Company Information for RAYNSWAY PROPERTIES LIMITED
8TH FLOOR, 1 FLEET PLACE, LONDON, EC4M 7RA,
|
Company Registration Number
01261971
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
RAYNSWAY PROPERTIES LIMITED | |||
Legal Registered Office | |||
8TH FLOOR 1 FLEET PLACE LONDON EC4M 7RA Other companies in LE4 | |||
| |||
Company Number | 01261971 | |
---|---|---|
Company ID Number | 01261971 | |
Date formed | 1976-06-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB339547817 |
Last Datalog update: | 2024-05-05 07:17:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMEY MARIA PERRY |
||
GIANNINA GABRIELLA RAYNS |
||
GIANNINA GABRIELLA RAYNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIKKI HOGAN |
Company Secretary | ||
THOMAS CHARLES WATKINSON |
Director | ||
CHARLES EWAN MANDER |
Company Secretary | ||
CHARLES EWAN MANDER |
Director | ||
GRAHAM HENRY SMEDLEY |
Director | ||
JAMES ANTHONY GIRVAN ABBOTT |
Director | ||
GLADYS EMMA MARY RAYNS |
Company Secretary | ||
CHARLES ALBERT RAYNS |
Director | ||
GRAZYNA ANNA WHITTAKER |
Company Secretary | ||
JEAN SUSAN HUBANK |
Company Secretary | ||
GIANNINA GABRIELLA RAYNS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAYNS OF LEICESTER HOLDINGS LIMITED | Company Secretary | 2008-01-04 | CURRENT | 1977-04-22 | Active | |
RAYNSWAY DEVELOPMENTS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
RAYNSWAY LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Active | |
RAYNSWAY MANAGEMENT CO. LIMITED | Director | 2004-12-17 | CURRENT | 2002-01-25 | Active | |
RAYNSWAY ESTATES LIMITED | Director | 1995-10-26 | CURRENT | 1988-02-09 | Active | |
RAYNS OF LEICESTER HOLDINGS LIMITED | Director | 1991-05-22 | CURRENT | 1977-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR DAVID JOHN KIRKBY | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
Change of details for Rayns of Leicester Holdings Limited as a person with significant control on 2022-01-25 | ||
PSC05 | Change of details for Rayns of Leicester Holdings Limited as a person with significant control on 2022-01-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 25/01/22 FROM Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England | ||
APPOINTMENT TERMINATED, DIRECTOR GIANNINA GABRIELLA RAYNS | ||
Termination of appointment of Amey Maria Perry on 2021-12-20 | ||
DIRECTOR APPOINTED MR EWAN REDVERS BOW | ||
DIRECTOR APPOINTED MR PETER STUART CAMERON | ||
AP01 | DIRECTOR APPOINTED MR EWAN REDVERS BOW | |
TM02 | Termination of appointment of Amey Maria Perry on 2021-12-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIANNINA GABRIELLA RAYNS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/22 FROM Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 10/01/22 | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
REGISTRATION OF A CHARGE / CHARGE CODE 012619710029 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012619710029 | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28 | |
PSC07 | CESSATION OF GIANNINA GABRIELLA RAYNS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Rayns of Leicester Holdings Limited as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Giannina Gabriella Rayns on 2019-08-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Giannina Gabriella Rayns as a person with significant control on 2019-04-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GIANNINA GABRIELLA RAYNS on 2019-04-10 | |
CH01 | Director's details changed for Mrs Giannina Gabriella Rayns on 2019-04-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM Rayns House Rayns Way Watermead Business Park Syston Leicestershire LE7 1PF | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | SECRETARY APPOINTED MRS AMEY MARIA PERRY | |
AP03 | SECRETARY APPOINTED MRS AMEY MARIA PERRY | |
TM02 | Termination of appointment of Nikki Hogan on 2018-08-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GIANNINA GABRIELLA RAYNS on 2014-10-03 | |
CH01 | Director's details changed for Giannina Gabriella Rayns on 2014-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/14 FROM Suite 2 First Floor 674 Melton Rd Bridge Business Park Thurmaston Leicestershire LE4 8BB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Nikki Hogan as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WATKINSON | |
RES01 | ADOPT ARTICLES 17/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/04/12 FULL LIST | |
RES01 | ALTER ARTICLES 08/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
AR01 | 30/04/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM RAYNS HOUSE RAYNS WAY WATERMEAD BUSINESS PARK LEICESTER LEICESTERSHIRE LE7 1PF | |
AR01 | 30/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 690 MELTON ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8BA | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GIANNINA RAYNS / 01/05/2008 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 110 REGENT ROAD LEICESTER LE1 7LT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 29 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 28 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GIANNINA GABRIELLA RAYNS AND WILLIAM COLACICCHI AND BROWNE JACOBSON TRUSTEES LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE DEED | Satisfied | BRADFORD & BINGLEY BUILDING SOCIETY | |
CHARGE DEED | Satisfied | BRADFORD & BINGLEY BUILDING SOCIETY | |
CHARGE DEED | Satisfied | BRADFORD & BINGLEY BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | TSB BANK PLC | |
DEED OF ASSIGNMENT OF RENTS | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 RAYNSWAY PROPERTIES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | MISIRLI UK LIMITED | 2005-10-20 | Outstanding |
RENT DEPOSIT DEED | VIRTUOSI LIMITED | 2010-06-30 | Outstanding |
We have found 2 mortgage charges which are owed to RAYNSWAY PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RAYNSWAY PROPERTIES LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Covered Car Park and Premises | CAR PARK 690 MELTON ROAD THURMASTON LEICESTER LE4 8BA | 5,000 | 31/10/2008 | |
MARINA AND PREMISES | RAYNSWAY MARINA PINFOLD ROAD THURMASTON LEICESTER LE4 8AS | 13,500 | 01/01/1999 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | RAYNSWAY PROPERTIES LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | C J BUILDING LIMITED | Event Date | 2011-05-03 |
In the Leicester County Court case number 293 A Petition to wind up the above-named Company C J Building Limited (registered number 05419341) registered address 7 Tomlin Road, Leicester LE4 9DW , presented on 3 May 2011 by Tom Watkinson of RAYNSWAY PROPERTIES LTD , Suite 2, First Floor, 674 Melton Road, Bridge Business Park, Thurmaston, Leicester LE4 8BB , will be heard at the Leicester County Court, on 6 July 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 July 2011 . | |||
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. |