Background WavePink WaveYellow Wave

RAYNSWAY MANAGEMENT CO. LIMITED (04360975)

RAYNSWAY MANAGEMENT CO. LIMITED (04360975) is an active UK company. incorporated on 25 January 2002. 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 MANAGEMENT CO. LIMITED has been registered for 24 years. Current directors include KIRKBY, David John, MORRISON, Michael Richard Mcdougall.

Company Number
04360975
Status
active
Type
ltd
Incorporated
25 January 2002
Age
24 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 MANAGEMENT CO. LIMITED

RAYNSWAY MANAGEMENT CO. LIMITED is an active company incorporated on 25 January 2002 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 MANAGEMENT CO. LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04360975

LTD Company

Age

24 Years

Incorporated 25 January 2002

Size

N/A

Accounts

ARD: 28/12

Overdue

1 month overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 December 2025 (4 months ago)
Period: 30 December 2022 - 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

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 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 Road Thurmaston Leicester Leicestershire LE4 8BB
From: 9 July 2010To: 11 December 2014
Rayns House Rayns Way Syston Leicester Leicestershire LE7 1PF
From: 25 January 2002To: 9 July 2010
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 14
Owner Exit
Feb 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

19

2 Active
17 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 17 Dec 2004
Resigned 28 Oct 2005

WHITTAKER, Grazyna Anna

Resigned
Gradombi, Melton MowbrayLE14 3PG
Secretary
Appointed 25 Jan 2002
Resigned 17 Dec 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Jan 2002
Resigned 25 Jan 2002

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 25 Jan 2002
Resigned 01 Oct 2005

RAYNS, Giannina Gabriella

Resigned
Harcourt Way, LeicesterLE19 1WP
Born September 1959
Director
Appointed 17 Dec 2004
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 16 Jan 2014

WHITTAKER, Grazyna Anna

Resigned
Gradombi, Melton MowbrayLE14 3PG
Born April 1948
Director
Appointed 25 Jan 2002
Resigned 17 Dec 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 Jan 2002
Resigned 25 Jan 2002

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 Jun 2016
Ceased 01 Jun 2016
Harcourt Way, LeicesterLE19 1WP

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

113

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 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
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 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 Dormant
22 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 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
Change Registered Office Address Company With Date Old Address New Address
25 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
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
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 Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 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 Dormant
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Resolution
29 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Account Reference Date Company Previous Extended
17 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
10 December 2008
287Change of Registered Office
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
363sAnnual Return (shuttle)
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
14 April 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
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
26 January 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
88(2)R88(2)R
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
287Change of Registered Office
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Incorporation Company
25 January 2002
NEWINCIncorporation