Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYNSWAY PROPERTIES LIMITED
Company Information for

RAYNSWAY PROPERTIES LIMITED

8TH FLOOR, 1 FLEET PLACE, LONDON, EC4M 7RA,
Company Registration Number
01261971
Private Limited Company
Active

Company Overview

About Raynsway Properties Ltd
RAYNSWAY PROPERTIES LIMITED was founded on 1976-06-07 and has its registered office in London. The organisation's status is listed as "Active". Raynsway Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RAYNSWAY PROPERTIES LIMITED
 
Legal Registered Office
8TH FLOOR
1 FLEET PLACE
LONDON
EC4M 7RA
Other companies in LE4
 
Telephone01162694002
 
Filing Information
Company Number 01261971
Company ID Number 01261971
Date formed 1976-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB339547817  
Last Datalog update: 2024-04-07 04:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYNSWAY PROPERTIES LIMITED
The accountancy firm based at this address is LANGHAM HALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAYNSWAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AMEY MARIA PERRY
Company Secretary 2018-09-04
GIANNINA GABRIELLA RAYNS
Company Secretary 2008-01-04
GIANNINA GABRIELLA RAYNS
Director 1991-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
NIKKI HOGAN
Company Secretary 2014-03-03 2018-08-08
THOMAS CHARLES WATKINSON
Director 2008-02-01 2013-12-11
CHARLES EWAN MANDER
Company Secretary 2005-10-28 2007-12-21
CHARLES EWAN MANDER
Director 2005-10-28 2007-12-21
GRAHAM HENRY SMEDLEY
Director 2007-03-14 2007-12-21
JAMES ANTHONY GIRVAN ABBOTT
Director 2006-11-01 2007-01-11
GLADYS EMMA MARY RAYNS
Company Secretary 2004-12-17 2005-10-28
CHARLES ALBERT RAYNS
Director 1991-05-22 2005-10-01
GRAZYNA ANNA WHITTAKER
Company Secretary 1993-11-29 2004-09-15
JEAN SUSAN HUBANK
Company Secretary 1993-05-28 1993-11-29
GIANNINA GABRIELLA RAYNS
Company Secretary 1991-05-22 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIANNINA GABRIELLA RAYNS RAYNS OF LEICESTER HOLDINGS LIMITED Company Secretary 2008-01-04 CURRENT 1977-04-22 Active
GIANNINA GABRIELLA RAYNS RAYNSWAY DEVELOPMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
GIANNINA GABRIELLA RAYNS RAYNSWAY LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
GIANNINA GABRIELLA RAYNS RAYNSWAY MANAGEMENT CO. LIMITED Director 2004-12-17 CURRENT 2002-01-25 Active
GIANNINA GABRIELLA RAYNS RAYNSWAY ESTATES LIMITED Director 1995-10-26 CURRENT 1988-02-09 Active
GIANNINA GABRIELLA RAYNS RAYNS OF LEICESTER HOLDINGS LIMITED Director 1991-05-22 CURRENT 1977-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-23DIRECTOR APPOINTED MR DAVID JOHN KIRKBY
2023-02-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-19Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-19AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-06-06Change of details for Rayns of Leicester Holdings Limited as a person with significant control on 2022-01-25
2022-06-06PSC05Change of details for Rayns of Leicester Holdings Limited as a person with significant control on 2022-01-25
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England
2022-01-25APPOINTMENT TERMINATED, DIRECTOR GIANNINA GABRIELLA RAYNS
2022-01-25Termination of appointment of Amey Maria Perry on 2021-12-20
2022-01-25DIRECTOR APPOINTED MR EWAN REDVERS BOW
2022-01-25DIRECTOR APPOINTED MR PETER STUART CAMERON
2022-01-25AP01DIRECTOR APPOINTED MR EWAN REDVERS BOW
2022-01-25TM02Termination of appointment of Amey Maria Perry on 2021-12-20
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GIANNINA GABRIELLA RAYNS
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England
2022-01-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-10RES01ADOPT ARTICLES 10/01/22
2022-01-08Memorandum articles filed
2022-01-08MEM/ARTSARTICLES OF ASSOCIATION
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 012619710029
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012619710029
2021-11-15CC04Statement of company's objects
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-03-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2021-02-22PSC07CESSATION OF GIANNINA GABRIELLA RAYNS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-22PSC02Notification of Rayns of Leicester Holdings Limited as a person with significant control on 2016-04-06
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-15TM02Termination of appointment of Giannina Gabriella Rayns on 2019-08-15
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-12PSC04Change of details for Mrs Giannina Gabriella Rayns as a person with significant control on 2019-04-10
2019-04-12CH03SECRETARY'S DETAILS CHNAGED FOR GIANNINA GABRIELLA RAYNS on 2019-04-10
2019-04-12CH01Director's details changed for Mrs Giannina Gabriella Rayns on 2019-04-10
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Rayns House Rayns Way Watermead Business Park Syston Leicestershire LE7 1PF
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-04AP03SECRETARY APPOINTED MRS AMEY MARIA PERRY
2018-09-04AP03SECRETARY APPOINTED MRS AMEY MARIA PERRY
2018-08-22TM02Termination of appointment of Nikki Hogan on 2018-08-08
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 500
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 500
2015-05-05AR0130/04/15 ANNUAL RETURN FULL LIST
2015-02-10CH03SECRETARY'S DETAILS CHNAGED FOR GIANNINA GABRIELLA RAYNS on 2014-10-03
