Background WavePink WaveYellow Wave

RAYNSWAY ESTATES LIMITED (02219230)

RAYNSWAY ESTATES LIMITED (02219230) is an active UK company. incorporated on 9 February 1988. 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 ESTATES LIMITED has been registered for 38 years. Current directors include KIRKBY, David John, MORRISON, Michael Richard Mcdougall.

Company Number
02219230
Status
active
Type
ltd
Incorporated
9 February 1988
Age
38 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 ESTATES LIMITED

RAYNSWAY ESTATES LIMITED is an active company incorporated on 9 February 1988 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 ESTATES LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02219230

LTD Company

Age

38 Years

Incorporated 9 February 1988

Size

N/A

Accounts

ARD: 28/12

Overdue

13 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 March 2026
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 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: 24 January 2022To: 25 June 2025
Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England
From: 12 April 2019To: 24 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 Road Thurmaston Leicester LE4 8BB
From: 9 July 2010To: 11 December 2014
Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF England
From: 9 February 1988To: 9 July 2010
Timeline

23 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Loan Cleared
Aug 13
Loan Secured
Aug 13
Director Left
Jan 14
Owner Exit
Aug 18
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
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
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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

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 Oct 2005

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, Anthony Edwin

Resigned
533a Uppingham Road, Leicester
Director
Appointed N/A
Resigned 17 Mar 1991

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 26 Oct 1995
Resigned 20 Dec 2021

RAYNS, Giannina Gabriella

Resigned
Bawdon Castle Farm, LoughboroughLE12 8TB
Born September 1959
Director
Appointed N/A
Resigned 17 Jan 1990

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
Harcourt Way, LeicesterLE19 1WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2018

Mrs Giannina Gabriella Rayns

Ceased
Rayns Way, SystonLE7 1PF
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Jul 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

162

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 March 2026
DS01DS01
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
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 Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
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
7 August 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
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
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
Confirmation Statement With No Updates
15 August 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 Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Resolution
8 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
12 August 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
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
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
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Change To A Person With Significant Control
12 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director 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 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
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2015
CH03Change of Secretary 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
4 August 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
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Legacy
6 March 2012
MG01MG01
Resolution
6 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
19 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
28 October 2008
287Change of Registered Office
Legacy
28 August 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
18 August 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
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 September 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2002
AAAnnual Accounts
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
23 February 2002
395Particulars of Mortgage or Charge
Legacy
23 February 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
14 December 1990
363aAnnual Return
Legacy
23 May 1990
225(1)225(1)
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
31 January 1990
88(2)R88(2)R
Legacy
31 January 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
363363
Legacy
7 March 1988
287Change of Registered Office
Legacy
7 March 1988
288288
Incorporation Company
9 February 1988
NEWINCIncorporation