Background WavePink WaveYellow Wave

SG RAYNER HOMES LIMITED (11431384)

SG RAYNER HOMES LIMITED (11431384) is an active UK company. incorporated on 25 June 2018. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SG RAYNER HOMES LIMITED has been registered for 7 years. Current directors include BILLINGSLEY, Victoria, RAYNER, Taryn.

Company Number
11431384
Status
active
Type
ltd
Incorporated
25 June 2018
Age
7 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BILLINGSLEY, Victoria, RAYNER, Taryn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG RAYNER HOMES LIMITED

SG RAYNER HOMES LIMITED is an active company incorporated on 25 June 2018 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SG RAYNER HOMES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11431384

LTD Company

Age

7 Years

Incorporated 25 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Owner Exit
May 19
Loan Secured
Jun 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BILLINGSLEY, Vicky

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 03 Sept 2018

BILLINGSLEY, Victoria

Active
Southend Road, Woodford GreenIG8 8HD
Born September 1981
Director
Appointed 25 Jun 2018

RAYNER, Taryn

Active
Southend Road, Woodford GreenIG8 8HD
Born September 1979
Director
Appointed 13 Aug 2018

STANTON-GLEAVES, Robin James

Resigned
West MallingME19 6QR
Born February 1968
Director
Appointed 25 Jun 2018
Resigned 25 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Robin James Stanton-Gleaves

Ceased
West MallingME19 6QR
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2018
Ceased 26 Jun 2018
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2018
Ceased 25 Jun 2018

Mr James Rayner

Active
Southend Road, Woodford GreenIG8 8HD
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

29

Change Person Secretary Company With Change Date
27 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Incorporation Company
25 June 2018
NEWINCIncorporation