Warning: file_put_contents(c/00dc427940af365e9fcf2fff32bf10b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Century Rise (emersons Green) Management Company Limited, YO19 4FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTURY RISE (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Century Rise (emersons Green) Management Company Limited. The company was founded 7 years ago and was given the registration number 10769228. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CENTURY RISE (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED
Company Number:10769228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, England, YO19 4FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary13 May 2017Active
Persimmon House, Fulford, York, England, YO19 4FE

Director29 November 2019Active
Persimmon House, Fulford, York, England, YO19 4FE

Director14 May 2017Active
Rainbow House, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ

Corporate Secretary13 May 2017Active
Rainbow House, Oakridge Lane, Sidcot, Winscombe, BS25 1LZ

Director13 May 2017Active
Persimmon House, Fulford, York, England, YO19 4FE

Director13 May 2017Active
Persimmon House, Fulford, York, England, YO19 4FE

Director14 May 2017Active
Rainbow House, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ

Corporate Director13 May 2017Active

People with Significant Control

Persimmon Homes Limited
Notified on:13 May 2017
Status:Active
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type dormant.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-05-20Address

Change registered office address company with date old address new address.

Download
2017-05-19Officers

Termination secretary company with name termination date.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-05-19Officers

Appoint corporate secretary company with name date.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-05-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.