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

RAYMANT DEVELOPMENTS LIMITED

28 WIMBLEHURST ROAD, HORSHAM, WEST SUSSEX, RH12 2ED,
Company Registration Number
01755568
Private Limited Company
Active

Company Overview

About Raymant Developments Ltd
RAYMANT DEVELOPMENTS LIMITED was founded on 1983-09-23 and has its registered office in Horsham. The organisation's status is listed as "Active". Raymant Developments 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
RAYMANT DEVELOPMENTS LIMITED
 
Legal Registered Office
28 WIMBLEHURST ROAD
HORSHAM
WEST SUSSEX
RH12 2ED
Other companies in RH12
 
Filing Information
Company Number 01755568
Company ID Number 01755568
Date formed 1983-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 14:23:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYMANT DEVELOPMENTS LIMITED
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 RAYMANT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ZOE ELIZABETH HARRIS
Company Secretary 2004-11-15
ZOE ELIZABETH HARRIS
Director 2003-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MICHAEL HARRIS
Director 1992-05-31 2009-11-01
HUGH JOHN SHIPTON
Company Secretary 1992-05-31 2004-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE ELIZABETH HARRIS LOOKSOLE LIMITED Company Secretary 1995-09-01 CURRENT 1973-03-16 Dissolved 2014-11-18
ZOE ELIZABETH HARRIS TOPCLIFF PROPERTIES LIMITED Director 2003-03-24 CURRENT 1988-04-06 Active
ZOE ELIZABETH HARRIS FARREN COURT HOMES LIMITED Director 1996-02-12 CURRENT 1996-02-12 Active
ZOE ELIZABETH HARRIS MYCAREMATTERS TRADING LTD Director 1992-11-06 CURRENT 1990-11-06 Active

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
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-06-15Termination of appointment of Zoe Elizabeth Harris on 2023-06-12
2023-06-15CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-05CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE ELIZABETH HARRIS
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2017-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-08-07LATEST SOC07/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-07AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-31LATEST SOC31/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-31AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-04AR0131/05/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0131/05/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-05AR0131/05/12 ANNUAL RETURN FULL LIST
2012-04-25AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0131/05/11 ANNUAL RETURN FULL LIST
2011-05-06AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-03AR0131/05/10 ANNUAL RETURN FULL LIST
2010-09-02CH01Director's details changed for Ms Zoe Elizabeth Trumper on 2009-11-01
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HARRIS
2010-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MS ZOE ELIZABETH TRUMPER on 2009-11-01
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/10 FROM the Studio 28 Wimblehurst Road Horsham West Sussex RH12 2ED
2010-04-30AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZOE TRUMPER / 01/05/2009
2009-06-03AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-18AA31/07/07 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-07363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-07-20363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-24363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-22288aNEW SECRETARY APPOINTED
2004-11-22288bSECRETARY RESIGNED
2004-06-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: BRIDGE HOUSE 3 FLEET ROAD FARNBOROUGH HAMPSHIRE GU14 9RU
2004-06-01363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-30363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-22288aNEW DIRECTOR APPOINTED
2002-06-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01
2002-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-07363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-08-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/00
2001-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-18363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-06-20363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-24363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-06-18AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-06-18363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-03-19AUDAUDITOR'S RESIGNATION
1997-11-28AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-06-20363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-07-10363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RAYMANT DEVELOPMENTS 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 RAYMANT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 1995-01-10 Satisfied ALBAN MARSHALL FINANCE PLC
FLOATING CHARGE 1995-01-10 Satisfied ALBAN MARSHALL FINANCE PLC
SECURITY ASSIGNMENT 1995-01-10 Satisfied ALBAN MARSHALL FINANCE PLC
LEGAL CHARGE 1995-01-10 Satisfied ALBAN MARSHALL FINANCE PLC
DEBENTURE 1994-11-23 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1989-09-07 Satisfied BARCLAYS BANK PLC
MORTGAGE 1988-07-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-07-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-05-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 RAYMANT DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RAYMANT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYMANT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RAYMANT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYMANT DEVELOPMENTS 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 (41100 - Development of building projects) as RAYMANT DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RAYMANT DEVELOPMENTS 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 RAYMANT DEVELOPMENTS 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 RAYMANT DEVELOPMENTS 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.