Background WavePink WaveYellow Wave

RAINSBOROUGH HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED (03684286)

RAINSBOROUGH HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED (03684286) is an active UK company. incorporated on 16 December 1998. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. RAINSBOROUGH HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include MEHR, Ashley.

Company Number
03684286
Status
active
Type
ltd
Incorporated
16 December 1998
Age
27 years
Address
4-6 Gillygate Gillygate, York, YO31 7EQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEHR, Ashley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINSBOROUGH HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED

RAINSBOROUGH HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 December 1998 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAINSBOROUGH HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03684286

LTD Company

Age

27 Years

Incorporated 16 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

4-6 Gillygate Gillygate York, YO31 7EQ,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 20 September 2013To: 25 March 2024
11 Bank Street Wetherby West Yorkshire LS22 6NQ England
From: 17 December 2010To: 20 September 2013
41 Front Street Acomb York North Yorkshire YO24 3BR
From: 16 December 1998To: 17 December 2010
Timeline

7 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Dec 11
Director Left
Aug 20
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MEHR, Ashley

Active
Gillygate, YorkYO31 7EQ
Secretary
Appointed 25 Mar 2024

MEHR, Ashley

Active
Gillygate, YorkYO31 7EQ
Born April 1984
Director
Appointed 18 Dec 2025

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2016
Resigned 22 Dec 2023

CHARLESWORTH, Dolores

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 19 Nov 2010
Resigned 14 Jun 2011

DIXON, Jennifer

Resigned
Carvers Cottage, YorkYO23 3QU
Secretary
Appointed 10 Dec 1999
Resigned 19 Nov 2010

DUFFY, Emily

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 28 Jul 2014
Resigned 07 Mar 2016

GRIFFITHS, Lori

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Nov 2012
Resigned 18 Sept 2013

LENNON, Joy

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 06 Mar 2015
Resigned 19 Dec 2017

MANDER, Navpreet

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 01 Sept 2015

MORLEY, Sharon Tracey

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 14 Jun 2011
Resigned 10 Oct 2012

NOTEMAN, Alexander Daniel

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 16 Aug 2017
Resigned 09 Aug 2018

OSTAFINSKA, Karolina Maria

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 09 Aug 2018
Resigned 26 Jan 2021

SCOTT, Malcolm

Resigned
11 Belgravia Road, WakefieldWF1 3JP
Secretary
Appointed 16 Dec 1998
Resigned 10 Dec 1999

WATTS, Paula Mary

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 10 Oct 2012
Resigned 19 Nov 2012

J H WATSON PROPERTY MANAGEMENT LTD

Resigned
Coal Road, LeedsLS14 1PQ
Corporate secretary
Appointed 24 Sept 2019
Resigned 01 Jan 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 1998
Resigned 16 Dec 1998

ABBOT, David

Resigned
6 Rainsborough House, YorkYO30 6QA
Born February 1980
Director
Appointed 01 Jul 2003
Resigned 02 Mar 2004

BURTON, David Ian

Resigned
Flat 5 Rainsborough House, YorkYO30 6QA
Born January 1975
Director
Appointed 19 Jan 2007
Resigned 19 Nov 2010

DANIEL, Mark James

Resigned
5 Rainsborough House, YorkYO30 6QA
Born September 1974
Director
Appointed 20 Dec 1999
Resigned 01 Mar 2007

HARMAN, Benjamin Robert

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born July 1981
Director
Appointed 19 Feb 2007
Resigned 18 Aug 2020

HARRISON, Martyn Robert

Resigned
Birtley Court, MaltonYO17 8LH
Born March 1959
Director
Appointed 16 Dec 1998
Resigned 20 Dec 1999

HAWKSWORTH, James Andrew

Resigned
Apartment 6, YorkYO30 6QA
Born November 1976
Director
Appointed 20 Dec 1999
Resigned 25 Aug 2000

KEELER, Ronald John

Resigned
Gillygate, YorkYO31 7EQ
Born March 1955
Director
Appointed 20 Jul 2010
Resigned 18 Dec 2025

LAMMIMAN, Susanne Louise

Resigned
3 Rainsborough House, YorkYO30 6QA
Born April 1976
Director
Appointed 25 Jul 2001
Resigned 01 Feb 2007

SCOTT, George Peter

Resigned
4 Rainsborough House, YorkYO30 6QA
Born January 1980
Director
Appointed 30 Jul 2007
Resigned 30 Nov 2011

SCOTT, Malcolm

Resigned
11 Belgravia Road, WakefieldWF1 3JP
Born March 1938
Director
Appointed 16 Dec 1998
Resigned 20 Dec 1999
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 September 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Appoint Person Secretary Company With Name
17 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Legacy
14 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
88(2)R88(2)R
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
287Change of Registered Office
Legacy
7 January 2000
225Change of Accounting Reference Date
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
20 December 1998
288bResignation of Director or Secretary
Incorporation Company
16 December 1998
NEWINCIncorporation