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

RAYNHAM FREEHOLD MANAGEMENT LIMITED

C/O P.A. Registrars Limited Wilberforce House, Station Road, London, NW4 4QE,
Company Registration Number
05145603
Private Limited Company
Active

Company Overview

About Raynham Freehold Management Ltd
RAYNHAM FREEHOLD MANAGEMENT LIMITED was founded on 2004-06-04 and has its registered office in London. The organisation's status is listed as "Active". Raynham Freehold Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RAYNHAM FREEHOLD MANAGEMENT LIMITED
 
Legal Registered Office
C/O P.A. Registrars Limited Wilberforce House
Station Road
London
NW4 4QE
Other companies in KT6
 
Filing Information
Company Number 05145603
Company ID Number 05145603
Date formed 2004-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-24
Account next due 2025-12-24
Latest return 2025-01-07
Return next due 2026-01-21
Type of accounts DORMANT
Last Datalog update: 2025-01-16 12:10:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYNHAM FREEHOLD MANAGEMENT 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 RAYNHAM FREEHOLD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
P A REGISTRARS LIMITED
Company Secretary 2006-07-10
SAM AKERS
Director 2008-12-03
STEPHEN JOHN BARCLAY
Director 2004-07-16
ALEXANDER WILLIAM KOLLAKIS
Director 2004-07-16
DAVID SLESSER MCCALL
Director 2004-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAAN WILLEM BAARS
Company Secretary 2004-06-04 2006-07-10
ADRIAAN WILLEM BAARS
Director 2004-06-04 2004-07-16
RACHEL HELEN BARRETT
Director 2004-06-04 2004-07-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-06-04 2004-06-04
WATERLOW NOMINEES LIMITED
Nominated Director 2004-06-04 2004-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
P A REGISTRARS LIMITED CAMPDEN HILL RESIDENTS COMPANY LIMITED Company Secretary 2009-02-01 CURRENT 2001-09-11 Active
P A REGISTRARS LIMITED COOPERS COURT (TOOLEY STREET) MANAGEMENT LIMITED Company Secretary 2007-10-30 CURRENT 2001-10-23 Active
P A REGISTRARS LIMITED COMMAND & CONTROL LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active
P A REGISTRARS LIMITED 4 WARRINGTON CRESCENT LIMITED Company Secretary 2007-09-17 CURRENT 1984-11-19 Active
P A REGISTRARS LIMITED MARIBELLA HOLDINGS LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-07 Active
P A REGISTRARS LIMITED RAYNHAM FREEHOLD COMPANY LIMITED Company Secretary 2006-07-10 CURRENT 2003-06-23 Active
P A REGISTRARS LIMITED BRUNSWICK MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-22 CURRENT 2004-03-30 Active
P A REGISTRARS LIMITED ABBEY LODGE RTM COMPANY LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Active
P A REGISTRARS LIMITED BURLINGTON HOUSE MANAGEMENT COMPANY (HAMPSTEAD) LIMITED Company Secretary 2004-11-01 CURRENT 1996-09-12 Active
P A REGISTRARS LIMITED PRIORS LODGE (RICHMOND HILL) LIMITED Company Secretary 2003-04-01 CURRENT 1981-11-17 Active
P A REGISTRARS LIMITED MISSION HALL (FLAT MANAGEMENT) LIMITED Company Secretary 2002-07-18 CURRENT 1997-04-18 Active
SAM AKERS RAYNHAM FREEHOLD COMPANY LIMITED Director 2008-12-03 CURRENT 2003-06-23 Active
STEPHEN JOHN BARCLAY OXFORD CENTRE FOR THE STUDY OF PHILANTHROPY Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
STEPHEN JOHN BARCLAY RAYNHAM FREEHOLD COMPANY LIMITED Director 2004-07-16 CURRENT 2003-06-23 Active
STEPHEN JOHN BARCLAY CLINK WHARF ASSOCIATES LIMITED Director 1991-09-04 CURRENT 1989-09-04 Dissolved 2014-09-09
ALEXANDER WILLIAM KOLLAKIS PALLION ENGINEERING LIMITED Director 2017-09-29 CURRENT 1991-02-05 Active
ALEXANDER WILLIAM KOLLAKIS TITAN BLACK GROUP LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
ALEXANDER WILLIAM KOLLAKIS KING,KOLLAKIS & COMPANY LIMITED Director 2013-06-04 CURRENT 1970-03-25 Active
ALEXANDER WILLIAM KOLLAKIS TITAN ACS LTD Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
ALEXANDER WILLIAM KOLLAKIS TITAN BLACK LIMITED Director 2011-07-06 CURRENT 2009-12-07 Liquidation
ALEXANDER WILLIAM KOLLAKIS P.G.M.AGENCIES LIMITED Director 2010-11-09 CURRENT 1966-01-03 Active
