Company NameRainsough Property Ltd
DirectorReanne Mary Eccleston
Company StatusActive
Company Number12272826
CategoryPrivate Limited Company
Incorporation Date21 October 2019(4 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Reanne Mary Eccleston
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(4 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Swan Street Swan Street
Manchester
M4 5JQ
Director NameMr Shahdoth Ali Shah
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NameMr Shahdoth Ali Shah
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 25 March 2024)
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 22 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address28 Swan Street Swan Street
Manchester
M4 5JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

23 June 2022Delivered on: 5 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Property known as 5 park avenue, levenshulme, manchester M19 2EE under title number GM192288.
Outstanding
23 June 2022Delivered on: 5 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The borrower charges by way of legal mortgage, fixed charge and equitable mortgage all estates or interests in any property now owed by it or in the future.. Schedule 1 refers to real property as 5 park avenue, levenshulme, manchester M19 2EE, leasehold, title absolute, title number: GM192288. A charge of any property includes all buildings, fixtures, fittings and fixed plant and machinery on the property and the benefit of any covenants for title given or entered by any predecessor in title of the borrower. The borrower charges by way of a first fixed charge: its interests in all investments, all plant and machinery owned by the borrower and its interest in such, all of its rights in respect of any contract or policy of insurance taken out by it or on its behalf, all of its intellectual property rights its goodwill, the benefit of any authorisation held in connects with its use of security asset, the right to recover and receive compensation, its uncalled capital. The borrower charges by way of a first floating charge all of its assets not otherwise effectively mortgaged, charged or assigned under a legal charge or by way of fixed mortgage, charge or assignment. The lender may by notice to the borrower convert the floating charge into a fixed charge if: an event of default is continuing, the lender considers those assets to be in danger of being seized or sold under any form of distress, attachment, execution or other legal process or to be otherwise in jeopardy. The floating charge may not be converted into a fixed charge by sole reason of obtaining of a moratorium or anything done with a view of obtaining a moratorium . the floating charge may automatically convert into a fixed charge if an administrator is appointed.
Outstanding

Filing History

14 February 2024Registered office address changed from Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 28 Swan Street Swan Street Manchester M4 5JQ on 14 February 2024 (1 page)
3 November 2023Confirmation statement made on 20 October 2023 with updates (5 pages)
15 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
12 April 2023Confirmation statement made on 20 October 2022 with updates (5 pages)
5 July 2022Registration of charge 122728260001, created on 23 June 2022 (13 pages)
5 July 2022Registration of charge 122728260002, created on 23 June 2022 (10 pages)
30 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
30 November 2021Confirmation statement made on 20 October 2021 with updates (5 pages)
15 March 2021Termination of appointment of Shahdoth Ali Shah as a director on 15 March 2021 (1 page)
15 March 2021Cessation of Shahdoth Ali Shah as a person with significant control on 15 March 2021 (1 page)
15 March 2021Appointment of Mr Shahdoth Ali Shah as a director on 15 March 2021 (2 pages)
15 March 2021Notification of Shahdoth Ali Shah as a person with significant control on 15 March 2021 (2 pages)
19 January 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
11 January 2021Confirmation statement made on 20 October 2020 with updates (5 pages)
21 October 2019Incorporation
Statement of capital on 2019-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)