UKBizDB.co.uk

RAYNSWAY ESTATES LIMITED

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

This company is commonly known as Raynsway Estates Limited. The company was founded 36 years ago and was given the registration number 02219230. The firm's registered office is in LEICESTER. You can find them at Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAYNSWAY ESTATES LIMITED
Company Number:02219230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire, England, LE19 1WP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 1 Fleet Place, London, England, EC4M 7RA

Director20 December 2021Active
8th Floor, 1 Fleet Place, London, England, EC4M 7RA

Director23 May 2023Active
Rayns House, Rayns Way, Watermead Business Park, Syston, England, LE7 1PF

Secretary03 March 2014Active
Swiss Cottage Gullet Lane, Kirby Muxloe, LE9 2BL

Secretary28 October 2005Active
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Secretary04 September 2018Active
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Secretary04 January 2008Active
Bawdon Castle Farm, Copt Oak Road Woodhouse Eaves, Loughborough, LE12 8TB

Secretary-Active
11 Dauphine Close, Coalville, LE67 4QQ

Director01 November 2006Active
8th Floor, 1 Fleet Place, London, England, EC4M 7RA

Director20 December 2021Active
Swiss Cottage Gullet Lane, Kirby Muxloe, LE9 2BL

Director28 October 2005Active
533a Uppingham Road, Leicester,

Director-Active
Bawdon Castle Farm, Copt Oak Road Woodhouse Eaves, Loughborough, LE12 8TB

Director-Active
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Director26 October 1995Active
Bawdon Castle Farm, Copt Oak Road Woodhouse Eaves, Loughborough, LE12 8TB

Director-Active
1 Willow Drive, Rayleigh, SS6 9LD

Director14 March 2007Active
The Smithy, 1 Farriers Way, Stathern, LE14 4HZ

Director01 February 2008Active

People with Significant Control

Rayns Of Leicester Holdings Limited
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:Charnwood House, Harcourt Way, Leicester, England, LE19 1WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Giannina Gabriella Rayns
Notified on:27 July 2016
Status:Active
Date of birth:September 1959
Nationality:English
Address:Rayns House, Rayns Way, Syston, LE7 1PF
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type small.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-02-15Accounts

Accounts with accounts type small.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination secretary company with name termination date.

Download
2022-01-24Address

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

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-15Change of constitution

Statement of companys objects.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Accounts

Accounts with accounts type small.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.