Company NameRayin Property Ltd
DirectorsArfan Rafiq and Faezh Rafiq
Company StatusActive
Company Number10174741
CategoryPrivate Limited Company
Incorporation Date11 May 2016(7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arfan Rafiq
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Salem Grove
Oldham
OL4 5HR
Director NameFaezh Rafiq
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Salem Grove
Oldham
OL4 5HR

Location

Registered Address7 Salem Grove
Oldham
OL4 5HR
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts26 May 2022 (1 year, 11 months ago)
Next Accounts Due26 May 2024 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 May

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

26 May 2023Delivered on: 5 June 2023
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 33 queen street, shaw, oldham, OL2 8RW.
Outstanding
31 August 2022Delivered on: 1 September 2022
Persons entitled: Romaco Spv 3 Limited

Classification: A registered charge
Particulars: All the leasehold land known as 33 queen street, shaw, oldham OL2 8RW registered at the land registry under title numbers MAN395851 and GM146363.
Outstanding
31 August 2022Delivered on: 1 September 2022
Persons entitled: Romaco Spv 3 Limited

Classification: A registered charge
Particulars: All the leasehold land known as 33 queen street, shaw, oldham OL2 8RW registered at the land registry under title numbers MAN395851 and GM146363.
Outstanding
10 December 2018Delivered on: 11 December 2018
Persons entitled: Onesavings Bank PLC (Trading as Krbs, Kent Reliance Banking Services and Kent Reliance)

Classification: A registered charge
Particulars: 33 queen street. Shaw. Oldham. OL2 8RW.
Outstanding
12 June 2018Delivered on: 27 June 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 33 queen street, shaw, oldham, OL2 8RW, registered with title number GM146363.
Outstanding
12 June 2018Delivered on: 27 June 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 33 queen street, shaw, oldham, OL2 8RW registered with title number GM146363.
Outstanding
8 May 2017Delivered on: 9 May 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 158 hollins road, oldham, OL8 3DG including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
24 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
18 November 2019Satisfaction of charge 101747410003 in full (1 page)
18 November 2019Satisfaction of charge 101747410002 in full (1 page)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
11 December 2018Registration of charge 101747410004, created on 10 December 2018 (3 pages)
10 August 2018Satisfaction of charge 101747410001 in full (1 page)
27 June 2018Registration of charge 101747410003, created on 12 June 2018 (12 pages)
27 June 2018Registration of charge 101747410002, created on 12 June 2018 (6 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
9 May 2017Registration of charge 101747410001, created on 8 May 2017 (6 pages)
9 May 2017Registration of charge 101747410001, created on 8 May 2017 (6 pages)
11 May 2016Incorporation
Statement of capital on 2016-05-11
  • GBP 2
(24 pages)
11 May 2016Incorporation
Statement of capital on 2016-05-11
  • GBP 2
(24 pages)