UKBizDB.co.uk

RISEPARK PROPERTIES LIMITED

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

This company is commonly known as Risepark Properties Limited. The company was founded 31 years ago and was given the registration number 02823946. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RISEPARK PROPERTIES LIMITED
Company Number:02823946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 June 1993
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Victory Mews, Brighton Marina, Brighton, England, BN2 5XA

Secretary28 May 2015Active
49 Curzon Road, London, England, N10 2RB

Director05 January 2015Active
132 Main Road, Naphill, High Wycombe, HP14 4PZ

Secretary07 January 1994Active
61 High Street, Greenfield, Bedford, MK45 5DD

Secretary05 August 1993Active
4 Homemeadow Drive, Flackwell Heath, High Wycombe, HP10 9JY

Secretary16 May 2007Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary03 June 1993Active
132 Main Road, Naphill, High Wycombe, HP14 4PZ

Director07 January 1994Active
61 High Street, Greenfield, Bedford, MK45 5DD

Director05 August 1993Active
The Old Chequers, Lower Shelton Road, Marston Moretaine, MK43 0LP

Director05 August 1993Active
44 Victory Mews, Brighton Marina, Brighton, England, BN2 5XA

Director05 January 2015Active
62 West End Lane, Esher, KT10 8LF

Director07 January 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director03 June 1993Active

People with Significant Control

Mr David Howard Roger Willment
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:44 Victory Mews, Brighton Marina, Brighton, England, BN2 5XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynda Jane Willment
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:East Cottage, Dry Hill Farm, Dormansland, England, RH7 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Anthony Willment
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:49, Curzon Road, London, England, N10 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-03-17Gazette

Gazette dissolved liquidation.

Download
2020-12-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-06Address

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

Download
2019-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-05Resolution

Resolution.

Download
2019-11-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-15Mortgage

Mortgage satisfy charge full.

Download
2019-06-05Mortgage

Mortgage satisfy charge full.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-02Officers

Change person secretary company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Officers

Change person secretary company with change date.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Officers

Change person director company with change date.

Download
2016-06-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.