This company is commonly known as 5 & 7 The Rise (amersham) Limited. The company was founded 13 years ago and was given the registration number 07528496. The firm's registered office is in AMERSHAM. You can find them at 5-7 The Rise, , Amersham, . This company's SIC code is 98000 - Residents property management.
Name | : | 5 & 7 THE RISE (AMERSHAM) LIMITED |
---|---|---|
Company Number | : | 07528496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2011 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-7 The Rise, Amersham, England, HP7 9AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-7, The Rise, Amersham, England, HP7 9AG | Director | 25 February 2020 | Active |
7, The Rise, Amersham, England, HP7 9AG | Director | 03 December 2018 | Active |
7, The Rise, Amersham, England, HP7 9AG | Director | 19 May 2011 | Active |
Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP | Director | 14 February 2011 | Active |
5, The Rise, Amersham, HP7 9AG | Director | 19 May 2011 | Active |
Mr Shuvadip Basu | ||
Notified on | : | 25 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5-7, The Rise, Amersham, England, HP7 9AG |
Nature of control | : |
|
Mr Andrew Scott Butler | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5-7, The Rise, Amersham, England, HP7 9AG |
Nature of control | : |
|
Mr Ben Martin Jones | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | 5, The Rise, Amersham, HP7 9AG |
Nature of control | : |
|
Mr Anthony Peter Sims | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Address | : | 5, The Rise, Amersham, HP7 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-08 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.