UKBizDB.co.uk

RISE HOMES LTD

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

This company is commonly known as Rise Homes Ltd. The company was founded 5 years ago and was given the registration number 11418548. The firm's registered office is in STOCKPORT. You can find them at 1a The Mailbox, Exchange Street, Stockport, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RISE HOMES LTD
Company Number:11418548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1a The Mailbox, Exchange Street, Stockport, Cheshire, England, SK3 0GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, The Mailbox, Exchange Street, Stockport, England, SK3 0GA

Secretary15 June 2018Active
1a, The Mailbox, Exchange Street, Stockport, England, SK3 0GA

Director15 June 2018Active
1a, The Mailbox, Exchange Street, Stockport, England, SK3 0GA

Director16 April 2019Active
18, Hollin Lane, Styal, Wilmslow, United Kingdom, SK9 4JH

Director17 September 2018Active
1a, The Mailbox, Exchange Street, Stockport, England, SK3 0GA

Director17 September 2018Active

People with Significant Control

Gh Btr Finance Limited
Notified on:27 July 2021
Status:Active
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gresham House (Nominees) Limited
Notified on:17 September 2018
Status:Active
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nigel Keith Rawlings
Notified on:15 June 2018
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:18, Hollin Lane, Wilmslow, United Kingdom, SK9 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Capital

Second filing capital allotment shares.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type small.

Download
2023-04-18Capital

Capital allotment shares.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type group.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

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

Download
2020-02-11Address

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

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type group.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-02-10Address

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

Download
2019-01-24Resolution

Resolution.

Download
2019-01-23Address

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

Download

Copyright © 2024. All rights reserved.