UKBizDB.co.uk

RAYNSWAY MANAGEMENT CO. LIMITED

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

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.

Company Information

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:
  • 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

Secretary17 December 2004Active
Gradombi, Ragdale, Melton Mowbray, LE14 3PG

Secretary25 January 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 January 2002Active
11 Dauphine Close, Coalville, LE67 4QQ

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

Director20 December 2021Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 January 2002Active
Swiss Cottage Gullet Lane, Kirby Muxloe, LE9 2BL

Director28 October 2005Active
Bawdon Castle Farm, Copt Oak Road Woodhouse Eaves, Loughborough, LE12 8TB

Director25 January 2002Active
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Director17 December 2004Active
1 Willow Drive, Rayleigh, SS6 9LD

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

Director01 February 2008Active
Gradombi, Ragdale, Melton Mowbray, LE14 3PG

Director25 January 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-11-01Confirmation 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
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-11-05Confirmation 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
2022-01-25Address

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
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.