UKBizDB.co.uk

RISE LODGE DEVELOPMENTS LIMITED

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

This company is commonly known as Rise Lodge Developments Limited. The company was founded 13 years ago and was given the registration number 07299615. The firm's registered office is in ASCOT. You can find them at Lynwood Court Lynwood Village, Rise Road, Ascot, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RISE LODGE DEVELOPMENTS LIMITED
Company Number:07299615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Lynwood Court Lynwood Village, Rise Road, Ascot, SL5 0FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Secretary28 June 2019Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director28 June 2019Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Director30 June 2010Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director04 July 2016Active
31, Wren Way, Farnborough, United Kingdom, GU14 8SZ

Secretary30 June 2010Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Secretary19 September 2016Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Secretary02 April 2012Active
Highways, Townhouse Road, Costessey, Norwich, United Kingdom, NR8 5BX

Director30 June 2010Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director05 December 2018Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, United Kingdom, SL5 0FG

Director20 November 2012Active
Lynwood Court, Lynwood Village, Rise Road, Ascot, SL5 0FG

Director13 November 2020Active
Thundersley, 111 Sidney Road, Walton-On-Thames, United Kingdom, KT12 2LX

Director30 June 2010Active

People with Significant Control

Ben - Motor And Allied Trades Benevolent Fund
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Lynwood Court, Rise Road, Ascot, England, SL5 0FG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Officers

Appoint person director company with name date.

Download
2019-06-29Officers

Termination director company with name termination date.

Download
2019-06-29Officers

Appoint person secretary company with name date.

Download
2019-06-29Officers

Termination secretary company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type small.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.