 26 August 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
2 September 2014Registration of charge 085138690001, created on 26 August 2014 (38 pages)
2 September 2014Registration of charge 085138690001, created on 26 August 2014 (38 pages)
30 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)