Background WavePink WaveYellow Wave

RAIN CITY DEVELOPMENTS (EMLYN STREET) LIMITED (10506372)

RAIN CITY DEVELOPMENTS (EMLYN STREET) LIMITED (10506372) is an active UK company. incorporated on 1 December 2016. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. RAIN CITY DEVELOPMENTS (EMLYN STREET) LIMITED has been registered for 9 years. Current directors include BELL, Glenn Craig, BELL, Paul.

Company Number
10506372
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
13 The Edge Clowes Street, Salford, M3 5NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELL, Glenn Craig, BELL, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIN CITY DEVELOPMENTS (EMLYN STREET) LIMITED

RAIN CITY DEVELOPMENTS (EMLYN STREET) LIMITED is an active company incorporated on 1 December 2016 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. RAIN CITY DEVELOPMENTS (EMLYN STREET) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10506372

LTD Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)

Next Due

Due by 14 December 2025
For period ending 30 November 2025
Contact
Address

13 The Edge Clowes Street Salford, M3 5NB,

Previous Addresses

3rd Floor 12 Temple Street Liverpool L2 5RH United Kingdom
From: 1 December 2016To: 20 October 2017
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Nov 20
Director Joined
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELL, Glenn Craig

Active
Blackfriars Road, SalfordM3 7BU
Born April 1969
Director
Appointed 01 Dec 2016

BELL, Paul

Active
Clowes Street, SalfordM3 5NB
Born December 1965
Director
Appointed 27 Oct 2025

SCAMBLER, Nicola Jane

Resigned
12 Temple Street, LiverpoolL2 5RH
Born January 1983
Director
Appointed 01 Dec 2016
Resigned 20 Nov 2020

Persons with significant control

2

Blackfriars Road, SalfordM3 7BU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
12 Temple Street, LiverpoolL2 5RH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
23 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Incorporation Company
1 December 2016
NEWINCIncorporation