2015-02-10CH01Director's details changed for Giannina Gabriella Rayns on 2014-10-03
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM Suite 2 First Floor 674 Melton Rd Bridge Business Park Thurmaston Leicestershire LE4 8BB
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 500
2014-05-13AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-04AP03Appointment of Mrs Nikki Hogan as company secretary
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WATKINSON
2013-12-17RES01ADOPT ARTICLES 17/12/13
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0130/04/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0130/04/12 FULL LIST
2011-10-06RES01ALTER ARTICLES 08/09/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-05-09AR0130/04/11 FULL LIST
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM RAYNS HOUSE RAYNS WAY WATERMEAD BUSINESS PARK LEICESTER LEICESTERSHIRE LE7 1PF
2010-05-20AR0130/04/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 690 MELTON ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8BA
2008-05-02288cSECRETARY'S CHANGE OF PARTICULARS / GIANNINA RAYNS / 01/05/2008
2008-05-02363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-20288aNEW DIRECTOR APPOINTED
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 110 REGENT ROAD LEICESTER LE1 7LT
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-23AUDAUDITOR'S RESIGNATION
2007-06-27363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-04-14288aNEW DIRECTOR APPOINTED
2007-01-30288bDIRECTOR RESIGNED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-12363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-08288bSECRETARY RESIGNED
2005-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-08288bDIRECTOR RESIGNED
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-23363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26288aNEW SECRETARY APPOINTED
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-21288bSECRETARY RESIGNED
2004-05-14363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-21363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-10-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-05395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-10363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RAYNSWAY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAYNSWAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-17 Outstanding GIANNINA GABRIELLA RAYNS AND WILLIAM COLACICCHI AND BROWNE JACOBSON TRUSTEES LIMITED
DEBENTURE 2011-09-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE DEED 1998-06-01 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
CHARGE DEED 1998-06-01 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
CHARGE DEED 1998-06-01 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
LEGAL CHARGE 1997-06-26 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-11-29 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-11-29 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-11-29 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-11-29 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-11-29 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-11-29 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-11-29 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-11-29 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-11-29 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-11-29 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1996-11-29 Satisfied TSB BANK PLC
DEED OF ASSIGNMENT OF RENTS 1996-11-29 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-05-10 Satisfied TSB BANK PLC
LEGAL MORTGAGE 1995-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-01-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-01-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAYNSWAY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RAYNSWAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RAYNSWAY PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MISIRLI UK LIMITED 2005-10-20 Outstanding
RENT DEPOSIT DEED VIRTUOSI LIMITED 2010-06-30 Outstanding

We have found 2 mortgage charges which are owed to RAYNSWAY PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for RAYNSWAY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RAYNSWAY PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for RAYNSWAY PROPERTIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Covered Car Park and Premises CAR PARK 690 MELTON ROAD THURMASTON LEICESTER LE4 8BA 5,00031/10/2008
MARINA AND PREMISES RAYNSWAY MARINA PINFOLD ROAD THURMASTON LEICESTER LE4 8AS 13,50001/01/1999

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party RAYNSWAY PROPERTIES LTDEvent TypePetitions to Wind Up (Companies)
Defending partyC J BUILDING LIMITEDEvent Date2011-05-03
In the Leicester County Court case number 293 A Petition to wind up the above-named Company C J Building Limited (registered number 05419341) registered address 7 Tomlin Road, Leicester LE4 9DW , presented on 3 May 2011 by Tom Watkinson of RAYNSWAY PROPERTIES LTD , Suite 2, First Floor, 674 Melton Road, Bridge Business Park, Thurmaston, Leicester LE4 8BB , will be heard at the Leicester County Court, on 6 July 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 July 2011 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYNSWAY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAYNSWAY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.