RAYNERS TOWN & COUNTRY LIMITED
SURREY RAYNERS ESTATE AGENTS LIMITED

Hellopages » Surrey » Tandridge » CR3 6QB
Company number 02205528
Status Active
Incorporation Date 14 December 1987
Company Type Private Limited Company
Address 12 CROYDON ROAD, CATERHAM, SURREY, CR3 6QB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 7,100 . The most likely internet sites of RAYNERS TOWN & COUNTRY LIMITED are www.raynerstowncountry.co.uk, and www.rayners-town-country.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Rayners Town Country Limited is a Private Limited Company. The company registration number is 02205528. Rayners Town Country Limited has been working since 14 December 1987. The present status of the company is Active. The registered address of Rayners Town Country Limited is 12 Croydon Road Caterham Surrey Cr3 6qb. The company`s financial liabilities are £29.74k. It is £-8.69k against last year. The cash in hand is £22.79k. It is £-4.24k against last year. And the total assets are £109.88k, which is £-15.54k against last year. BATTERSBY, Susan Christine is a Secretary of the company. GOTTELIER, Joanna Elizabeth is a Secretary of the company. BATTERSBY, Charles John Pearson is a Director of the company. GOTTELIER, Peter John is a Director of the company. Secretary BATTERSBY, Charles John Pearson has been resigned. Secretary GOTTELIER, Peter John has been resigned. Director HART, Anthony Graham has been resigned. Director POCOCK, Edward George has been resigned. The company operates in "Real estate agencies".


rayners town & country Key Finiance

LIABILITIES £29.74k
-23%
CASH £22.79k
-16%
TOTAL ASSETS £109.88k
-13%
All Financial Figures

Current Directors

Secretary
BATTERSBY, Susan Christine
Appointed Date: 31 May 2007

Secretary
GOTTELIER, Joanna Elizabeth
Appointed Date: 31 May 2007

Director
BATTERSBY, Charles John Pearson
Appointed Date: 01 January 1995
73 years old

Director

Resigned Directors

Secretary
BATTERSBY, Charles John Pearson
Resigned: 31 May 2007
Appointed Date: 10 August 1993

Secretary
GOTTELIER, Peter John
Resigned: 11 April 1994

Director
HART, Anthony Graham
Resigned: 11 February 1999
Appointed Date: 01 January 1995
70 years old

Director
POCOCK, Edward George
Resigned: 10 August 1993
95 years old

Persons With Significant Control

Mr Charles John Pearson Battersby
Notified on: 29 March 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Gottelier
Notified on: 29 March 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAYNERS TOWN & COUNTRY LIMITED Events

31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 7,100

29 Mar 2016
Secretary's details changed for Joanna Elizabeth Gottelier on 11 December 2014
29 Mar 2016
Director's details changed for Mr Peter John Gottelier on 11 December 2014
...
... and 76 more events
09 May 1991
Return made up to 31/12/89; full list of members

05 Dec 1990
Full accounts made up to 31 December 1989

05 Dec 1990
Accounts for a small company made up to 31 December 1988

23 Feb 1990
Return made up to 31/12/88; full list of members

14 Dec 1987
Incorporation