Company NameCain Management Limited
Company StatusActive
Company Number08999049
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Previous NameRHC Properties I Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr James Neil Mortimer
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleInterim Chief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Dushyant Singh Sangar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Matthew Scott Loughlin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Development Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Paul Wayne Bashir
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMs Jill Hanson Rainford
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2015(9 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr Brian Robert Joseph Welsh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Russell Alexander Petrie
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2020(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr John Brian Sullivan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2020(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 16 April 2021)
RoleHead Of Corporate
Country of ResidenceUnited States
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ
Director NameMr Neil Burton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(7 years after company formation)
Appointment Duration2 months (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Matthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 30 July 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Dominic John Rowell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(7 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre Cottons Lane
London
SE1 2QG

Location

Registered Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

6 July 2022Delivered on: 6 July 2022
Persons entitled: Cbre Loan Services Limited as Security Agent and Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: Leasehold property known as nido house, blackburn road, london NW6 1RZ registered at hm land registry under title number NGL949654.
Outstanding
6 July 2022Delivered on: 6 July 2022
Persons entitled: Cbre Loan Services Limited as Security Agent and Trustee for the Finance Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2021Delivered on: 29 June 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2021Delivered on: 29 June 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Leasehold property known as land and buildings on the north side of blackburn road, london registered at hm land registry with title number NGL949654.
Outstanding
25 January 2019Delivered on: 1 February 2019
Persons entitled: Rbc Europe Limited, Riverbank House, 2 Swan Lane, London EC4R 3BF as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being leasehold land and buildings on the north side of blackburn road, london (NGL949654) specified in the instrument. The intellectual property (trademark registered under UK 00002647491) specified in the instrument. For more details, refer to the instrument.
Outstanding
10 February 2015Delivered on: 13 February 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The lease of premises at independent student living, blackburn road, west hampstead, granted out of the freehold land registered at the land registry with title number: NGL736551 (title number to be allocated).
Outstanding

Filing History

19 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 30 September 2022 (21 pages)
2 March 2023Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages)
2 March 2023Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page)
10 January 2023Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page)
10 January 2023Register inspection address has been changed to 52-54 Gracechurch Street London EC3V 0EH (1 page)
14 August 2022Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page)
14 August 2022Appointment of Mr Matthew Scott Loughlin as a director on 27 July 2022 (2 pages)
5 August 2022Full accounts made up to 30 September 2021 (21 pages)
6 July 2022Registration of charge 089990490005, created on 6 July 2022 (27 pages)
6 July 2022Registration of charge 089990490006, created on 6 July 2022 (57 pages)
4 July 2022All of the property or undertaking has been released from charge 089990490002 (1 page)
12 June 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
15 September 2021Notification of Capella Uk Bidco 3 Limited as a person with significant control on 25 June 2021 (2 pages)
15 September 2021Cessation of Michael Daniel Bickford as a person with significant control on 25 June 2021 (1 page)
19 August 2021Termination of appointment of Matthew Graham Merrick as a director on 30 July 2021 (1 page)
18 August 2021Appointment of Mr Dominic John Rowell as a director on 30 July 2021 (2 pages)
18 August 2021Appointment of Mr Dushyant Singh Sangar as a director on 30 July 2021 (2 pages)
18 August 2021Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page)
7 July 2021Termination of appointment of Brian Robert Joseph Welsh as a director on 25 June 2021 (1 page)
7 July 2021Current accounting period extended from 31 July 2021 to 30 September 2021 (1 page)
5 July 2021Appointment of James Neil Mortimer as a director on 25 June 2021 (2 pages)
5 July 2021Termination of appointment of Russell Alexander Petrie as a director on 25 June 2021 (1 page)
5 July 2021Appointment of Robert Roger as a director on 25 June 2021 (2 pages)
5 July 2021Termination of appointment of Neil Burton as a director on 25 June 2021 (1 page)
5 July 2021Appointment of Ms Gemma Nandita Kataky as a director on 25 June 2021 (2 pages)
5 July 2021Appointment of Mr Matthew Graham Merrick as a director on 25 June 2021 (2 pages)
5 July 2021Appointment of Mr Michael David Vrana as a director on 25 June 2021 (2 pages)
2 July 2021Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 2 July 2021 (1 page)
29 June 2021Registration of charge 089990490004, created on 28 June 2021 (26 pages)
29 June 2021Registration of charge 089990490003, created on 28 June 2021 (60 pages)
10 May 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
22 April 2021Appointment of Mr Neil Burton as a director on 20 April 2021 (2 pages)
22 April 2021Termination of appointment of John Brian Sullivan as a director on 16 April 2021 (1 page)
28 October 2020Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Waverley House 7-12 Noel Street London W1F 8GQ on 28 October 2020 (1 page)
29 July 2020Termination of appointment of Jill Hanson Rainford as a director on 20 July 2020 (1 page)
29 July 2020Appointment of Mr John Brian Sullivan as a director on 17 July 2020 (2 pages)
12 May 2020Appointment of Mr Russell Alexander Petrie as a director on 1 May 2020 (2 pages)
12 May 2020Termination of appointment of Paul Wayne Bashir as a director on 24 April 2020 (1 page)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
31 July 2019Director's details changed for Ms Jill Marie Hanson on 30 July 2019 (2 pages)
21 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 February 2019Registration of charge 089990490002, created on 25 January 2019 (109 pages)
28 January 2019Satisfaction of charge 089990490001 in full (4 pages)
24 January 2019Director's details changed for Mr Paul Wayne Bashir on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Ms Jill Marie Hanson on 24 January 2019 (2 pages)
17 December 2018Registered office address changed from 250 Kings Road London SW3 5UE England to 1 Knightsbridge London SW1X 7LX on 17 December 2018 (1 page)
4 December 2018Appointment of Mr Brian Robert Joseph Welsh as a director on 28 November 2018 (2 pages)
25 September 2018Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 250 Kings Road London SW3 5UE on 25 September 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
25 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
24 February 2016Director's details changed for Mr Paul Wayne Bashir on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Paul Wayne Bashir on 24 February 2016 (2 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
26 February 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
26 February 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 29/01/2015
  • RES13 ‐ Facility agreement 29/01/2015
(19 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 29/01/2015
(19 pages)
13 February 2015Registration of charge 089990490001, created on 10 February 2015 (48 pages)
13 February 2015Registration of charge 089990490001, created on 10 February 2015 (48 pages)
13 January 2015Appointment of Ms Jill Marie Hanson as a director on 12 January 2015 (2 pages)
13 January 2015Appointment of Ms Jill Marie Hanson as a director on 12 January 2015 (2 pages)
6 January 2015Company name changed rhc properties I LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-30
(3 pages)
6 January 2015Company name changed rhc properties I LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-30
(3 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
(22 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
(22 pages)