RISINGMOON PROPERTY MANAGEMENT LIMITED

RISINGMOON PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRISINGMOON PROPERTY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02156781
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for RISINGMOON PROPERTY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2026
    Next Accounts Due OnJun 29, 2027
    Last Accounts
    Last Accounts Made Up ToSep 29, 2025

    What is the status of the latest confirmation statement for RISINGMOON PROPERTY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for RISINGMOON PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Richards as a director on Feb 09, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Sep 29, 2025

    2 pagesAA

    Confirmation statement made on Sep 29, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2024

    2 pagesAA

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2023

    2 pagesAA

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2022

    2 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Appointment of Ams Marlow Ltd as a secretary on Sep 08, 2022

    2 pagesAP04

    Termination of appointment of Matthew William Kelly Souter as a secretary on Sep 08, 2022

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Sep 29, 2021 with updates

    5 pagesCS01

    Termination of appointment of Nigel James Herbert as a director on Sep 29, 2021

    1 pagesTM01

    Appointment of Mr Matthew William Kelly Souter as a secretary on Sep 29, 2021

    2 pagesAP03

    Termination of appointment of Nigel James Herbert as a secretary on Sep 29, 2021

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Sep 29, 2021

    2 pagesAA

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2020

    2 pagesAA

    Confirmation statement made on Nov 17, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2019

