ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED

ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED

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

    Company NameST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02714766
    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 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 AddressNo

    What are the latest accounts for ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 14, 2025 with updates

    7 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on May 14, 2024 with updates

    6 pagesCS01

    Confirmation statement made on May 14, 2023 with updates

    7 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Appointment of Pinnacle Property Management Ltd as a secretary on Nov 10, 2022

    2 pagesAP04

    Termination of appointment of Julia Ann Read as a secretary on Sep 12, 2022

    1 pagesTM02

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on May 14, 2022 with updates

    7 pagesCS01

    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 pagesAD02

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL

    1 pagesAD03

    Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL

    1 pagesAD02

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on May 14, 2019 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Termination of appointment of Alan Arthur Terry as a director on May 25, 2018

    1 pagesTM01

    Confirmation statement made on May 14, 2018 with updates

    6 pagesCS01

    Confirmation statement made on May 14, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Who are the officers of ST. ANNES RISE (4) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINNACLE PROPERTY MANAGEMENT LTD
    Wokingham Road
    Hurst
    RG10 0RU Reading
    Units 1, 2 & 3 Beech Court
    England
    Secretary
    Wokingham Road
    Hurst
    RG10 0RU Reading
    Units 1, 2 & 3 Beech Court
    England
    Identification TypeUK Limited Company
    Registration Number04488061
    160779610002
    ASHMORE, Robin Keith
    Calico House
    Plantation Wharf Clove Hitch Quay
    SW11 3TN London
    25
    United Kingdom
    Director
    Calico House
    Plantation Wharf Clove Hitch Quay
    SW11 3TN London
    25
    United Kingdom
    EnglandBritish149502130002
    HOOKWAY, Ian David
    100 Tudor Court
    St Annes Rise
    RH1 1AE Redhill
    Secretary
    100 Tudor Court
    St Annes Rise
    RH1 1AE Redhill
    British43555350001
    LIU, Gar Lon
    103 Tudor Court
    St Annes Rise
    RH1 1AE Redhill
    Surrey
    Secretary
    103 Tudor Court
    St Annes Rise
    RH1 1AE Redhill
    Surrey
    British52567580001
    MAGGS, Sharon Elizabeth
    99 Tudor Court
    St Annes Rise
    RH1 1AE Redhill
    Surrey
    Secretary
    99 Tudor Court
    St Annes Rise
    RH1 1AE Redhill
    Surrey
    British39264160001
    READ, Julia Ann
    Wokingham Road
    Hurst
    RG10 0RU Reading
    Units 1, 2 & 3 Beech Court
    England
    Secretary
    Wokingham Road
    Hurst
    RG10 0RU Reading
    Units 1, 2 & 3 Beech Court
    England
    169558920001
    TERRY, Alan Arthur
    90 Tudor Court
    Saint Annes Rise
    RH1 1AE Redhill
    Surrey
    Secretary
    90 Tudor Court
    Saint Annes Rise
    RH1 1AE Redhill
    Surrey
    British83080530001
    WIGNER, Stewart Ernest
    15 Oaklands Road
    Groombridge
    TN3 9SB Tunbridge Wells
    Kent
    Secretary
    15 Oaklands Road
    Groombridge
    TN3 9SB Tunbridge Wells
    Kent
    British1755490001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    HENDERSON, Philip Mark
    2 Whitegrounds
    Upper Froyle
    GU34 4JU Alton
    Hampshire
    Director
    2 Whitegrounds
    Upper Froyle
    GU34 4JU Alton
    Hampshire
    British83315900001
    HOOKWAY, Ian David
    100 Tudor Court
    St Annes Rise
    RH1 1AE Redhill
    Director
    100 Tudor Court
    St Annes Rise
    RH1 1AE Redhill
    British43555350001
    LIU, Gar Lon
    103 Tudor Court
    St Annes Rise
    RH1 1AE Redhill
    Surrey
    Director
    103 Tudor Court
    St Annes Rise
    RH1 1AE Redhill
    Surrey
    British52567580001
    LIU, Hwa Lon
    28 Dutchells Copse
    RH12 9PD Horsham
    West Sussex
    Director
    28 Dutchells Copse
    RH12 9PD Horsham
    West Sussex
    British56506510002
    MAGGS, Sharon Elizabeth
    99 Tudor Court
    St Annes Rise
    RH1 1AE Redhill
    Surrey
    Director
    99 Tudor Court
    St Annes Rise
    RH1 1AE Redhill
    Surrey
    British39264160001
    MONTAGUE, Roderick Malcolm
    Condurrow 3 Pickers Green
    Lindfield
    RH16 2BS Haywards Heath
    West Sussex
    Director
    Condurrow 3 Pickers Green
    Lindfield
    RH16 2BS Haywards Heath
    West Sussex
    British40710830001
    MURGATROYD, Jean May
    104 Tudor Court
    St Annes Rise
    RH1 1AE Redhill
    Surrey
    Director
    104 Tudor Court
    St Annes Rise
    RH1 1AE Redhill
    Surrey
    British39264190001
    NAGLE, Brian Peter
    The Briars 59a Millfield
    Southwater
    RH13 7HT Horsham
    West Sussex
    Director
    The Briars 59a Millfield
    Southwater
    RH13 7HT Horsham
    West Sussex
    British27763240001
    READ, Julia Ann
    1 Cobbetts Mews
    Lyntons
    RH20 1AJ Pulborough
    West Sussex
    Director
    1 Cobbetts Mews
    Lyntons
    RH20 1AJ Pulborough
    West Sussex
    EnglandBritish58454620004
    SPINKS, George Patrick
    167 Cavendish Meads
    SL5 9TG Ascot
    Berkshire
    Director
    167 Cavendish Meads
    SL5 9TG Ascot
    Berkshire
    British65870110001
    TERRY, Alan Arthur
    90 Tudor Court
    Saint Annes Rise
    RH1 1AE Redhill
    Surrey
    Director
    90 Tudor Court
    Saint Annes Rise
    RH1 1AE Redhill
    Surrey
    United KingdomBritish83080530001
    TIMMS, Anthony John
    Timpani London Road
    TN6 1TB Crowborough
    East Sussex
    Director
    Timpani London Road
    TN6 1TB Crowborough
    East Sussex
    British1755530001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 14, 2017The 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