ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Raynsway Properties Limited

Raynsway Properties Limited is an active company incorporated on 7 June 1976 with the registered office located in London, Greater London. Raynsway Properties Limited was registered 49 years ago.
Status
Active
Active since incorporation
Company No
01261971
Private limited company
Age
49 years
Incorporated 7 June 1976
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 December 2024
Due by 29 September 2025 (21 days remaining)
Contact
Address
101 New Cavendish Street
1st Floor South
London
Greater London
W1W 6XH
United Kingdom
Address changed on 25 Jun 2025 (2 months ago)
Previous address was 8th Floor 1 Fleet Place London EC4M 7RA England
Telephone
01162694002
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1974
Director • Australian • Lives in UK • Born in Oct 1963
Director • British • Lives in England • Born in May 1966
Rayns Of Leicester Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rayns Of Leicester Holdings Limited
Peter Stuart Cameron and David John Kirkby are mutual people.
Active
Raynsway Estates Limited
Peter Stuart Cameron and David John Kirkby are mutual people.
Active
Raynsway Management Co. Limited
Peter Stuart Cameron and David John Kirkby are mutual people.
Active
Raynsway Limited
Peter Stuart Cameron and David John Kirkby are mutual people.
Active
Raynsway Developments Limited
Peter Stuart Cameron and David John Kirkby are mutual people.
Active
Tanglewood (Lincolnshire) Limited
Peter Stuart Cameron is a mutual person.
Active
M. J. McCarthy (Holdings) Limited
Peter Stuart Cameron is a mutual person.
Active
55 Plus Ltd
Peter Stuart Cameron is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£538K
Increased by £377K (+234%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£31.29M
Increased by £1.07M (+4%)
Total Liabilities
-£5.44M
Increased by £101K (+2%)
Net Assets
£25.85M
Increased by £965K (+4%)
Debt Ratio (%)
17%
Decreased by 0.28% (-2%)
Latest Activity
Mr David John Kirkby Details Changed
2 Months Ago on 25 Jun 2025
Mr Michael Richard Mcdougall Morrison Details Changed
2 Months Ago on 25 Jun 2025
Rayns of Leicester Holdings Limited (PSC) Details Changed
2 Months Ago on 25 Jun 2025
Registered Address Changed
2 Months Ago on 25 Jun 2025
Confirmation Submitted
4 Months Ago on 30 Apr 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Charge Satisfied
10 Months Ago on 6 Nov 2024
Mr Michael Richard Mcdougall Morrison Appointed
11 Months Ago on 8 Oct 2024
Peter Stuart Cameron Resigned
11 Months Ago on 8 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Raynsway Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Rayns of Leicester Holdings Limited as a person with significant control on 25 June 2025
Submitted on 4 Aug 2025
Director's details changed for Mr Michael Richard Mcdougall Morrison on 25 June 2025
Submitted on 4 Aug 2025
Director's details changed for Mr David John Kirkby on 25 June 2025
Submitted on 4 Aug 2025
Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to 101 New Cavendish Street 1st Floor South London Greater London W1W 6XH on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 30 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Satisfaction of charge 012619710029 in full
Submitted on 6 Nov 2024
Termination of appointment of Peter Stuart Cameron as a director on 8 October 2024
Submitted on 8 Oct 2024
Appointment of Mr Michael Richard Mcdougall Morrison as a director on 8 October 2024
Submitted on 8 Oct 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year