ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rainton Bridge Management Company Limited

Rainton Bridge Management Company Limited is an active company incorporated on 30 June 2006 with the registered office located in Manchester, Greater Manchester. Rainton Bridge Management Company Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05863040
Private limited company
Age
19 years
Incorporated 30 June 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (2 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
9th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
England
Address changed on 16 May 2024 (1 year 3 months ago)
Previous address was 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Oct 1966
Director • Chartered Surveyor • British • Lives in England • Born in Jun 1987
PCP Iii No.3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Warley Hill Management Company Limited
David Michael McCann and James Patrick Hewitt are mutual people.
Active
Praxis Real Estate Management Ltd
David Michael McCann and James Patrick Hewitt are mutual people.
Active
Praxis Facilities Management Ltd
David Michael McCann and James Patrick Hewitt are mutual people.
Active
Praxis Capital Limited
David Michael McCann and James Patrick Hewitt are mutual people.
Active
Task Fitout Limited
David Michael McCann and James Patrick Hewitt are mutual people.
Active
Praxis Residential Limited
David Michael McCann and James Patrick Hewitt are mutual people.
Active
Praxis Group Limited
David Michael McCann and James Patrick Hewitt are mutual people.
Active
PCP Iii No.1 Limited
David Michael McCann and James Patrick Hewitt are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£79.75K
Increased by £3.81K (+5%)
Total Liabilities
-£79.75K
Increased by £3.81K (+5%)
Net Assets
£2
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Micro Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 16 May 2024
Pcp Iii No.3 Limited (PSC) Details Changed
1 Year 4 Months Ago on 14 May 2024
Mr David Michael Mccann Details Changed
1 Year 4 Months Ago on 14 May 2024
Mr James Patrick Hewitt Details Changed
1 Year 4 Months Ago on 14 May 2024
Pcp Iii No.3 Limited (PSC) Details Changed
1 Year 4 Months Ago on 14 May 2024
Registered Address Changed
1 Year 4 Months Ago on 14 May 2024
Mr David Michael Mccann Details Changed
1 Year 4 Months Ago on 14 May 2024
Get Credit Report
Discover Rainton Bridge Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 June 2025 with updates
Submitted on 30 Jun 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 30 June 2024 with updates
Submitted on 1 Jul 2024
Change of details for Pcp Iii No.3 Limited as a person with significant control on 14 May 2024
Submitted on 17 May 2024
Director's details changed for Mr James Patrick Hewitt on 14 May 2024
Submitted on 16 May 2024
Director's details changed for Mr David Michael Mccann on 14 May 2024
Submitted on 16 May 2024
Registered office address changed from 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England to 9th Floor Ship Canal House 98 King Street Manchester M2 4WU on 16 May 2024
Submitted on 16 May 2024
Director's details changed for Mr James Patrick Hewitt on 14 May 2024
Submitted on 14 May 2024
Director's details changed for Mr David Michael Mccann on 14 May 2024
Submitted on 14 May 2024
Registered office address changed from 1st Floor, the Chambers Police Street Manchester Greater Manchester M2 7LQ England to 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU on 14 May 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year