UKBizDB.co.uk

THE RISE (BRIERLEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Rise (brierley) Management Company Limited. The company was founded 20 years ago and was given the registration number 05039489. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE RISE (BRIERLEY) MANAGEMENT COMPANY LIMITED
Company Number:05039489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary05 January 2015Active
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Director01 September 2022Active
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG

Secretary10 February 2004Active
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB

Corporate Secretary03 September 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 February 2004Active
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP

Director10 February 2004Active
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN

Director25 August 2015Active
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT

Director03 September 2005Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director03 September 2005Active
32 Bretton Close, Brierley, Barnsley, S72 9LP

Director22 July 2006Active
4 The Poplars Blyth Road, Ranskill, DN22 8NA

Director10 February 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 February 2004Active

People with Significant Control

Mr Andrew Charles Vickers
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Norman Chandler
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN
Nature of control:
  • Ownership of shares 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 (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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Change corporate secretary company with change date.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Officers

Appoint person director company with name date.

Download
2015-10-27Officers

Termination director company with name termination date.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.