Background WavePink WaveYellow Wave

RAYNSWAY PROPERTIES LIMITED (01261971)

RAYNSWAY PROPERTIES LIMITED (01261971) is an active UK company. incorporated on 7 June 1976. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAYNSWAY PROPERTIES LIMITED has been registered for 49 years. Current directors include KIRKBY, David John, MORRISON, Michael Richard Mcdougall.

Company Number
01261971
Status
active
Type
ltd
Incorporated
7 June 1976
Age
49 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KIRKBY, David John, MORRISON, Michael Richard Mcdougall
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYNSWAY PROPERTIES LIMITED

RAYNSWAY PROPERTIES LIMITED is an active company incorporated on 7 June 1976 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAYNSWAY PROPERTIES LIMITED was registered 49 years ago.(SIC: 68209)

Status

active

Active since 49 years ago

Company No

01261971

LTD Company

Age

49 Years

Incorporated 7 June 1976

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA England
From: 25 January 2022To: 25 June 2025
Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England
From: 12 April 2019To: 25 January 2022
Rayns House Rayns Way Watermead Business Park Syston Leicestershire LE7 1PF
From: 11 December 2014To: 12 April 2019
Suite 2 First Floor 674 Melton Rd Bridge Business Park Thurmaston Leicestershire LE4 8BB
From: 9 July 2010To: 11 December 2014
Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF
From: 7 June 1976To: 9 July 2010
Timeline

19 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Jun 76
Director Left
Jan 14
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Owner Exit
Feb 21
Loan Cleared
Mar 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 24
Director Left
Oct 24
Loan Cleared
Nov 24
Loan Secured
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KIRKBY, David John

Active
New Cavendish Street, LondonW1W 6XH
Born October 1963
Director
Appointed 23 May 2023

MORRISON, Michael Richard Mcdougall

Active
New Cavendish Street, LondonW1W 6XH
Born September 1974
Director
Appointed 08 Oct 2024

HOGAN, Nikki

Resigned
Rayns Way, SystonLE7 1PF
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2018

HUBANK, Jean Susan

Resigned
59 Norman Street, LeicesterLE3 0BB
Secretary
Appointed 28 May 1993
Resigned 29 Nov 1993

MANDER, Charles Ewan

Resigned
Swiss Cottage Gullet Lane, Kirby MuxloeLE9 2BL
Secretary
Appointed 28 Oct 2005
Resigned 21 Dec 2007

PERRY, Amey Maria

Resigned
Harcourt Way, LeicesterLE19 1WP
Secretary
Appointed 04 Sept 2018
Resigned 20 Dec 2021

RAYNS, Giannina Gabriella

Resigned
Harcourt Way, LeicesterLE19 1WP
Secretary
Appointed 04 Jan 2008
Resigned 15 Aug 2019

RAYNS, Giannina Gabriella

Resigned
Bawdon Castle Farm, LoughboroughLE12 8TB
Secretary
Appointed N/A
Resigned 28 May 1993

RAYNS, Gladys Emma Mary

Resigned
Flat 4 Yarborough Court, VentnorPO38 1JH
Secretary
Appointed 17 Dec 2004
Resigned 28 Oct 2005

WHITTAKER, Grazyna Anna

Resigned
Gradombi, Melton MowbrayLE14 3PG
Secretary
Appointed 29 Nov 1993
Resigned 15 Sept 2004

ABBOTT, James Anthony Girvan

Resigned
11 Dauphine Close, CoalvilleLE67 4QQ
Born October 1954
Director
Appointed 01 Nov 2006
Resigned 11 Jan 2007

BOW, Ewan Redvers

Resigned
1 Fleet Place, LondonEC4M 7RA
Born April 1992
Director
Appointed 20 Dec 2021
Resigned 20 Apr 2023

CAMERON, Peter Stuart

Resigned
1 Fleet Place, LondonEC4M 7RA
Born May 1966
Director
Appointed 20 Dec 2021
Resigned 08 Oct 2024

MANDER, Charles Ewan

Resigned
Swiss Cottage Gullet Lane, Kirby MuxloeLE9 2BL
Born August 1939
Director
Appointed 28 Oct 2005
Resigned 21 Dec 2007

RAYNS, Charles Albert

Resigned
Bawdon Castle Farm, LoughboroughLE12 8TB
Born January 1935
Director
Appointed N/A
Resigned 01 Oct 2005

RAYNS, Giannina Gabriella

Resigned
Harcourt Way, LeicesterLE19 1WP
Born September 1959
Director
Appointed N/A
Resigned 20 Dec 2021

SMEDLEY, Graham Henry

Resigned
1 Willow Drive, RayleighSS6 9LD
Born January 1947
Director
Appointed 14 Mar 2007
Resigned 21 Dec 2007

WATKINSON, Thomas Charles

Resigned
The Smithy, StathernLE14 4HZ
Born November 1963
Director
Appointed 01 Feb 2008
Resigned 11 Dec 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Giannina Gabriella Rayns

Ceased
Harcourt Way, LeicesterLE19 1WP
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Ceased 01 Jan 2017
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Statement Of Companys Objects
15 November 2021
CC04CC04
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 April 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Secretary Company With Change Date
10 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Resolution
17 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Resolution
6 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
17 September 2011
MG01MG01
Legacy
10 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Legacy
6 October 2010
MG02MG02
Legacy
6 October 2010
MG02MG02
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
28 October 2008
287Change of Registered Office
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Auditors Resignation Company
23 August 2007
AUDAUD
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 September 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 September 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
17 June 1998
403aParticulars of Charge Subject to s859A
Legacy
17 June 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
395Particulars of Mortgage or Charge
Legacy
15 June 1998
395Particulars of Mortgage or Charge
Legacy
15 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
4 July 1997
395Particulars of Mortgage or Charge
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
403aParticulars of Charge Subject to s859A
Legacy
15 January 1997
403aParticulars of Charge Subject to s859A
Legacy
15 January 1997
403aParticulars of Charge Subject to s859A
Legacy
15 January 1997
403aParticulars of Charge Subject to s859A
Legacy
15 January 1997
403aParticulars of Charge Subject to s859A
Legacy
16 December 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
9 August 1994
395Particulars of Mortgage or Charge
Legacy
10 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
14 March 1994
MEM/ARTSMEM/ARTS
Resolution
14 March 1994
RESOLUTIONSResolutions
Legacy
9 January 1994
288288
Legacy
2 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1992
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1991
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Small
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
288288
Legacy
12 January 1990
363363
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
288288
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Incorporation Company
7 June 1976
NEWINCIncorporation