ALEXANDER WILLIAM KOLLAKIS DIONYSUS DEVELOPMENTS LIMITED Director 2004-10-18 CURRENT 2004-10-18 Active
ALEXANDER WILLIAM KOLLAKIS KAPPA MARITIME & ESTATES LIMITED Director 2004-10-11 CURRENT 1974-08-06 Active
ALEXANDER WILLIAM KOLLAKIS RAYNHAM FREEHOLD COMPANY LIMITED Director 2004-07-16 CURRENT 2003-06-23 Active
DAVID SLESSER MCCALL UBM TRUSTEES LIMITED Director 2013-07-02 CURRENT 1994-09-21 Active
DAVID SLESSER MCCALL RAYNHAM FREEHOLD COMPANY LIMITED Director 2004-07-16 CURRENT 2003-06-23 Active
DAVID SLESSER MCCALL CTBF TRADING LIMITED Director 1998-09-09 CURRENT 1992-06-22 Dissolved 2015-02-03
DAVID SLESSER MCCALL UNITED EXECUTIVE TRUSTEES LIMITED Director 1997-07-14 CURRENT 1983-01-20 Active
DAVID SLESSER MCCALL UNITED TRUSTEES LIMITED Director 1997-01-13 CURRENT 1987-03-20 Active
DAVID SLESSER MCCALL BAKER'S DOZEN INNS LIMITED Director 1996-05-09 CURRENT 1985-08-12 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
2025-01-16CONFIRMATION STATEMENT MADE ON 07/01/25, WITH UPDATES
2025-01-15Director's details changed for Mr Stephen John Barclay on 2025-01-14
2025-01-14Director's details changed for Mr David Slesser Mccall on 2024-08-01
2025-01-14Appointment of P.A. Registrars Limited as company secretary on 2024-07-31
2024-11-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/24
2024-07-23REGISTERED OFFICE CHANGED ON 23/07/24 FROM 843 Finchley Road London NW11 8NA United Kingdom
2024-02-13CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES
2023-12-01APPOINTMENT TERMINATED, DIRECTOR SAM AKERS
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2023-08-0303/08/23 STATEMENT OF CAPITAL GBP 51
2023-08-0302/01/19 STATEMENT OF CAPITAL GBP 52
2023-08-0301/03/22 STATEMENT OF CAPITAL GBP 53
2023-08-0329/11/13 STATEMENT OF CAPITAL GBP 54
2023-08-0312/12/22 STATEMENT OF CAPITAL GBP 55
2023-08-0312/04/19 STATEMENT OF CAPITAL GBP 56
2023-08-0312/04/19 STATEMENT OF CAPITAL GBP 57
2023-08-0312/06/12 STATEMENT OF CAPITAL GBP 58
2023-08-0323/04/18 STATEMENT OF CAPITAL GBP 59
2023-08-0302/10/09 STATEMENT OF CAPITAL GBP 60
2023-08-0302/10/09 STATEMENT OF CAPITAL GBP 61
2023-08-0302/10/09 STATEMENT OF CAPITAL GBP 62
2023-08-0302/10/09 STATEMENT OF CAPITAL GBP 63
2023-08-0326/07/22 STATEMENT OF CAPITAL GBP 64
2023-08-0302/10/09 STATEMENT OF CAPITAL GBP 65
2023-08-0302/10/09 STATEMENT OF CAPITAL GBP 66
2023-08-0302/10/09 STATEMENT OF CAPITAL GBP 67
2023-08-0302/10/09 STATEMENT OF CAPITAL GBP 68
2023-08-0327/02/14 STATEMENT OF CAPITAL GBP 69
2023-08-0311/03/15 STATEMENT OF CAPITAL GBP 70
2023-08-0302/10/09 STATEMENT OF CAPITAL GBP 72
2023-08-0313/12/16 STATEMENT OF CAPITAL GBP 72
2023-08-0305/07/16 STATEMENT OF CAPITAL GBP 73
2023-08-0324/04/18 STATEMENT OF CAPITAL GBP 74
2023-08-0317/07/18 STATEMENT OF CAPITAL GBP 75
2023-08-0306/02/17 STATEMENT OF CAPITAL GBP 76
2023-08-0317/07/18 STATEMENT OF CAPITAL GBP 77
2023-01-08CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-01-26CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-10Director's details changed for Sam Akers on 2022-01-01
2022-01-10Director's details changed for Mrs Olivia Akers on 2022-01-07
2022-01-10CH01Director's details changed for Sam Akers on 2022-01-01
2021-11-24SH0124/11/21 STATEMENT OF CAPITAL GBP 50
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-12-15CH01Director's details changed for Mr David Slesser Mccall on 2020-12-15
2020-12-14SH0108/01/20 STATEMENT OF CAPITAL GBP 49
2020-12-08CH01Director's details changed for Mr David Slesser Mccall on 2020-11-16
2020-10-12SH0108/01/20 STATEMENT OF CAPITAL GBP 48
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM 52 Brighton Road Surbiton Surrey KT6 5PL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/19
2019-12-17TM02Termination of appointment of Cr Secretaries Limited on 2019-11-14
2019-07-04AP04Appointment of Cr Secretaries Limited as company secretary on 2019-01-24
2019-07-04TM02Termination of appointment of P a Registrars Limited on 2019-01-24
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-01-07SH0130/01/18 STATEMENT OF CAPITAL GBP 47
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 44
