UKBizDB.co.uk

RAYNES COTTAGES INVESTMENTS LIMITED

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

This company is commonly known as Raynes Cottages Investments Limited. The company was founded 12 years ago and was given the registration number 07645800. The firm's registered office is in PENRITH. You can find them at Rayne Cottage, Gaisgill, Penrith, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:RAYNES COTTAGES INVESTMENTS LIMITED
Company Number:07645800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Rayne Cottage, Gaisgill, Penrith, CA10 3UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rayne Cottage, Gaisgill, Penrith, United Kingdom, CA10 3UD

Director24 May 2011Active
Rayne Cottage, Gaisgill, Penrith, United Kingdom, CA10 3UD

Director24 May 2011Active
Rayne Cottage, Gaisgill, Penrith, United Kingdom, CA10 3UD

Director24 May 2011Active
Rayne Cottage, Gaisgill, Penrith, United Kingdom, CA10 3UD

Director24 May 2011Active
Rayne Cottage, Gaisgill, Penrith, United Kingdom, CA10 3UD

Director24 May 2011Active

People with Significant Control

Mrs Belinda Fox
Notified on:24 May 2017
Status:Active
Date of birth:July 1966
Nationality:British
Address:Rayne Cottage, Gaisgill, Penrith, CA10 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Fox
Notified on:24 May 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:21, Kemps Bridge, Wakefield, England, WF2 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paresh Patel
Notified on:24 May 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:21, Kemps Bridge, Wakefield, England, WF2 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
M&A Pharmacies Ltd
Notified on:24 May 2017
Status:Active
Country of residence:England
Address:1a Lee Brig, Lee Brigg, Normanton, England, WF6 2JJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-08-03Address

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

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Change account reference date company previous extended.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-04Gazette

Gazette filings brought up to date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.