UKBizDB.co.uk

RAYNERS (BUILDINGS) LIMITED

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

This company is commonly known as Rayners (buildings) Limited. The company was founded 75 years ago and was given the registration number 00459622. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RAYNERS (BUILDINGS) LIMITED
Company Number:00459622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1948
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Director-Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Director18 December 2009Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Director28 April 2001Active
The Ridings Primrose Ridge, Godalming, GU7 2ND

Secretary-Active
Taylors Hanger, Hurtmore Road, Hurtmore, Godalming, GU7 2RL

Secretary28 April 2001Active
The Ridings Primrose Ridge, Godalming, GU7 2ND

Director-Active
Taylors Hanger, Hurtmore Road, Hurtmore, Godalming, GU7 2RL

Director28 April 2001Active
Maramuny South Munstead Lane, Godalming, GU8 4AG

Director-Active

People with Significant Control

Mr Anthony Keith Riddy
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Ashbourne House, The Guildway, Guildford, England, GU3 1LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Address

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

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Officers

Termination director company with name termination date.

Download
2016-02-24Officers

Termination secretary company with name termination date.

Download
2016-02-22Mortgage

Mortgage satisfy charge full.

Download
2016-02-22Mortgage

Mortgage satisfy charge full.

Download
2016-02-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.