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 44
2018-02-08SH0130/01/18 STATEMENT OF CAPITAL GBP 44.000000
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-07-05PSC08Notification of a person with significant control statement
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 40
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 40
2016-06-16AR0104/06/16 ANNUAL RETURN FULL LIST
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 40
2015-06-16AR0104/06/15 ANNUAL RETURN FULL LIST
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 40
2014-06-13AR0104/06/14 ANNUAL RETURN FULL LIST
2014-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/14
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/13
2013-06-05AR0104/06/13 ANNUAL RETURN FULL LIST
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/12
2012-06-08AR0104/06/12 ANNUAL RETURN FULL LIST
2011-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/11
2011-06-09AR0104/06/11 ANNUAL RETURN FULL LIST
2010-11-02MEM/ARTSARTICLES OF ASSOCIATION
2010-11-02RES01ADOPT ARTICLES 02/11/10
2010-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/10
2010-06-11AR0104/06/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM KOLLAKIS / 04/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM AKERS / 04/06/2010
2010-06-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P A REGISTRARS LIMITED / 04/06/2010
2009-10-07SH0129/04/09 STATEMENT OF CAPITAL GBP 77
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/09
2009-06-04363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-05-01RES01ALTER ARTICLES 18/03/2009
2009-02-26288aDIRECTOR APPOINTED SAM AKERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/08
2009-01-20225PREVSHO FROM 30/06/2008 TO 24/03/2008
2008-11-17RES01ADOPT ARTICLES 11/11/2008
2008-09-29363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-09-29190LOCATION OF DEBENTURE REGISTER
2008-09-29353LOCATION OF REGISTER OF MEMBERS
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM C/O CARROLL AND CO 52 BRIGHTON ROAD SURBITON SURREY KT6 5PL
2007-11-06363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2007-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: CARROLL AND CO 52 BRIGHTON ROAD SURBITON SURREY KT6 5LP
2006-09-08288bSECRETARY RESIGNED
2006-09-08288aNEW SECRETARY APPOINTED
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 22 GILBERT STREET LONDON W1K 5HD
2006-07-07363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-06-0188(2)RAD 16/07/04--------- £ SI 1@1
2006-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: ROKEBY, JOHNSON, BAARS LLP 63 DUKE STREET LONDON W1K 5NS
2005-06-17363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-08-02288bDIRECTOR RESIGNED
2004-08-02288bDIRECTOR RESIGNED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-07-16288bSECRETARY RESIGNED
2004-07-16288bDIRECTOR RESIGNED
2004-07-08CERTNMCOMPANY NAME CHANGED 12 QUEENSBERRY PLACE LIMITED CERTIFICATE ISSUED ON 08/07/04
2004-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RAYNHAM FREEHOLD MANAGEMENT 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 FREEHOLD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAYNHAM FREEHOLD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2017-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

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 FREEHOLD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RAYNHAM FREEHOLD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYNHAM FREEHOLD MANAGEMENT LIMITED
Trademarks
We have not found any records of RAYNHAM FREEHOLD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYNHAM FREEHOLD MANAGEMENT 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 (98000 - Residents property management) as RAYNHAM FREEHOLD MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RAYNHAM FREEHOLD MANAGEMENT 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 FREEHOLD MANAGEMENT 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 FREEHOLD MANAGEMENT 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.