Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYNHAM COURT LIMITED
Company Information for

RAYNHAM COURT LIMITED

32 EGGBUCKLAND ROAD, MANNAMEAD, PLYMOUTH, DEVON, PL3 5HG,
Company Registration Number
00888169
Private Limited Company
Active

Company Overview

About Raynham Court Ltd
RAYNHAM COURT LIMITED was founded on 1966-09-21 and has its registered office in Plymouth. The organisation's status is listed as "Active". Raynham Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAYNHAM COURT LIMITED
 
Legal Registered Office
32 EGGBUCKLAND ROAD
MANNAMEAD
PLYMOUTH
DEVON
PL3 5HG
Other companies in PL3
 
Filing Information
Company Number 00888169
Company ID Number 00888169
Date formed 1966-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 02:35:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAYNHAM COURT LIMITED

Current Directors
Officer Role Date Appointed
STEWART ALLAN VARCOE
Company Secretary 1995-11-15
DAVID JAMES LEIGH GABBITASS
Director 1991-12-24
PAMELA ROSE GABBITASS
Director 1991-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN THOMAS
Company Secretary 1991-12-24 1995-11-15
EDGAR JOHN DOWNER
Director 1991-12-24 1995-08-31
JILL MARGARET DOWNER
Director 1991-12-24 1995-08-31
DEREK WILLIAM PARSONS
Director 1991-12-24 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART ALLAN VARCOE BEECHFIELD NURSING HOME (PLYMOUTH) LIMITED Company Secretary 1995-11-15 CURRENT 1972-01-27 Active - Proposal to Strike off
STEWART ALLAN VARCOE PIERMASTERS LIMITED Company Secretary 1995-11-15 CURRENT 1979-06-05 Active
STEWART ALLAN VARCOE MANNAREST LIMITED Company Secretary 1995-08-31 CURRENT 1964-10-02 Liquidation
DAVID JAMES LEIGH GABBITASS PIERMASTERS LIMITED Director 2008-12-05 CURRENT 1979-06-05 Active
DAVID JAMES LEIGH GABBITASS BEECHFIELD NURSING HOME (PLYMOUTH) LIMITED Director 1991-12-24 CURRENT 1972-01-27 Active - Proposal to Strike off
DAVID JAMES LEIGH GABBITASS MANNAREST LIMITED Director 1991-12-24 CURRENT 1964-10-02 Liquidation
DAVID JAMES LEIGH GABBITASS MID WESTERN CARS LIMITED Director 1991-10-31 CURRENT 1966-08-22 Dissolved 2017-04-13
PAMELA ROSE GABBITASS BEECHFIELD NURSING HOME (PLYMOUTH) LIMITED Director 1991-12-24 CURRENT 1972-01-27 Active - Proposal to Strike off
PAMELA ROSE GABBITASS PIERMASTERS LIMITED Director 1991-12-24 CURRENT 1979-06-05 Active
PAMELA ROSE GABBITASS MANNAREST LIMITED Director 1991-12-24 CURRENT 1964-10-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EXECUTORS OF MRS PAMELA GABBITASS
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ROSE GABBITASS
2021-05-13PSC07CESSATION OF PAMELA ROSE GABBITASS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-21AP01DIRECTOR APPOINTED MR CHARLES LEONARD GABBITASS
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 1499
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1499
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1499
2016-01-21AR0124/12/15 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1499
2015-02-06AR0124/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1499
2014-01-27AR0124/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0124/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/12 FROM 33 Southside Street the Barbican Plymouth Devon PL1 1LE England
2012-04-27AA01Previous accounting period extended from 31/12/11 TO 31/03/12
2012-03-20AR0124/12/11 ANNUAL RETURN FULL LIST
2012-03-20AD02Register inspection address changed from Bridge House 13 Parkhill Road Torquay Devon TQ1 2AL England
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0124/12/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AR0124/12/09 ANNUAL RETURN FULL LIST
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/10 FROM 32 Eggbuckland Road Mannamead Plymouth PL3 5HG
2010-01-29AD03Register(s) moved to registered inspection location
2010-01-29AD02Register inspection address has been changed
2009-11-03AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-01-29363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-01-29353LOCATION OF REGISTER OF MEMBERS
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 52 COLLEGE LANE PLYMOUTH MUTLEY PL4 7AN
2007-01-29190LOCATION OF DEBENTURE REGISTER
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-02363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-04363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-07363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-07363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-09363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-09363sRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-24363sRETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-19363sRETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS
1995-11-30288DIRECTOR RESIGNED
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-11-30288DIRECTOR RESIGNED
1995-02-07363sRETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-02363sRETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS
1994-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-26AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/93
1993-03-05363sRETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS
1993-02-17SRES01ALTER MEM AND ARTS 23/10/92
1993-02-17SRES09701 SHS PART OOC 23/10/92
1993-02-12169£ IC 2200/1499 30/11/92 £ SR 701@1=701
1993-02-05SRES01ALTER MEM AND ARTS 23/10/92
1993-02-05SRES09701 SHS 23/10/92
1992-11-09173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RAYNHAM COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAYNHAM COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-09-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-08-12 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1987-08-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-16 Outstanding WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1981-07-08 Satisfied WILLIAMS & GLYN'S BANK LIMITED.
LEGAL MORTGAGE 1981-07-08 Satisfied WILLIAMS & GLYNS BANK LIMITED
MORTGAGE 1980-03-07 Outstanding MIDLAND BANK PLC
MORTGAGE 1973-02-06 Outstanding MIDLAND BANK PLC
MORTGAGE 1966-12-02 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAYNHAM COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,499
Current Assets 2012-04-01 £ 340,380
Debtors 2012-04-01 £ 340,380
Shareholder Funds 2012-04-01 £ 340,380

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAYNHAM COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYNHAM COURT LIMITED
Trademarks
We have not found any records of RAYNHAM COURT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE PIERMASTERS LIMITED 1992-08-04 Outstanding
LEGAL CHARGE PIERMASTERS LIMITED 1992-08-04 Outstanding

We have found 2 mortgage charges which are owed to RAYNHAM COURT LIMITED

Income
Government Income
We have not found government income sources for RAYNHAM COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RAYNHAM COURT LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where RAYNHAM COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYNHAM COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAYNHAM COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PL3 5HG