Company NameRainbow Valley Limited
Company StatusActive
Company Number08572508
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sean Fitzpatrick
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameMr Daniel James Fitzpatrick
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(7 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dane Drive
Wilmslow
SK9 2AH
Director NameMrs Alison Hadfield
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(7 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield Somerford Booths
Congleton
CW12 2JR
Director NameMr Graham John Hadfield
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(7 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield Somerford Booths
Congleton
CW12 2JR
Director NameMr Daniel Paul Hird
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(7 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elm Close
Hazel Grove
Stockport
SK7 5EH
Director NameMr Nicholas Hird
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(7 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield Giantswood Lane
Somerford Booths
Congleton
CW12 2JR
Director NameMs Janine Leanne O'Sullivan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kensington Gardens
Lynton Lane
Alderley Edge
SK9 7GT

Location

Registered Address82 Reddish Road
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 November 2021Termination of appointment of Janine O'sullivan as a director on 16 August 2021 (1 page)
19 August 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
9 July 2020Appointment of Mr Nicholas Hird as a director on 18 June 2020 (2 pages)
1 July 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
30 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 150
(3 pages)
30 June 2020Appointment of Mr Graham John Hadfield as a director on 15 June 2020 (2 pages)
30 June 2020Appointment of Mr Daniel Hird as a director on 15 June 2020 (2 pages)
30 June 2020Appointment of Mrs Janine O'sullivan as a director on 15 June 2020 (2 pages)
30 June 2020Appointment of Mrs Alison Hadfield as a director on 15 June 2020 (2 pages)
30 June 2020Appointment of Mr Daniel James Fitzpatrick as a director on 15 June 2020 (2 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
22 June 2018Notification of Sean Thomas Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Sean Fitzpatrick on 1 July 2014 (2 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Director's details changed for Mr Sean Fitzpatrick on 1 July 2014 (2 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Director's details changed for Mr Sean Fitzpatrick on 1 July 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle SK8 4BH England on 27 June 2014 (1 page)
27 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle SK8 4BH England on 27 June 2014 (1 page)
27 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
17 June 2013Incorporation (24 pages)
17 June 2013Incorporation (24 pages)