RISEHOLME PROPERTIES LIMITED
Overview
Company Name | RISEHOLME PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05674582 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RISEHOLME PROPERTIES LIMITED?
- (7011) /
Where is RISEHOLME PROPERTIES LIMITED located?
Registered Office Address | 27 Castlegate Newark NG24 1BA Notts |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RISEHOLME PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for RISEHOLME PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Jan 13, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Philip James Daniels on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Burgass Hine on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Robert John Spencer on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Martin Proctor on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy Charles Gilbertson on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Noel Dillingham Roper on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Benjamin James Tebbutt on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Brian James Brennan Fisher on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Stuart David Horne on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Bradley on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen William Gillott on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew John Chapman on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 11 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of RISEHOLME PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORNE, Stuart David | Secretary | Nicker Hill Keyworth NG12 5EN Nottingham 40 Nottinghamshire | British | Chartered Surveyor | 110511550002 | |||||
BRADLEY, Mark | Director | 4 Pinfold Close Kinoulton NG12 3EW Nottingham | England | British | Chartered Surveyor | 47839010001 | ||||
CHAPMAN, Andrew John | Director | 58 Main Street Hoby LE14 3DT Melton Mowbray Meadow View House Leicestershire England | England | British | Chartered Surveyor | 110520050002 | ||||
DANIELS, Philip James | Director | Greenleaves Old Melton Road NG12 5NH Normanton On The Wolds Nottinghamshire | England | British | Chartered Surveyor | 110512100001 | ||||
FISHER, Brian James Brennan | Director | The Old Bakehouse Flintham NG23 5LA Newark Nottinghamshire | England | British | Senior Partner | 34456890001 | ||||
GILBERTSON, Timothy Charles | Director | 53 East End Long Clawson LE14 4NG Melton Mowbray Leics | England | British | Chartered Surveyor | 110512160003 | ||||
GILLOTT, Stephen William | Director | Brinkley Hall Farm Southwell NG25 0TP Nottingham Quecus Cottage United Kingdom | England | British | Chartered Surveyor | 82725040002 | ||||
HARGREAVES, David Gordon | Director | 29 Magdala Road Mapperley Park NG3 5DG Nottingham Nottinghamshire | United Kingdom | British | Senior Partner | 146524430001 | ||||
HINE, Edward Burgass | Director | Barn Church Gate NG12 3FE Colston Bassett Chestnut Cottage Nottinghamshire | United Kingdom | British | Chartered Surveyor | 110520020002 | ||||
HORNE, Stuart David | Director | Nicker Hill Keyworth NG12 5EN Nottingham 40 Nottinghamshire | England | British | Chartered Surveyor | 110511550002 | ||||
PROCTOR, John Martin | Director | Hall Cottage Old Road NG11 6NF Ruddington Nottinghamshire | England | British | Chartered Surveyor | 142861690001 | ||||
ROPER, Noel Dillingham | Director | The Old Barn Main Street NG12 3AB Cropwell Butler Nottinghamshire | England | British | Chartered Surveyor | 110520080001 | ||||
SPENCER, Robert John | Director | The Ridings NG12 5EF Keyworth 16 Notts | United Kingdom | British | Chartered Surveyor | 110521440002 | ||||
TEBBUTT, Benjamin James | Director | 5 Edwalton Lodge Close Edwalton NG12 4DT Nottingham | England | British | Surveyor | 110519980002 | ||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
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