RISINGMOON PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | RISINGMOON PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02156781 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RISINGMOON PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RISINGMOON PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | Swan House Savill Way SL7 1UB Marlow England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RISINGMOON PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2026 |
| Next Accounts Due On | Jun 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2025 |
What is the status of the latest confirmation statement for RISINGMOON PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for RISINGMOON PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Andrew Richards as a director on Feb 09, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 29, 2025 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ams Marlow Ltd as a secretary on Sep 08, 2022 | 2 pages | AP04 | ||
Termination of appointment of Matthew William Kelly Souter as a secretary on Sep 08, 2022 | 1 pages | TM02 | ||
Registered office address changed from Cowley Old House Preston Bissett Buckingham MK18 4DS England to Swan House Savill Way Marlow SL7 1UB on Sep 08, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 29, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Nigel James Herbert as a director on Sep 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Matthew William Kelly Souter as a secretary on Sep 29, 2021 | 2 pages | AP03 | ||
Termination of appointment of Nigel James Herbert as a secretary on Sep 29, 2021 | 1 pages | TM02 | ||
Registered office address changed from Park House Beaulieu Close Datchet Slough Berkshire SL3 9DD England to Cowley Old House Preston Bissett Buckingham MK18 4DS on Sep 29, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 29, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 17, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2018 | 2 pages | AA | ||
Appointment of Mr Nigel James Herbert as a director on Jan 30, 2017 | 2 pages | AP01 | ||
Who are the officers of RISINGMOON PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMS MARLOW LTD | Secretary | Savill Way SL7 1UB Marlow Swan House England |
| 268797720001 | ||||||||||
| HILL, Catherine Eileen | Director | Savill Way SL7 1UB Marlow Swan House England | England | British | 236448750001 | |||||||||
| JONES, Leslie Henry | Director | 9 Victoria Court 24-40 Sheet Street SL4 1YA Windsor Berkshire | United Kingdom | British | 31856740001 | |||||||||
| KHAN, Rakia Fatima | Director | 9 Quaves Road SL3 7NX Slough Berkshire | United Kingdom | British | 124542600001 | |||||||||
| RICHARDS, Andrew | Director | Savill Way SL7 1UB Marlow Swan House England | England | British | 163882430003 | |||||||||
| SOUTER, Matthew William Kelly | Director | Savill Way SL7 1UB Marlow Swan House England | United Kingdom | British | 166054050001 | |||||||||
| STOYANOVITCH, Paul | Director | 98 Chiltern Crescent Earley RG6 1AN Reading Berkshire | United Kingdom | British | 123876340001 | |||||||||
| HERBERT, Nigel James | Secretary | Beaulieu Close Datchet SL3 9DD Slough Park House Berkshire England | 223540130001 | |||||||||||
| HERBERT, Nigel James | Secretary | Park House Beaulieu Close SL3 9DD Datchet Berkshire | British | 53666850001 | ||||||||||
| HERBERT, Nigel James | Secretary | Park House Beaulieu Close SL3 9DD Datchet Berkshire | British | 53666850001 | ||||||||||
| PULLEN, Howard Leyland | Secretary | Flat 4 Victoria Court Sheet Street SL4 1YA Windsor Berkshire | British | 31856780001 | ||||||||||
| SLATTER, David James | Secretary | 28 Marine Walk Maritime Quarter SA1 1YQ Swansea West Glamorgan | British | 57152090001 | ||||||||||
| SOUTER, Matthew William Kelly | Secretary | Savill Way SL7 1UB Marlow Swan House England | 287770190001 | |||||||||||
| MORTIMER SECRETARIES LTD. | Secretary | Bagshot Road RG12 9SE Bracknell C\O John Mortimer Property Management Limited Berkshire United Kingdom |
| 122356860002 | ||||||||||
| BALL, Steven | Director | Ground Floor Flat 35 Barnfield Road EX1 1RX St Leonards Exeter Devon | British | 31856720002 | ||||||||||
| CONSTANTIN, Christophe Yves-Rene | Director | 10 Victoria Court 24/40 Sheet Street SL4 1YA Windsor Berkshire | French | 63289800002 | ||||||||||
| DIGHT, Karen Jane | Director | Hare Hatch House Bath Road Hare Hatch RG10 9SA Reading Berkshire | British | 97631300001 | ||||||||||
| DOWDELL, Carole Ann | Director | 10 Victoria Court SL4 1YA Windsor Berkshire | British | 58367150001 | ||||||||||
| GRAY, Anthony John | Director | 20 Waldorf Heights Blackwater GU17 9JH Camberley Surrey | British | 20566250001 | ||||||||||
| HERBERT, Nigel James | Director | Preston Bissett MK18 4DS Buckingham Cowley Old House England | England | British | 53666850001 | |||||||||
| HERBERT, Nigel James | Director | Park House Beaulieu Close SL3 9DD Datchet Berkshire | England | British | 53666850001 | |||||||||
| HERBERT, Nigel James | Director | Park House Beaulieu Close SL3 9DD Datchet Berkshire | England | British | 53666850001 | |||||||||
| HILL, David Charles | Director | 7 Victoria Court Sheet Street SL4 1YA Windsor Berkshire | England | British | 126222690001 | |||||||||
| JOHAL, Parveen Singh | Director | 3 Thistle Drive AL10 9FQ Hatfield Hertfordshire | United Kingdom | British | 95666080002 | |||||||||
| KHAN, Mohammed Idris, Dr | Director | Haddington 21 The Grove CF47 8YR Merthyr Tydfil Mid Glamorgan | United Kingdom | British | 31856750001 | |||||||||
| LONGLEY-COOK, Robert Edward | Director | Darman Oast Pikefish Lane TN12 6PW Tonbridge Kent | British | 31856760004 | ||||||||||
| MALOEUVRE-NAQUI, Regine Marie-Joseph | Director | 10 Victoria Court 24/40 Sheet Street SL4 1YA Windsor Berkshire | French | 40922620001 | ||||||||||
| MILBURN, Lisa Suzanne | Director | Little Cote Friary Island, Wraysbury TW19 5JS Staines Middlesex | British | 68073540001 | ||||||||||
| MIRSHAMSI, Mohammad Reza | Director | Flat 2 Victoria Court Sheet Street SL4 1YA Windsor Berkshire | Iranian | 41055110001 | ||||||||||
| MULDOON, Francis Augustine | Director | 1 Victoria Court 24-40 Sheet Street SL4 1YA Windsor Berkshire | United Kingdom | British | 70614630001 | |||||||||
| PAPPENHEIM, Charles | Director | Willow House Horn Lane, East Hendred OX12 8LD Wantage Oxfordshire | United Kingdom | British | 60398060003 | |||||||||
| PERCY, Jemima Kelly | Director | 3 Victoria Court 24-40 Sheet Street SL4 1YA Windsor Berkshire | British | 31856770001 | ||||||||||
| PULLEN, Howard Leyland | Director | Flat 4 Victoria Court Sheet Street SL4 1YA Windsor Berkshire | British | 31856780001 | ||||||||||
| RAMANATHAN, Siva Kumar | Director | 18 Jalan 17/1 46400 Petaling Jaya FOREIGN Kuala Lumpar Malaysia | Malaysian | 31856790002 | ||||||||||
| ROLES, Sebastian Crosbie | Director | 1 The Crescent SL6 6AA Maidenhead Berkshire | British | 83391120001 |
What are the latest statements on persons with significant control for RISINGMOON PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 17, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0