Rayners Town & Country Limited WARLINGHAM


Founded in 1987, Rayners Town & Country, classified under reg no. 02205528 is an active company. Currently registered at 2 Glebe Road CR6 9NJ, Warlingham the company has been in the business for 37 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2017-05-09 Rayners Town & Country Limited is no longer carrying the name Rayners Estate Agents.

The company has 2 directors, namely Benjamin E., Amy B.. Of them, Benjamin E., Amy B. have been with the company the longest, being appointed on 5 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rayners Town & Country Limited Address / Contact

Office Address 2 Glebe Road
Town Warlingham
Post code CR6 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02205528
Date of Incorporation Mon, 14th Dec 1987
Industry Real estate agencies
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Benjamin E.

Position: Director

Appointed: 05 August 2023

Amy B.

Position: Director

Appointed: 05 August 2023

Peter G.

Position: Director

Resigned: 31 July 2019

Charles B.

Position: Secretary

Appointed: 23 March 2018

Resigned: 10 August 2023

Peter G.

Position: Secretary

Appointed: 23 March 2018

Resigned: 31 July 2019

Joanna G.

Position: Secretary

Appointed: 31 May 2007

Resigned: 23 March 2018

Susan B.

Position: Secretary

Appointed: 31 May 2007

Resigned: 23 March 2018

Anthony H.

Position: Director

Appointed: 01 January 1995

Resigned: 11 February 1999

Charles B.

Position: Director

Appointed: 01 January 1995

Resigned: 10 August 2023

Charles B.

Position: Secretary

Appointed: 10 August 1993

Resigned: 31 May 2007

Peter G.

Position: Secretary

Appointed: 11 April 1991

Resigned: 11 April 1994

Edward P.

Position: Director

Appointed: 11 April 1991

Resigned: 10 August 1993

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Charles B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Peter G. This PSC owns 25-50% shares.

Charles B.

Notified on 29 March 2017
Ceased on 10 August 2023
Nature of control: 25-50% shares

Peter G.

Notified on 29 March 2017
Ceased on 31 July 2019
Nature of control: 25-50% shares

Company previous names

Rayners Estate Agents May 9, 2017
Sayers Estate Agents January 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302015-03-312016-03-312017-03-312018-03-302018-03-312019-03-312020-03-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   22 7928 663        
Current Assets107 637125 426125 426109 885101 44566 36866 36825 75729 43429 43466 02944 26038 722
Debtors57 59198 39798 39787 09392 782        
Net Assets Liabilities   30 361-11 980-96 034-96 034-161 792-190 400-190 400-222 345-218 814-245 242
Other Debtors   39 78319 528        
Property Plant Equipment   8 5096 740        
Cash Bank In Hand50 04627 02927 02922 792         
Net Assets Liabilities Including Pension Asset Liability19 04441 61141 61130 361         
Tangible Fixed Assets17 35011 36911 3698 509         
Reserves/Capital
Called Up Share Capital100100100100         
Profit Loss Account Reserve18 94441 51141 51130 261         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    28 75316 64316 64315 62716 98816 9884 4411 856-667
Accumulated Amortisation Impairment Intangible Assets   45 50045 500        
Accumulated Depreciation Impairment Property Plant Equipment   39 94741 716        
Average Number Employees During Period       1099998
Creditors   80 146112 278130 057130 057175 119208 790208 790239 088229 727254 747
Fixed Assets    6 7406 1926 1925 4973 9443 9443 1552 5241 894
Increase From Depreciation Charge For Year Property Plant Equipment    1 769        
Intangible Assets Gross Cost   45 50045 500        
Net Current Assets Liabilities24 69438 43138 43129 73917 920-78 583-78 583-144 662-170 356-170 356-164 059-178 713-216 025
Other Creditors   25 78118 099        
Other Taxation Social Security Payable   23 57328 775        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     -14 894-14 8944 7009 0009 0009 0006 754 
Property Plant Equipment Gross Cost   48 45648 456        
Provisions For Liabilities Balance Sheet Subtotal   887887        
Redeemable Preference Shares Liability   7 0007 000        
Total Assets Less Current Liabilities42 04449 80049 80038 248-4 093-72 391-72 391-139 165-166 412-166 412-160 904-176 189-214 131
Trade Creditors Trade Payables   30 79265 404        
Trade Debtors Trade Receivables   47 31073 254        
Capital Employed19 04441 61141 61130 361         
Creditors Due After One Year23 0007 0007 0007 000         
Creditors Due Within One Year82 94386 99586 99580 146         
Intangible Fixed Assets Aggregate Amortisation Impairment45 500 45 50045 500         
Intangible Fixed Assets Cost Or Valuation45 500 45 50045 500         
Number Shares Allotted  23 000100         
Par Value Share  11         
Provisions For Liabilities Charges 1 1891 189887         
Share Capital Allotted Called Up Paid23 1001007 100100         
Tangible Fixed Assets Additions   899         
Tangible Fixed Assets Cost Or Valuation53 097 47 55748 456         
Tangible Fixed Assets Depreciation35 747 36 18839 947         
Tangible Fixed Assets Depreciation Charged In Period  3 6433 759         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 202          
Tangible Fixed Assets Disposals  5 540          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
Free Download (3 pages)

Company search