ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rainham Property Ltd

Rainham Property Ltd is an active company incorporated on 15 February 2018 with the registered office located in London, Greater London. Rainham Property Ltd was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11208695
Private limited company
Age
7 years
Incorporated 15 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (8 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
72 Great Suffolk Street
London
SE1 0BL
England
Address changed on 22 Sep 2025 (1 month ago)
Previous address was Xeinadin, 8th Floor, Becket House, 36 Old Jewry London EC2R 8DD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1958
Mr Ian Percival Agates
PSC • British • Lives in UK • Born in Oct 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kemps Farm Mews Limited
Ian Percival Agates is a mutual person.
Active
Direct Hire And Scaffolding Ltd
Ian Percival Agates is a mutual person.
Active
Antler Creek Ltd
Ian Percival Agates is a mutual person.
Active
17 Kemps House Ltd
Ian Percival Agates is a mutual person.
Active
Gate Kemps House Ltd
Ian Percival Agates is a mutual person.
Active
Four Kemps House Ltd
Ian Percival Agates is a mutual person.
Active
Mardyke Ltd
Ian Percival Agates is a mutual person.
Active
Rainham Scaffolding (Properties) Limited
Ian Percival Agates is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£21.34K
Increased by £21.34K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£122.33K
Increased by £21.87K (+22%)
Total Liabilities
-£120.92K
Increased by £16.28K (+16%)
Net Assets
£1.41K
Increased by £5.59K (-134%)
Debt Ratio (%)
99%
Decreased by 5.31% (-5%)
Latest Activity
Mr Ian Percival Agates (PSC) Details Changed
21 Days Ago on 3 Oct 2025
Mr Ian Percival Agates Details Changed
21 Days Ago on 3 Oct 2025
Registered Address Changed
1 Month Ago on 22 Sep 2025
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 29 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Jul 2024
Mr Ian Percival Agates Details Changed
1 Year 3 Months Ago on 2 Jul 2024
Mr Ian Percival Agates (PSC) Details Changed
1 Year 3 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 2 Jul 2024
Get Credit Report
Discover Rainham Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Ian Percival Agates on 3 October 2025
Submitted on 3 Oct 2025
Change of details for Mr Ian Percival Agates as a person with significant control on 3 October 2025
Submitted on 3 Oct 2025
Registered office address changed from Xeinadin, 8th Floor, Becket House, 36 Old Jewry London EC2R 8DD England to 72 Great Suffolk Street London SE1 0BL on 22 September 2025
Submitted on 22 Sep 2025
Confirmation statement made on 14 February 2025 with updates
Submitted on 14 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Sep 2024
Micro company accounts made up to 31 March 2023
Submitted on 29 Aug 2024
Director's details changed for Mr Ian Percival Agates on 2 July 2024
Submitted on 3 Jul 2024
Registered office address changed from Xeinadin 8th Floor, Becket House 36, Old Jewry London EC2R 8DD England to Xeinadin, 8th Floor, Becket House, 36 Old Jewry London EC2R 8DD on 3 July 2024
Submitted on 3 Jul 2024
Director's details changed for Mr Ian Percival Agates on 2 July 2024
Submitted on 2 Jul 2024
Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to Xeinadin 8th Floor, Becket House 36, Old Jewry London EC2R 8DD on 2 July 2024
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year