Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYFORD HOMES 2001 LIMITED
Company Information for

RAYFORD HOMES 2001 LIMITED

EUROPA HOUSE, 46-50 SOUTHWICK SQUARE, SOUTHWICK, BRIGHTON, BN42 4FJ,
Company Registration Number
04226579
Private Limited Company
Active

Company Overview

About Rayford Homes 2001 Ltd
RAYFORD HOMES 2001 LIMITED was founded on 2001-06-01 and has its registered office in Brighton. The organisation's status is listed as "Active". Rayford Homes 2001 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAYFORD HOMES 2001 LIMITED
 
Legal Registered Office
EUROPA HOUSE, 46-50 SOUTHWICK SQUARE
SOUTHWICK
BRIGHTON
BN42 4FJ
Other companies in BN3
 
Filing Information
Company Number 04226579
Company ID Number 04226579
Date formed 2001-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 06:17:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYFORD HOMES 2001 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 RAYFORD HOMES 2001 LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN HOLLEBONE
Company Secretary 2008-11-20
CARL MARTIN HORNEY
Director 2008-11-20
DAMON ANDREW HORNEY
Director 2001-06-15
JASON MARK HORNEY
Director 2001-06-15
RAYMOND YEOMAN FREDERICK HORNEY
Director 2008-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MARK HORNEY
Company Secretary 2001-06-15 2008-11-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-01 2001-06-15
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-01 2001-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN HOLLEBONE RAYFORD FINANCE LIMITED Company Secretary 2009-04-07 CURRENT 1999-05-12 Active
PAUL STEPHEN HOLLEBONE GRAYER SERVICES LIMITED Company Secretary 2003-02-25 CURRENT 2002-02-05 Active
CARL MARTIN HORNEY TOWN & WATERSIDE PROPERTIES LTD Director 2015-03-02 CURRENT 2015-03-02 Active
CARL MARTIN HORNEY RAYFORD HOMES LIMITED Director 2014-06-30 CURRENT 1998-05-07 Liquidation
CARL MARTIN HORNEY ARIADNE (PORTSMOUTH) MANAGEMENT COMPANY LIMITED Director 2014-02-06 CURRENT 2006-02-20 Active
CARL MARTIN HORNEY SYNERGY WASTE SOLUTIONS LTD Director 2012-07-04 CURRENT 2012-07-04 Active
CARL MARTIN HORNEY JASON PROPERTIES (SUSSEX) LIMITED Director 2011-01-10 CURRENT 1989-05-08 Active
CARL MARTIN HORNEY HOMELEIGH HOTELS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
CARL MARTIN HORNEY SAFETY WEAR AND SIGNS LIMITED Director 2008-09-03 CURRENT 1981-09-14 Active
CARL MARTIN HORNEY COMPACTA-BIN LIMITED Director 2006-10-25 CURRENT 1999-05-12 Active
CARL MARTIN HORNEY MUCKY TRUCKS LTD. Director 2001-07-03 CURRENT 2001-07-03 Active
CARL MARTIN HORNEY PROPERTY IMPROVEMENTS LTD Director 2001-01-25 CURRENT 2000-12-13 Active
CARL MARTIN HORNEY PARAMEDICALL LIMITED Director 1999-08-19 CURRENT 1999-08-19 Active
CARL MARTIN HORNEY RAYFORD INVESTMENTS (TUNBRIDGE WELLS) LIMITED Director 1999-06-09 CURRENT 1999-05-12 Active
CARL MARTIN HORNEY RAYFORD FINANCE LIMITED Director 1999-06-09 CURRENT 1999-05-12 Active
CARL MARTIN HORNEY RAYFORD INVESTMENTS LIMITED Director 1999-04-16 CURRENT 1999-04-12 Active
DAMON ANDREW HORNEY JUICYBOWLS LTD Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
DAMON ANDREW HORNEY TOWN & WATERSIDE PROPERTIES LTD Director 2015-03-02 CURRENT 2015-03-02 Active
DAMON ANDREW HORNEY RAYFORD HOMES LIMITED Director 2014-06-30 CURRENT 1998-05-07 Liquidation
DAMON ANDREW HORNEY SYNERGY WASTE SOLUTIONS LTD Director 2013-03-22 CURRENT 2012-07-04 Active
DAMON ANDREW HORNEY JASON PROPERTIES (SUSSEX) LIMITED Director 2011-01-10 CURRENT 1989-05-08 Active
DAMON ANDREW HORNEY HOMELEIGH HOTELS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
DAMON ANDREW HORNEY RAYFORD HOUSE MANAGEMENT LTD Director 2010-08-09 CURRENT 1981-11-04 Active
DAMON ANDREW HORNEY SOUND INVESTMENTS LIMITED Director 2003-10-21 CURRENT 1985-07-10 Active
DAMON ANDREW HORNEY PROPERTY IMPROVEMENTS LTD Director 2001-01-25 CURRENT 2000-12-13 Active
DAMON ANDREW HORNEY PARAMEDICALL LIMITED Director 1999-08-19 CURRENT 1999-08-19 Active
DAMON ANDREW HORNEY RAYFORD INVESTMENTS (TUNBRIDGE WELLS) LIMITED Director 1999-06-09 CURRENT 1999-05-12 Active
DAMON ANDREW HORNEY RAYFORD FINANCE LIMITED Director 1999-06-09 CURRENT 1999-05-12 Active
DAMON ANDREW HORNEY RAYFORD INVESTMENTS LIMITED Director 1999-04-16 CURRENT 1999-04-12 Active
JASON MARK HORNEY TOWN & WATERSIDE PROPERTIES LTD Director 2015-03-02 CURRENT 2015-03-02 Active
JASON MARK HORNEY RAYFORD HOMES LIMITED Director 2014-06-30 CURRENT 1998-05-07 Liquidation
JASON MARK HORNEY ARIADNE (PORTSMOUTH) MANAGEMENT COMPANY LIMITED Director 2014-02-06 CURRENT 2006-02-20 Active
JASON MARK HORNEY SYNERGY WASTE SOLUTIONS LTD Director 2013-03-22 CURRENT 2012-07-04 Active
JASON MARK HORNEY MUCKY TRUCKS LTD. Director 2012-02-21 CURRENT 2001-07-03 Active
JASON MARK HORNEY HOMELEIGH HOTELS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
JASON MARK HORNEY EXOTIC RESORTS LIMITED Director 2007-03-28 CURRENT 1997-10-17 Active
JASON MARK HORNEY PROPERTY IMPROVEMENTS LTD Director 2001-01-25 CURRENT 2000-12-13 Active
JASON MARK HORNEY PARAMEDICALL LIMITED Director 1999-08-19 CURRENT 1999-08-19 Active
JASON MARK HORNEY RAYFORD INVESTMENTS (TUNBRIDGE WELLS) LIMITED Director 1999-06-09 CURRENT 1999-05-12 Active
JASON MARK HORNEY RAYFORD FINANCE LIMITED Director 1999-06-09 CURRENT 1999-05-12 Active
JASON MARK HORNEY RAYFORD INVESTMENTS LIMITED Director 1999-04-16 CURRENT 1999-04-12 Active
JASON MARK HORNEY GOLD KEY PROPERTIES LTD. Director 1995-10-02 CURRENT 1995-09-20 Dissolved 2017-06-16
JASON MARK HORNEY JASON PROPERTIES (SUSSEX) LIMITED Director 1992-05-08 CURRENT 1989-05-08 Active
RAYMOND YEOMAN FREDERICK HORNEY TOWN & WATERSIDE PROPERTIES LTD Director 2015-08-10 CURRENT 2015-03-02 Active
RAYMOND YEOMAN FREDERICK HORNEY SYNERGY WASTE SOLUTIONS LTD Director 2013-03-22 CURRENT 2012-07-04 Active
RAYMOND YEOMAN FREDERICK HORNEY HOMELEIGH HOTELS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
RAYMOND YEOMAN FREDERICK HORNEY DRUG TESTING KITS LTD Director 2009-10-26 CURRENT 2009-10-26 Active
RAYMOND YEOMAN FREDERICK HORNEY PARAMEDICALL LIMITED Director 2004-08-12 CURRENT 1999-08-19 Active
RAYMOND YEOMAN FREDERICK HORNEY TRAVEL INDUSTRY HOLDINGS LTD. Director 2003-10-17 CURRENT 2003-07-15 Dissolved 2014-03-18
RAYMOND YEOMAN FREDERICK HORNEY RAYFORD FINANCE LIMITED Director 1999-06-09 CURRENT 1999-05-12 Active
RAYMOND YEOMAN FREDERICK HORNEY EXOTIC RESORTS LIMITED Director 1997-10-17 CURRENT 1997-10-17 Active
RAYMOND YEOMAN FREDERICK HORNEY SOUND INVESTMENTS LIMITED Director 1991-07-21 CURRENT 1985-07-10 Active
RAYMOND YEOMAN FREDERICK HORNEY RAYFORD HOLDINGS LIMITED Director 1991-01-04 CURRENT 1985-07-01 Dissolved 2016-07-19

