RAYNSWAY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Rayns of Leicester Holdings Limited as a person with significant control on 2025-06-25

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Michael Richard Mcdougall Morrison on 2025-06-25

View Document

04/08/254 August 2025 NewDirector's details changed for Mr David John Kirkby on 2025-06-25

View Document

25/06/2525 June 2025 NewRegistered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to 101 New Cavendish Street 1st Floor South London Greater London W1W 6XH on 2025-06-25

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/11/246 November 2024 Satisfaction of charge 012619710029 in full

View Document

08/10/248 October 2024 Termination of appointment of Peter Stuart Cameron as a director on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Mr Michael Richard Mcdougall Morrison as a director on 2024-10-08

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

11/03/2411 March 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

23/05/2323 May 2023 Appointment of Mr David John Kirkby as a director on 2023-05-23

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

04/05/234 May 2023 Termination of appointment of Ewan Redvers Bow as a director on 2023-04-20

View Document

15/02/2315 February 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

25/01/2225 January 2022 Termination of appointment of Giannina Gabriella Rayns as a director on 2021-12-20

View Document

25/01/2225 January 2022 Termination of appointment of Amey Maria Perry as a secretary on 2021-12-20

View Document

25/01/2225 January 2022 Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England to 8th Floor 1 Fleet Place London EC4M 7RA on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Mr Ewan Redvers Bow as a director on 2021-12-20

View Document

25/01/2225 January 2022 Appointment of Mr Peter Stuart Cameron as a director on 2021-12-20

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Registration of charge 012619710029, created on 2021-12-20

View Document

15/11/2115 November 2021 Statement of company's objects

View Document

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYNS OF LEICESTER HOLDINGS LIMITED

View Document

22/02/2122 February 2021 CESSATION OF GIANNINA GABRIELLA RAYNS AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY GIANNINA RAYNS

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

12/04/1912 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS AMEY MARIA PERRY / 10/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM RAYNS HOUSE RAYNS WAY WATERMEAD BUSINESS PARK SYSTON LEICESTERSHIRE LE7 1PF

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MRS GIANNINA GABRIELLA RAYNS / 10/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GIANNINA GABRIELLA RAYNS / 10/04/2019

View Document

12/04/1912 April 2019 SECRETARY'S CHANGE OF PARTICULARS / GIANNINA GABRIELLA RAYNS / 10/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/09/184 September 2018 SECRETARY APPOINTED MRS AMEY MARIA PERRY

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY NIKKI HOGAN

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / GIANNINA GABRIELLA RAYNS / 03/10/2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GIANNINA GABRIELLA RAYNS / 03/10/2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM SUITE 2 FIRST FLOOR 674 MELTON RD BRIDGE BUSINESS PARK THURMASTON LEICESTERSHIRE LE4 8BB

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 SECRETARY APPOINTED MRS NIKKI HOGAN

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS WATKINSON

View Document

17/12/1317 December 2013 ADOPT ARTICLES 11/12/2013

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 ALTER ARTICLES 08/09/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM RAYNS HOUSE RAYNS WAY WATERMEAD BUSINESS PARK LEICESTER LEICESTERSHIRE LE7 1PF

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 690 MELTON ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8BA

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 SECRETARY'S CHANGE OF PARTICULARS / GIANNINA RAYNS / 01/05/2008

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 110 REGENT ROAD LEICESTER LE1 7LT

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 AUDITOR'S RESIGNATION

View Document

27/06/0727 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9414 March 1994 ALTER MEM AND ARTS 24/02/94

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/01/9012 January 1990 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/09/8613 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/07/8616 July 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

07/06/767 June 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company