Rayners Lettings Limited WARLINGHAM


Founded in 2003, Rayners Lettings, classified under reg no. 04929479 is an active company. Currently registered at 2 Glebe Road CR6 9NJ, Warlingham the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Amy B., Benjamin E.. Of them, Benjamin E. has been with the company the longest, being appointed on 5 August 2023 and Amy B. has been with the company for the least time - from 6 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Charles B. who worked with the the firm until 10 August 2023.

Rayners Lettings Limited Address / Contact

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

Company Information / Profile

Registration Number 04929479
Date of Incorporation Fri, 10th Oct 2003
Industry Real estate agencies
End of financial Year 31st March
Company age 21 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 Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Amy B.

Position: Director

Appointed: 06 August 2023

Benjamin E.

Position: Director

Appointed: 05 August 2023

Leighton G.

Position: Director

Appointed: 03 October 2009

Resigned: 31 December 2017

Charles B.

Position: Director

Appointed: 10 October 2003

Resigned: 10 August 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2003

Resigned: 10 October 2003

Charles B.

Position: Secretary

Appointed: 10 October 2003

Resigned: 10 August 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 October 2003

Resigned: 10 October 2003

Peter G.

Position: Director

Appointed: 10 October 2003

Resigned: 31 July 2019

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Charles B. This PSC and has 25-50% shares. Another one in the persons with significant control register is Leighton G. This PSC owns 25-50% shares.

Charles B.

Notified on 23 September 2016
Ceased on 10 August 2023
Nature of control: 25-50% shares

Leighton G.

Notified on 23 September 2016
Ceased on 31 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-302018-03-312019-03-312020-03-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 32537 225        
Current Assets58 60837 8855 4855 48512 8607 1107 11011 92925 64916 573
Debtors9 283660        
Net Assets Liabilities9573 396-16 293-16 293-14 671-21 678-21 678-19 765-20 467-57 789
Other Debtors117117        
Property Plant Equipment791372        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 20 0066 8526 85212 06017 050 18 35223 75029 746
Accumulated Depreciation Impairment Property Plant Equipment1 5631 982        
Average Number Employees During Period    544443
Corporation Tax Payable 694        
Creditors58 28414 78114 92614 92615 11411 73828 78813 34222 36644 616
Fixed Assets 372        
Increase From Depreciation Charge For Year Property Plant Equipment 419        
Net Current Assets Liabilities3243 098-9 441-9 441-2 254-4 628-21 678-1 4133 283-28 043
Other Creditors45 87624 280        
Other Taxation Social Security Payable12 4089 813        
Property Plant Equipment Gross Cost2 3542 354        
Provisions For Liabilities Balance Sheet Subtotal15874        
Total Assets Less Current Liabilities1 11523 476-9 441-9 441-14 671-4 628-21 678-1 41311 561-28 043
Trade Debtors Trade Receivables9 166543        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 20th March 2024 director's details were changed
filed on: 20th, March 2024
Free Download (2 pages)

Company search