UKBizDB.co.uk

STAYRISE LIMITED

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

This company is commonly known as Stayrise Limited. The company was founded 34 years ago and was given the registration number 02494078. The firm's registered office is in TARPORLEY. You can find them at Jigsaw House Unit 11 Portal Business Park, Eaton Lane, Tarporley, Cheshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:STAYRISE LIMITED
Company Number:02494078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1990
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 55209 - Other holiday and other collective accommodation
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Jigsaw House Unit 11 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom, CW6 9DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

Secretary01 May 2007Active
Westridge House, Ingestre Road, Oxton, Birkenhead, United Kingdom, CH43 5TZ

Director24 September 1993Active
New Place West Ridge, Ingestre Road, Oxton, CH43 5TZ

Director-Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

Director08 September 2005Active
New Place West Ridge, Ingestre Road, Oxton, L43 5TZ

Secretary-Active
New Place West Ridge, Ingestre Road, Oxton, L43 5TZ

Director-Active

People with Significant Control

Ms Desdemona Rachel Mccannon
Notified on:21 December 2023
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Westridge House, Ingestre Road, Birkenhead, United Kingdom, CH43 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Olivia Rose Vigne Mccannon
Notified on:21 December 2023
Status:Active
Date of birth:October 1973
Nationality:British
Address:Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic Vigne Mccannon
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

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

Download
2024-02-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-29Resolution

Resolution.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-04-19Address

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

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-28Accounts

Change account reference date company previous shortened.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person secretary company with change date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.