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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 1 Fleet Place, London, England, EC4M 7RA | Director | 20 December 2021 | Active |
8th Floor, 1 Fleet Place, London, England, EC4M 7RA | Director | 23 May 2023 | Active |
Rayns House, Rayns Way, Watermead Business Park, Syston, England, LE7 1PF | Secretary | 03 March 2014 | Active |
Swiss Cottage Gullet Lane, Kirby Muxloe, LE9 2BL | Secretary | 28 October 2005 | Active |
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP | Secretary | 04 September 2018 | Active |
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP | Secretary | 04 January 2008 | Active |
Bawdon Castle Farm, Copt Oak Road Woodhouse Eaves, Loughborough, LE12 8TB | Secretary | - | Active |
11 Dauphine Close, Coalville, LE67 4QQ | Director | 01 November 2006 | Active |
8th Floor, 1 Fleet Place, London, England, EC4M 7RA | Director | 20 December 2021 | Active |
Swiss Cottage Gullet Lane, Kirby Muxloe, LE9 2BL | Director | 28 October 2005 | Active |
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 | Director | 26 October 1995 | Active |
Bawdon Castle Farm, Copt Oak Road Woodhouse Eaves, Loughborough, LE12 8TB | Director | - | Active |
1 Willow Drive, Rayleigh, SS6 9LD | Director | 14 March 2007 | Active |
The Smithy, 1 Farriers Way, Stathern, LE14 4HZ | Director | 01 February 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type small. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Accounts | Accounts with accounts type small. | Download |
2022-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Termination secretary company with name termination date. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-08 | Incorporation | Memorandum articles. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-15 | Change of constitution | Statement of companys objects. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-11 | Accounts | Accounts with accounts type small. | Download |
2020-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.