Background WavePink WaveYellow Wave

RAINBIRD CLOSE MANAGEMENT COMPANY LIMITED (11266766)

RAINBIRD CLOSE MANAGEMENT COMPANY LIMITED (11266766) is an active UK company. incorporated on 21 March 2018. with registered office in Wembley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAINBIRD CLOSE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include ALI, Doha, AYESH, Mohammad Isam Saleem, CHAUHAN, Nilesh and 6 others.

Company Number
11266766
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
3 Rainbird Close, Wembley, HA0 1FU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALI, Doha, AYESH, Mohammad Isam Saleem, CHAUHAN, Nilesh, CIPA, Ervis, HASMUC, Yesha, HMIDAN, Adnan Mohd Mustafa, KHALEEF, Mohammed, NEVIN, Rachel, PATEL, Satvinder Kaur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBIRD CLOSE MANAGEMENT COMPANY LIMITED

RAINBIRD CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 March 2018 with the registered office located in Wembley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAINBIRD CLOSE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11266766

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

3 Rainbird Close Wembley, HA0 1FU,

Previous Addresses

9 Rainbird Close Wembley HA0 1FU England
From: 22 April 2020To: 9 November 2022
1st Floor 4 Beconsfield Road St Albans Hertfordshire AL1 3rd United Kingdom
From: 21 March 2018To: 22 April 2020
Timeline

14 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

ALI, Doha

Active
Rainbird Close, WembleyHA0 1FU
Born May 1987
Director
Appointed 12 Nov 2020

AYESH, Mohammad Isam Saleem

Active
Rainbird Close, WembleyHA0 1FU
Born November 1979
Director
Appointed 22 Apr 2020

CHAUHAN, Nilesh

Active
Rainbird Close, WembleyHA0 1FU
Born October 1982
Director
Appointed 12 Nov 2020

CIPA, Ervis

Active
Rainbird Close, WembleyHA0 1FU
Born March 1983
Director
Appointed 12 Nov 2020

HASMUC, Yesha

Active
Rainbird Close, WembleyHA0 1FU
Born July 1992
Director
Appointed 12 Nov 2020

HMIDAN, Adnan Mohd Mustafa

Active
Rainbird Close, WembleyHA0 1FU
Born June 1974
Director
Appointed 22 Apr 2020

KHALEEF, Mohammed

Active
Rainbird Close, WembleyHA0 1FU
Born January 1980
Director
Appointed 12 Nov 2020

NEVIN, Rachel

Active
Rainbird Close, WembleyHA0 1FU
Born December 1988
Director
Appointed 12 Nov 2020

PATEL, Satvinder Kaur

Active
Rainbird Close, WembleyHA0 1FU
Born April 1967
Director
Appointed 22 Apr 2020

ASHLEY, Paul Martyn

Resigned
Rainbird Close, WembleyHA0 1FU
Born June 1952
Director
Appointed 21 Mar 2018
Resigned 22 Apr 2020

JOSEPH, Steven Falcon

Resigned
Rainbird Close, WembleyHA0 1FU
Born July 1952
Director
Appointed 21 Mar 2018
Resigned 22 Apr 2020

Persons with significant control

1

0 Active
1 Ceased
Argyll Street, LondonW1F 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018
Ceased 22 Apr 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Incorporation Company
21 March 2018
NEWINCIncorporation