Raynsway Properties Limited LONDON


Raynsway Properties started in year 1976 as Private Limited Company with registration number 01261971. The Raynsway Properties company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: EC4M 7RA.

The company 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. 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.

Raynsway Properties 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 01261971
Date of Incorporation Mon, 7th Jun 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 48 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

David K.

Position: Director

Appointed: 23 May 2023

Peter C.

Position: Director

Appointed: 20 December 2021

Giannina R.

Position: Director

Resigned: 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: 11 December 2013

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

Gladys R.

Position: Secretary

Appointed: 17 December 2004

Resigned: 28 October 2005

Grazyna W.

Position: Secretary

Appointed: 29 November 1993

Resigned: 15 September 2004

Jean H.

Position: Secretary

Appointed: 28 May 1993

Resigned: 29 November 1993

Charles R.

Position: Director

Appointed: 22 May 1991

Resigned: 01 October 2005

Giannina R.

Position: Secretary

Appointed: 22 May 1991

Resigned: 28 May 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Rayns Of Leicester Holdings Limited from London, England. The abovementioned PSC is categorised 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. Another entity in the persons with significant control register is Giannina R. This PSC owns 50,01-75% shares.

Rayns Of Leicester Holdings Limited

8th Floor 1 Fleet Place 1 Fleet Place, Meridian Business Park, London, EC4M 7RA, 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 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand5 994 5001 793 7571 021 5501 919 843
Current Assets6 647 9687 384 9307 237 0687 438 721
Debtors652 8685 590 5736 214 9185 518 278
Net Assets Liabilities23 006 31023 739 31825 776 15626 155 058
Other Debtors203 074596 806796 49596 495
Property Plant Equipment108 96796 952130 53386 403
Total Inventories600600600600
Other
Amount Specific Advance Or Credit Directors78 29082 176100 795111 904
Amount Specific Advance Or Credit Made In Period Directors158 8773 88622 61911 109
Amount Specific Advance Or Credit Repaid In Period Directors81 494 4 000 
Accrued Liabilities69 65027 16630 634119 655
Accumulated Depreciation Impairment Property Plant Equipment143 717122 70592 31999 590
Amounts Owed To Group Undertakings2 289 7546 937 21117 656 93117 377 758
Average Number Employees During Period111099
Bank Borrowings16 375 00011 875 000  
Bank Borrowings Overdrafts800 000400 000  
Corporation Tax Payable101 38180 920178 438165 283
Creditors18 307 73418 447 47517 669 45417 384 715
Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 63457 31821 896
Disposals Property Plant Equipment 66 42295 09546 588
Finance Lease Liabilities Present Value Total42 98035 26412 5236 957
Fixed Assets36 910 33536 898 32038 274 03838 229 908
Increase From Depreciation Charge For Year Property Plant Equipment 30 62226 93229 167
Investment Property19 695 36319 695 36321 037 50021 037 500
Investment Property Fair Value Model19 695 36319 695 36321 037 500 
Investments Fixed Assets17 106 00517 106 00517 106 00517 106 005
Loans To Group Undertakings17 106 00517 106 00517 106 005 
Net Current Assets Liabilities5 502 1116 391 3756 456 5166 594 809
Number Shares Issued Fully Paid 500500500
Other Creditors433 660419 716360 456386 372
Other Taxation Social Security Payable32 35812 778107 88929 093
Par Value Share 111
Prepayments Accrued Income133 74668 76864 96671 379
Property Plant Equipment Gross Cost252 684219 657222 852185 993
Provisions1 098 4021 102 9021 284 9441 284 944
Provisions For Liabilities Balance Sheet Subtotal1 098 4021 102 9021 284 9441 284 944
Total Additions Including From Business Combinations Property Plant Equipment 33 39598 2909 729
Total Assets Less Current Liabilities42 412 44643 289 69544 730 55444 824 717
Total Borrowings16 425 83211 918 11518 089 
Trade Creditors Trade Payables17 57431 85670 51019 695
Trade Debtors Trade Receivables237 758296 531196 456221 793
Amounts Owed By Group Undertakings 4 546 2925 056 2075 016 707

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Friday 30th December 2022 to Thursday 29th December 2022
filed on: 21st, December 2023
Free Download (1 page)

Company search