Raynsway Management Co. Limited LONDON


Founded in 2002, Raynsway Management, classified under reg no. 04360975 is an active company. Currently registered at 8th Floor EC4M 7RA, London the company has been in the business for twenty two years. Its financial year was closed on December 30 and its latest financial statement was filed on Thu, 30th Dec 2021.

The firm has 2 directors, namely David K., Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 20 December 2021 and David K. has been with the company for the least time - from 23 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Raynsway Management Co. Limited Address / Contact

Office Address 8th Floor
Office Address2 1 Fleet Place
Town London
Post code EC4M 7RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04360975
Date of Incorporation Fri, 25th Jan 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (131 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

David K.

Position: Director

Appointed: 23 May 2023

Peter C.

Position: Director

Appointed: 20 December 2021

Ewan B.

Position: Director

Appointed: 20 December 2021

Resigned: 20 April 2023

Amey P.

Position: Secretary

Appointed: 04 September 2018

Resigned: 20 December 2021

Nikki H.

Position: Secretary

Appointed: 03 March 2014

Resigned: 08 August 2018

Thomas W.

Position: Director

Appointed: 01 February 2008

Resigned: 16 January 2014

Giannina R.

Position: Secretary

Appointed: 04 January 2008

Resigned: 15 August 2019

Graham S.

Position: Director

Appointed: 14 March 2007

Resigned: 21 December 2007

James A.

Position: Director

Appointed: 01 November 2006

Resigned: 11 January 2007

Charles M.

Position: Director

Appointed: 28 October 2005

Resigned: 21 December 2007

Charles M.

Position: Secretary

Appointed: 28 October 2005

Resigned: 21 December 2007

Giannina R.

Position: Secretary

Appointed: 17 December 2004

Resigned: 28 October 2005

Giannina R.

Position: Director

Appointed: 17 December 2004

Resigned: 20 December 2021

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 January 2002

Resigned: 25 January 2002

Charles R.

Position: Director

Appointed: 25 January 2002

Resigned: 01 October 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2002

Resigned: 25 January 2002

Grazyna W.

Position: Director

Appointed: 25 January 2002

Resigned: 17 December 2004

Grazyna W.

Position: Secretary

Appointed: 25 January 2002

Resigned: 17 December 2004

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Rayns Of Leicester Holdings Limited from Leicester, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Giannina R. This PSC owns 50,01-75% shares.

Rayns Of Leicester Holdings Limited

Charnwood House Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House (Uk)
Registration number 01309940
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giannina R.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312020-12-312021-12-302022-12-29
Balance Sheet
Cash Bank On Hand492100100100
Current Assets1 712   
Debtors1 220   
Net Assets Liabilities 100100100
Other
Amounts Owed By Group Undertakings1 220   
Amounts Owed To Group Undertakings3 230   
Creditors3 230   
Net Current Assets Liabilities-1 518   
Number Shares Issued Fully Paid 100  
Par Value Share 111
Total Assets Less Current Liabilities-1 518   
Number Shares Allotted  100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 29th Dec 2022
filed on: 20th, March 2024
Free Download (2 pages)

Company search