Warning: file_put_contents(c/1571cf6a7e36b09bdd5588ead66fd241.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rayford Finance Limited, BN42 4FJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAYFORD FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rayford Finance Limited. The company was founded 25 years ago and was given the registration number 03768866. The firm's registered office is in BRIGHTON. You can find them at Europa House, 46-50 Southwick Square, Southwick, Brighton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RAYFORD FINANCE LIMITED
Company Number:03768866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Europa House, 46-50 Southwick Square, Southwick, Brighton, England, BN42 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Orchard Dog Lane, Steyning, BN44 3GE

Secretary07 April 2009Active
Wellington House, Clappers Lane, Fulking, Henfield, BN5 9NJ

Director09 June 1999Active
Park Barn Farm, Beacon Road,, Ditchling, BN6 8XB

Director09 June 1999Active
110 The Drive, Hove, BN3 6GP

Director09 June 1999Active
Belmont, Hassocks, BN6 9EP

Director09 June 1999Active
30 Leveller Road, Newick, Lewes, BN8 4PL

Secretary28 March 2006Active
Weald Cottage, Whitemans Green, Cuckfield, RH17 5BX

Secretary21 October 2003Active
The Dees Vicarage Lane, Scaynes Hill, Haywards Heath, RH17 7PB

Secretary09 June 1999Active
34 Kemps, Hurstpierpoint, Hassocks, BN6 9UF

Secretary28 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 May 1999Active
30 Leveller Road, Newick, Lewes, BN8 4PL

Director28 March 2006Active
Weald Cottage, Whitemans Green, Cuckfield, RH17 5BX

Director21 October 2003Active
The Dees Vicarage Lane, Scaynes Hill, Haywards Heath, RH17 7PB

Director09 June 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 May 1999Active

People with Significant Control

Sound Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sound Investments Ltd, School Road, Hove, England, BN3 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Change of name

Certificate change of name company.

Download
2015-05-26Change of name

Change of name notice.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.