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
2024-03-28APPOINTMENT TERMINATED, DIRECTOR JASON MARK HORNEY
2023-06-29CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Rayford House School Road Hove East Sussex BN3 5HX
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-06-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-06-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10AR0108/06/15 ANNUAL RETURN FULL LIST
2015-05-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-16AR0108/06/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0108/06/13 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0108/06/12 ANNUAL RETURN FULL LIST
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-28AR0108/06/11 ANNUAL RETURN FULL LIST
2010-06-23AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-14AR0108/06/10 ANNUAL RETURN FULL LIST
2009-06-11363aReturn made up to 08/06/09; full list of members
2008-12-02AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-26288aSECRETARY APPOINTED PAUL STEPHEN HOLLEBONE
2008-11-26288bAppointment terminated secretary jason horney
2008-11-26288aDIRECTOR APPOINTED RAYMOND YEOMAN FREDERICK HORNEY
2008-11-26288aDIRECTOR APPOINTED CARL MARTIN HORNEY
2008-06-23363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-11AA30/09/07 TOTAL EXEMPTION FULL
2007-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-13363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-28363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-06-08363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-06-24363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-09363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-20363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-04-11225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02
2002-01-25287REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-09-07288bDIRECTOR RESIGNED
2001-09-07288bSECRETARY RESIGNED
2001-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-05CERTNMCOMPANY NAME CHANGED DATAROM LIMITED CERTIFICATE ISSUED ON 05/07/01
2001-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RAYFORD HOMES 2001 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 RAYFORD HOMES 2001 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAYFORD HOMES 2001 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2011-10-01 £ 10

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RAYFORD HOMES 2001 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Cash Bank In Hand 2011-10-01 £ 8
Current Assets 2011-10-01 £ 8
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAYFORD HOMES 2001 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYFORD HOMES 2001 LIMITED
Trademarks
We have not found any records of RAYFORD HOMES 2001 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYFORD HOMES 2001 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 (99999 - Dormant Company) as RAYFORD HOMES 2001 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RAYFORD HOMES 2001 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYFORD HOMES 2001 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 RAYFORD HOMES 2001 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.