Raynhams Management Company Limited CAMBRIDGE


Raynhams Management Company started in year 1999 as Private Limited Company with registration number 03808036. The Raynhams Management Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Cambridge at 18 Mill Road. Postal code: CB1 2AD.

Currently there are 11 directors in the the company, namely Julia P., Caroline A. and Richard G. and others. In addition one secretary - Colin A. - is with the firm. Currently 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.

Raynhams Management Company Limited Address / Contact

Office Address 18 Mill Road
Town Cambridge
Post code CB1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03808036
Date of Incorporation Thu, 15th Jul 1999
Industry Residents property management
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Julia P.

Position: Director

Appointed: 27 November 2020

Caroline A.

Position: Director

Appointed: 16 November 2020

Richard G.

Position: Director

Appointed: 31 August 2017

Diana W.

Position: Director

Appointed: 25 June 2015

Patrick B.

Position: Director

Appointed: 25 June 2015

Elizabeth C.

Position: Director

Appointed: 25 June 2015

Graham H.

Position: Director

Appointed: 25 June 2015

David J.

Position: Director

Appointed: 25 June 2015

Hilary P.

Position: Director

Appointed: 25 June 2015

Colin A.

Position: Secretary

Appointed: 25 February 2015

Helen S.

Position: Director

Appointed: 02 July 2014

Jeremy L.

Position: Director

Appointed: 04 July 2013

Geoff C.

Position: Director

Appointed: 25 June 2015

Resigned: 19 February 2020

Richard P.

Position: Director

Appointed: 25 June 2015

Resigned: 30 September 2020

Christine W.

Position: Director

Appointed: 04 July 2013

Resigned: 15 March 2017

Ann C.

Position: Director

Appointed: 22 June 2011

Resigned: 04 July 2013

Helen J.

Position: Director

Appointed: 22 June 2011

Resigned: 27 May 2014

Diana W.

Position: Director

Appointed: 22 June 2011

Resigned: 04 July 2013

Sharon G.

Position: Director

Appointed: 10 July 2009

Resigned: 12 July 2012

John R.

Position: Director

Appointed: 10 July 2009

Resigned: 14 July 2021

Richard P.

Position: Director

Appointed: 04 July 2008

Resigned: 22 June 2011

Hilary M.

Position: Director

Appointed: 04 July 2008

Resigned: 22 July 2010

Helen S.

Position: Director

Appointed: 07 July 2007

Resigned: 10 July 2009

Geoff C.

Position: Director

Appointed: 01 May 2006

Resigned: 10 July 2009

Patrick B.

Position: Director

Appointed: 01 August 2005

Resigned: 04 July 2008

Lynn P.

Position: Director

Appointed: 26 July 2004

Resigned: 20 November 2006

Sharon G.

Position: Director

Appointed: 01 October 2003

Resigned: 07 July 2007

Graham H.

Position: Director

Appointed: 01 October 2003

Resigned: 31 July 2006

John S.

Position: Director

Appointed: 01 October 2003

Resigned: 01 August 2005

Raymond J.

Position: Director

Appointed: 01 October 2003

Resigned: 31 May 2014

Raymond J.

Position: Secretary

Appointed: 07 June 2002

Resigned: 02 July 2014

Barry C.

Position: Secretary

Appointed: 15 September 2001

Resigned: 07 June 2002

Katherine D.

Position: Director

Appointed: 14 February 2001

Resigned: 30 September 2003

David L.

Position: Director

Appointed: 15 July 1999

Resigned: 30 September 2003

Catherine B.

Position: Secretary

Appointed: 15 July 1999

Resigned: 15 September 2001

Antony R.

Position: Director

Appointed: 15 July 1999

Resigned: 30 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1212121212      
Balance Sheet
Current Assets1212121212121212121212
Net Assets Liabilities    12121212121212
Debtors12121212       
Net Assets Liabilities Including Pension Asset Liability1212121212      
Reserves/Capital
Called Up Share Capital12121212       
Profit Loss Account Reserve-2-2-2        
Shareholder Funds1212121212      
Other
Net Current Assets Liabilities1212121212121212121212
Total Assets Less Current Liabilities1212121212121212121212
Number Shares Allotted 121212       
Other Aggregate Reserves222        
Other Debtors Due After One Year1212         
Par Value Share 111       
Share Capital Allotted Called Up Paid12121212       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 24th, February 2023
Free Download (3 pages)

Company search

Advertisements