Company NameRayne Estates Limited
DirectorsDavid Alan Hulin and Sarah Helen McKay
Company StatusActive
Company Number06493276
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Alan Hulin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMs Sarah Helen McKay
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(4 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameJune Lesley Hulin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Ivy Barn Lane
Ingatestone
Essex
CM4 0EW
Secretary NameJune Lesley Hulin
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Ivy Barn Lane
Ingatestone
Essex
CM4 0EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Katie Eleanor Hulin
50.00%
Ordinary
5k at £1Sarah Helen Hulin
50.00%
Ordinary

Financials

Year2014
Net Worth£481,349
Cash£358,031
Current Liabilities£236,119

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
21 September 2020Change of details for Ms Sarah Helen Mckay as a person with significant control on 20 April 2020 (2 pages)
21 September 2020Director's details changed for Ms Sarah Helen Mckay on 20 April 2020 (2 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 September 2019Director's details changed for Ms Sarah Helen Hulin on 24 September 2019 (2 pages)
24 September 2019Change of details for Ms Sarah Helen Hulin as a person with significant control on 24 September 2019 (2 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
12 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(6 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(6 pages)
19 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(6 pages)
19 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Appointment of Miss Sarah Helen Hulin as a director (2 pages)
9 March 2012Appointment of Miss Sarah Helen Hulin as a director (2 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for David Alan Hulin on 1 October 2009 (2 pages)
3 March 2010Director's details changed for June Lesley Hulin on 1 October 2009 (2 pages)
3 March 2010Director's details changed for David Alan Hulin on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for June Lesley Hulin on 1 October 2009 (2 pages)
3 March 2010Director's details changed for David Alan Hulin on 1 October 2009 (2 pages)
3 March 2010Director's details changed for June Lesley Hulin on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2009Return made up to 05/02/09; full list of members (4 pages)
25 February 2009Return made up to 05/02/09; full list of members (4 pages)
25 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 July 2008Ad 05/02/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
25 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 July 2008Ad 05/02/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
16 May 2008Director appointed david alan hulin (2 pages)
16 May 2008Appointment terminated director company directors LIMITED (1 page)
16 May 2008Appointment terminated director company directors LIMITED (1 page)
16 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 May 2008Director appointed david alan hulin (2 pages)
16 May 2008Director and secretary appointed june lesley hulin (2 pages)
16 May 2008Director and secretary appointed june lesley hulin (2 pages)
16 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
5 February 2008Incorporation (16 pages)
5 February 2008Incorporation (16 pages)