    2 pagesAA

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 29, 2018

    2 pagesAA

    Appointment of Mr Nigel James Herbert as a director on Jan 30, 2017

    2 pagesAP01

    Who are the officers of RISINGMOON PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMS MARLOW LTD
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Secretary
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Identification TypeUK Limited Company
    Registration Number09037306
    268797720001
    HILL, Catherine Eileen
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Director
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    EnglandBritish236448750001
    JONES, Leslie Henry
    9 Victoria Court
    24-40 Sheet Street
    SL4 1YA Windsor
    Berkshire
    Director
    9 Victoria Court
    24-40 Sheet Street
    SL4 1YA Windsor
    Berkshire
    United KingdomBritish31856740001
    KHAN, Rakia Fatima
    9 Quaves Road
    SL3 7NX Slough
    Berkshire
    Director
    9 Quaves Road
    SL3 7NX Slough
    Berkshire
    United KingdomBritish124542600001
    RICHARDS, Andrew
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Director
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    EnglandBritish163882430003
    SOUTER, Matthew William Kelly
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Director
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    United KingdomBritish166054050001
    STOYANOVITCH, Paul
    98 Chiltern Crescent
    Earley
    RG6 1AN Reading
    Berkshire
    Director
    98 Chiltern Crescent
    Earley
    RG6 1AN Reading
    Berkshire
    United KingdomBritish123876340001
    HERBERT, Nigel James
    Beaulieu Close
    Datchet
    SL3 9DD Slough
    Park House
    Berkshire
    England
    Secretary
    Beaulieu Close
    Datchet
    SL3 9DD Slough
    Park House
    Berkshire
    England
    223540130001
    HERBERT, Nigel James
    Park House Beaulieu Close
    SL3 9DD Datchet
    Berkshire
    Secretary
    Park House Beaulieu Close
    SL3 9DD Datchet
    Berkshire
    British53666850001
    HERBERT, Nigel James
    Park House Beaulieu Close
    SL3 9DD Datchet
    Berkshire
    Secretary
    Park House Beaulieu Close
    SL3 9DD Datchet
    Berkshire
    British53666850001
    PULLEN, Howard Leyland
    Flat 4 Victoria Court
    Sheet Street
    SL4 1YA Windsor
    Berkshire
    Secretary
    Flat 4 Victoria Court
    Sheet Street
    SL4 1YA Windsor
    Berkshire
    British31856780001
    SLATTER, David James
    28 Marine Walk
    Maritime Quarter
    SA1 1YQ Swansea
    West Glamorgan
    Secretary
    28 Marine Walk
    Maritime Quarter
    SA1 1YQ Swansea
    West Glamorgan
    British57152090001
    SOUTER, Matthew William Kelly
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Secretary
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    287770190001
    MORTIMER SECRETARIES LTD.
    Bagshot Road
    RG12 9SE Bracknell
    C\O John Mortimer Property Management Limited
    Berkshire
    United Kingdom
    Secretary
    Bagshot Road
    RG12 9SE Bracknell
    C\O John Mortimer Property Management Limited
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03175716
    122356860002
    BALL, Steven
    Ground Floor Flat
    35 Barnfield Road
    EX1 1RX St Leonards Exeter
    Devon
    Director
    Ground Floor Flat
    35 Barnfield Road
    EX1 1RX St Leonards Exeter
    Devon
    British31856720002
    CONSTANTIN, Christophe Yves-Rene
    10 Victoria Court
    24/40 Sheet Street
    SL4 1YA Windsor
    Berkshire
    Director
    10 Victoria Court
    24/40 Sheet Street
    SL4 1YA Windsor
    Berkshire
    French63289800002
    DIGHT, Karen Jane
    Hare Hatch House
    Bath Road Hare Hatch
    RG10 9SA Reading
    Berkshire
    Director
    Hare Hatch House
    Bath Road Hare Hatch
    RG10 9SA Reading
    Berkshire
    British97631300001
    DOWDELL, Carole Ann
    10 Victoria Court
    SL4 1YA Windsor
    Berkshire
    Director
    10 Victoria Court
    SL4 1YA Windsor
    Berkshire
    British58367150001
    GRAY, Anthony John
    20 Waldorf Heights
    Blackwater
    GU17 9JH Camberley
    Surrey
    Director
    20 Waldorf Heights
    Blackwater
    GU17 9JH Camberley
    Surrey
    British20566250001
    HERBERT, Nigel James
    Preston Bissett
    MK18 4DS Buckingham
    Cowley Old House
    England
    Director
    Preston Bissett
    MK18 4DS Buckingham
    Cowley Old House
    England
    EnglandBritish53666850001
    HERBERT, Nigel James
    Park House Beaulieu Close
    SL3 9DD Datchet
    Berkshire
    Director
    Park House Beaulieu Close
    SL3 9DD Datchet
    Berkshire
    EnglandBritish53666850001
    HERBERT, Nigel James
    Park House Beaulieu Close
    SL3 9DD Datchet
    Berkshire
    Director
    Park House Beaulieu Close
    SL3 9DD Datchet
    Berkshire
    EnglandBritish53666850001
    HILL, David Charles
    7 Victoria Court
    Sheet Street
    SL4 1YA Windsor
    Berkshire
    Director
    7 Victoria Court
    Sheet Street
    SL4 1YA Windsor
    Berkshire
    EnglandBritish126222690001
    JOHAL, Parveen Singh
    3 Thistle Drive
    AL10 9FQ Hatfield
    Hertfordshire
    Director
    3 Thistle Drive
    AL10 9FQ Hatfield
    Hertfordshire
    United KingdomBritish95666080002
    KHAN, Mohammed Idris, Dr
    Haddington 21 The Grove
    CF47 8YR Merthyr Tydfil
    Mid Glamorgan
    Director
    Haddington 21 The Grove
    CF47 8YR Merthyr Tydfil
    Mid Glamorgan
    United KingdomBritish31856750001
    LONGLEY-COOK, Robert Edward
    Darman Oast
    Pikefish Lane
    TN12 6PW Tonbridge
    Kent
    Director
    Darman Oast
    Pikefish Lane
    TN12 6PW Tonbridge
    Kent
    British31856760004
    MALOEUVRE-NAQUI, Regine Marie-Joseph
    10 Victoria Court
    24/40 Sheet Street
    SL4 1YA Windsor
    Berkshire
    Director
    10 Victoria Court
    24/40 Sheet Street
    SL4 1YA Windsor
    Berkshire
    French40922620001
    MILBURN, Lisa Suzanne
    Little Cote
    Friary Island, Wraysbury
    TW19 5JS Staines
    Middlesex
    Director
    Little Cote
    Friary Island, Wraysbury
    TW19 5JS Staines
    Middlesex
    British68073540001
    MIRSHAMSI, Mohammad Reza
    Flat 2 Victoria Court
    Sheet Street
    SL4 1YA Windsor
    Berkshire
    Director
    Flat 2 Victoria Court
    Sheet Street
    SL4 1YA Windsor
    Berkshire
    Iranian41055110001
    MULDOON, Francis Augustine
    1 Victoria Court
    24-40 Sheet Street
    SL4 1YA Windsor
    Berkshire
    Director
    1 Victoria Court
    24-40 Sheet Street
    SL4 1YA Windsor
    Berkshire
    United KingdomBritish70614630001
    PAPPENHEIM, Charles
    Willow House
    Horn Lane, East Hendred
    OX12 8LD Wantage
    Oxfordshire
    Director
    Willow House
    Horn Lane, East Hendred
    OX12 8LD Wantage
    Oxfordshire
    United KingdomBritish60398060003
    PERCY, Jemima Kelly
    3 Victoria Court
    24-40 Sheet Street
    SL4 1YA Windsor
    Berkshire
    Director
    3 Victoria Court
    24-40 Sheet Street
    SL4 1YA Windsor
    Berkshire
    British31856770001
    PULLEN, Howard Leyland
    Flat 4 Victoria Court
    Sheet Street
    SL4 1YA Windsor
    Berkshire
    Director
    Flat 4 Victoria Court
    Sheet Street
    SL4 1YA Windsor
    Berkshire
    British31856780001
    RAMANATHAN, Siva Kumar
    18 Jalan 17/1
    46400 Petaling Jaya
    FOREIGN Kuala Lumpar
    Malaysia
    Director
    18 Jalan 17/1
    46400 Petaling Jaya
    FOREIGN Kuala Lumpar
    Malaysia
    Malaysian31856790002
    ROLES, Sebastian Crosbie
    1 The Crescent
    SL6 6AA Maidenhead
    Berkshire
    Director
    1 The Crescent
    SL6 6AA Maidenhead
    Berkshire
    British83391120001

    What are the latest statements on persons with significant control for RISINGMOON PROPERTY MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 17, 2016The 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