RISE LODGE DEVELOPMENTS LIMITED
Overview
Company Name | RISE LODGE DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07299615 |
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 RISE LODGE DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is RISE LODGE DEVELOPMENTS LIMITED located?
Registered Office Address | Blandy & Blandy Llp 1 Friar Street RG1 1DA Reading Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RISE LODGE DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RISE LODGE DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for RISE LODGE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Jonathan Cox as a secretary on Jul 21, 2025 | 1 pages | TM02 | ||
Termination of appointment of Jonathan Cox as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Zara Elizabeth Margaret Ross as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Martin Smith as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Rachel Clift as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Registered office address changed from Lynwood Court Lynwood Village Rise Road Ascot SL5 0FG to Blandy & Blandy Llp 1 Friar Street Reading Berkshire RG1 1DA on Mar 24, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher David Thomas as a director on Nov 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 11 pages | AA | ||
Appointment of Mr Christopher David Thomas as a director on Nov 13, 2020 | 2 pages | AP01 | ||
Termination of appointment of Brian Philip Back as a director on Nov 13, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Cox as a director on Jun 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of David James Ellis as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Cox as a secretary on Jun 28, 2019 | 2 pages | AP03 | ||
Termination of appointment of David James Ellis as a secretary on Jun 28, 2019 | 1 pages | TM02 | ||
Who are the officers of RISE LODGE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLIFT, Rachel | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | Chief Executive | 338246110001 | ||||
POTTS, Graeme John | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | Director | 89665780002 | ||||
SMITH, Martin | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | Finance Director | 262011370001 | ||||
COTTRELL, Brian | Secretary | Wren Way GU14 8SZ Farnborough 31 United Kingdom | 152327310001 | |||||||
COX, Jonathan | Secretary | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | 259975750001 | |||||||
ELLIS, David James | Secretary | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court | 215126820001 | |||||||
FELMER, Beata Maria | Secretary | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court United Kingdom | 168787280001 | |||||||
BACK, Brian Philip | Director | Townhouse Road Costessey NR8 5BX Norwich Highways United Kingdom | England | British | Director | 10335840004 | ||||
COX, Jonathan | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | Finance Director | 60661780003 | ||||
ELLIS, David James | Director | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court | England | British | Finance Director | 113760650001 | ||||
MAIN, David Edward | Director | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court United Kingdom | England | British | Chief Executive | 118132210001 | ||||
ROSS, Zara Elizabeth Margaret, Dr | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | Chief Executive | 213748990001 | ||||
THOMAS, Christopher David | Director | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court | England | British | Finance Director | 247961530001 | ||||
WORTHY, Antony Robert | Director | 111 Sidney Road KT12 2LX Walton-On-Thames Thundersley United Kingdom | United Kingdom | British | Director | 104225390001 |
Who are the persons with significant control of RISE LODGE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ben - Motor And Allied Trades Benevolent Fund | Jun 30, 2016 | Rise Road SL5 0FG Ascot Lynwood Court Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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