ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02714766 |
| 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 ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Units 1, 2 & 3 Beech Court Wokingham Road Hurst RG10 0RU Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 14, 2025 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on May 14, 2024 with updates | 6 pages | CS01 | ||
Confirmation statement made on May 14, 2023 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Appointment of Pinnacle Property Management Ltd as a secretary on Nov 10, 2022 | 2 pages | AP04 | ||
Termination of appointment of Julia Ann Read as a secretary on Sep 12, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on May 14, 2022 with updates | 7 pages | CS01 | ||
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | 1 pages | AD02 | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | 1 pages | AD03 | ||
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | 1 pages | AD02 | ||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on Feb 02, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on May 14, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||
Termination of appointment of Alan Arthur Terry as a director on May 25, 2018 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2018 with updates | 6 pages | CS01 | ||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||
Who are the officers of ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England |
| 160779610002 | ||||||||||
| ASHMORE, Robin Keith | Director | Calico House Plantation Wharf Clove Hitch Quay SW11 3TN London 25 United Kingdom | England | British | 149502130002 | |||||||||
| HOOKWAY, Ian David | Secretary | 100 Tudor Court St Annes Rise RH1 1AE Redhill | British | 43555350001 | ||||||||||
| LIU, Gar Lon | Secretary | 103 Tudor Court St Annes Rise RH1 1AE Redhill Surrey | British | 52567580001 | ||||||||||
| MAGGS, Sharon Elizabeth | Secretary | 99 Tudor Court St Annes Rise RH1 1AE Redhill Surrey | British | 39264160001 | ||||||||||
| READ, Julia Ann | Secretary | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England | 169558920001 | |||||||||||
| TERRY, Alan Arthur | Secretary | 90 Tudor Court Saint Annes Rise RH1 1AE Redhill Surrey | British | 83080530001 | ||||||||||
| WIGNER, Stewart Ernest | Secretary | 15 Oaklands Road Groombridge TN3 9SB Tunbridge Wells Kent | British | 1755490001 | ||||||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||||||
| HENDERSON, Philip Mark | Director | 2 Whitegrounds Upper Froyle GU34 4JU Alton Hampshire | British | 83315900001 | ||||||||||
| HOOKWAY, Ian David | Director | 100 Tudor Court St Annes Rise RH1 1AE Redhill | British | 43555350001 | ||||||||||
| LIU, Gar Lon | Director | 103 Tudor Court St Annes Rise RH1 1AE Redhill Surrey | British | 52567580001 | ||||||||||
| LIU, Hwa Lon | Director | 28 Dutchells Copse RH12 9PD Horsham West Sussex | British | 56506510002 | ||||||||||
| MAGGS, Sharon Elizabeth | Director | 99 Tudor Court St Annes Rise RH1 1AE Redhill Surrey | British | 39264160001 | ||||||||||
| MONTAGUE, Roderick Malcolm | Director | Condurrow 3 Pickers Green Lindfield RH16 2BS Haywards Heath West Sussex | British | 40710830001 | ||||||||||
| MURGATROYD, Jean May | Director | 104 Tudor Court St Annes Rise RH1 1AE Redhill Surrey | British | 39264190001 | ||||||||||
| NAGLE, Brian Peter | Director | The Briars 59a Millfield Southwater RH13 7HT Horsham West Sussex | British | 27763240001 | ||||||||||
| READ, Julia Ann | Director | 1 Cobbetts Mews Lyntons RH20 1AJ Pulborough West Sussex | England | British | 58454620004 | |||||||||
| SPINKS, George Patrick | Director | 167 Cavendish Meads SL5 9TG Ascot Berkshire | British | 65870110001 | ||||||||||
| TERRY, Alan Arthur | Director | 90 Tudor Court Saint Annes Rise RH1 1AE Redhill Surrey | United Kingdom | British | 83080530001 | |||||||||
| TIMMS, Anthony John | Director | Timpani London Road TN6 1TB Crowborough East Sussex | British | 1755530001 | ||||||||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
What are the latest statements on persons with significant control for ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 14, 2017 | 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