Background WavePink WaveYellow Wave

RAINBOW PROPERTY PARTNERSHIP LTD (07001965)

RAINBOW PROPERTY PARTNERSHIP LTD (07001965) is an active UK company. incorporated on 26 August 2009. with registered office in Rochford. The company operates in the Construction sector, engaged in other building completion and finishing. RAINBOW PROPERTY PARTNERSHIP LTD has been registered for 16 years. Current directors include GOVER, Henry Arthur Thomas.

Company Number
07001965
Status
active
Type
ltd
Incorporated
26 August 2009
Age
16 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
GOVER, Henry Arthur Thomas
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBOW PROPERTY PARTNERSHIP LTD

RAINBOW PROPERTY PARTNERSHIP LTD is an active company incorporated on 26 August 2009 with the registered office located in Rochford. The company operates in the Construction sector, specifically engaged in other building completion and finishing. RAINBOW PROPERTY PARTNERSHIP LTD was registered 16 years ago.(SIC: 43390)

Status

active

Active since 16 years ago

Company No

07001965

LTD Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

MELFAWN SYSTEMS LIMITED
From: 26 August 2009To: 22 November 2009
Contact
Address

Millhouse 32 -38 East Street Rochford, SS4 1DB,

Previous Addresses

83 High Street Rayleigh Essex SS6 7EJ United Kingdom
From: 13 November 2009To: 2 August 2012
9 Perseverance Works Kingsland Road London E2 8DD
From: 26 August 2009To: 13 November 2009
Timeline

7 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Sept 12
New Owner
Sept 17
New Owner
Sept 17
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOVER, Wendy Elizabeth

Active
32 -38 East Street, RochfordSS4 1DB
Secretary
Appointed 01 Aug 2010

GOVER, Henry Arthur Thomas

Active
32 -38 East Street, RochfordSS4 1DB
Born May 1948
Director
Appointed 13 Nov 2009

Sameday Company Services Limited

Resigned
Perserverance Works, LondonE2 8DD
Corporate secretary
Appointed 26 Aug 2009
Resigned 01 Oct 2009

HYDE, Alexander

Resigned
32 -38 East Street, RochfordSS4 1DB
Born March 1980
Director
Appointed 13 Nov 2009
Resigned 30 Jun 2011

WILDMAN, John

Resigned
Exchange House, LondonN8 8DF
Born January 1947
Director
Appointed 26 Aug 2009
Resigned 13 Oct 2009

Persons with significant control

4

Mrs Kellie Elizabeth Daggett

Active
Park Road, SurreyKT2 5JZ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Jun 2017

Mr Paul Arnold Gover

Active
East Hagbourne, OxonOX11 9ND
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Jun 2017
Oakdene Road, RedhillRH1 6BT

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Jun 2017

Denize Pringle

Active
Sea Ridge, Westcliff On SeaSS0 8JJ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
11 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Secretary Company
1 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
23 December 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
22 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2009
CONNOTConfirmation Statement Notification
Termination Secretary Company
13 November 2009
TM02Termination of Secretary
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Incorporation Company
26 August 2009
NEWINCIncorporation