This company is commonly known as Raynsway Management Co. Limited. The company was founded 22 years ago and was given the registration number 04360975. 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 MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 04360975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2002 |
End of financial year | : | 29 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 | 17 December 2004 | Active |
Gradombi, Ragdale, Melton Mowbray, LE14 3PG | Secretary | 25 January 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 January 2002 | 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 |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 January 2002 | Active |
Swiss Cottage Gullet Lane, Kirby Muxloe, LE9 2BL | Director | 28 October 2005 | Active |
Bawdon Castle Farm, Copt Oak Road Woodhouse Eaves, Loughborough, LE12 8TB | Director | 25 January 2002 | Active |
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP | Director | 17 December 2004 | 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 |
Gradombi, Ragdale, Melton Mowbray, LE14 3PG | Director | 25 January 2002 | Active |
Mrs Giannina Gabriella Rayns | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Charnwood House, Harcourt Way, Leicester, England, LE19 1WP |
Nature of control | : |
|
Rayns Of Leicester Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Charnwood House, Harcourt Way, Leicester, England, LE19 1WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-01 | 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 |
2023-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-05 | 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 | 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 |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.