72 HILL RISE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

72 HILL RISE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05238778

Incorporation date

22/09/2004

Size

Dormant

Contacts

Registered address

Registered address

72-74 Hill Rise, Richmond TW10 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2004)
dot icon02/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon07/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon11/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon17/11/2021
Confirmation statement made on 2021-09-22 with updates
dot icon17/11/2021
Notification of Patrick Valente as a person with significant control on 2021-10-14
dot icon17/11/2021
Appointment of Mr Patrick Valente as a director on 2021-10-14
dot icon16/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon16/11/2021
Registered office address changed from 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR to 72-74 Hill Rise Richmond TW10 6UB on 2021-11-16
dot icon16/11/2021
Appointment of Mr Stephen Bowden as a secretary on 2021-10-25
dot icon16/11/2021
Termination of appointment of Patrick Valente as a secretary on 2021-10-25
dot icon16/11/2021
Cessation of Olatz Berasategi as a person with significant control on 2021-06-12
dot icon16/11/2021
Termination of appointment of Olatz Berasategi as a director on 2021-06-12
dot icon17/06/2021
Micro company accounts made up to 2020-09-30
dot icon27/11/2020
Confirmation statement made on 2020-09-22 with updates
dot icon19/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon05/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon10/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon09/04/2015
Termination of appointment of Lindsey Patricia Dora Black as a secretary on 2015-04-01
dot icon09/04/2015
Appointment of Mr Patrick Valente as a secretary on 2015-04-01
dot icon09/04/2015
Termination of appointment of Nicholas Francis Black as a director on 2015-04-01
dot icon09/04/2015
Appointment of Ms Olatz Berasategi as a director on 2015-04-01
dot icon27/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon25/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon18/10/2013
Secretary's details changed for Ms Lindsey Patricia Dora Mckay on 2013-09-22
dot icon05/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon28/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon24/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/06/2010
Termination of appointment of Chaim Katz as a director
dot icon23/06/2010
Appointment of Ms Lindsey Patricia Dora Mckay as a secretary
dot icon27/05/2010
Annual return made up to 2009-09-22 with full list of shareholders
dot icon19/05/2010
Registered office address changed from 72-74 Hill Rise Richmond Surrey TW10 6UB on 2010-05-19
dot icon02/03/2010
Registered office address changed from 19 Cavendish Square London W1A 2AW on 2010-03-02
dot icon02/03/2010
Appointment of Nicholas Francis Black as a director
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon11/11/2009
Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 2009-11-11
dot icon10/11/2009
Termination of appointment of Bedford Row Registrars Limited as a secretary
dot icon12/08/2009
Return made up to 22/09/08; full list of members
dot icon12/08/2009
Return made up to 22/09/07; full list of members
dot icon12/08/2009
Return made up to 22/09/06; full list of members
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/07/2009
Registered office changed on 08/07/2009 from claridge house 32 davies street london W1K 4ND
dot icon08/07/2009
Secretary's change of particulars / bedford row registrars LIMITED / 07/07/2009
dot icon24/02/2009
First Gazette notice for compulsory strike-off
dot icon15/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/02/2007
Total exemption full accounts made up to 2005-09-30
dot icon03/03/2006
Return made up to 22/09/05; full list of members
dot icon02/09/2005
Ad 10/08/05--------- £ si 1@1=1 £ ic 4/5
dot icon05/08/2005
Ad 28/07/05--------- £ si 1@1=1 £ ic 3/4
dot icon05/08/2005
Ad 28/07/05--------- £ si 1@1=1 £ ic 2/3
dot icon17/05/2005
Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/02/2005
New director appointed
dot icon04/02/2005
Secretary resigned
dot icon04/02/2005
Director resigned
dot icon04/02/2005
New secretary appointed
dot icon22/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/09/2004 - 21/09/2004
38039
Katz, Chaim Izak George
Director
21/09/2004 - 17/09/2009
-
Black, Lindsey Patricia Dora
Secretary
09/11/2009 - 31/03/2015
-
Bowden, Stephen
Secretary
24/10/2021 - Present
-
Black, Nicholas Francis
Director
13/10/2009 - 31/03/2015
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 72 HILL RISE (MANAGEMENT) LIMITED

72 HILL RISE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 22/09/2004 with the registered office located at 72-74 Hill Rise, Richmond TW10 6UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 72 HILL RISE (MANAGEMENT) LIMITED?

toggle

72 HILL RISE (MANAGEMENT) LIMITED is currently Active. It was registered on 22/09/2004 .

Where is 72 HILL RISE (MANAGEMENT) LIMITED located?

toggle

72 HILL RISE (MANAGEMENT) LIMITED is registered at 72-74 Hill Rise, Richmond TW10 6UB.

What does 72 HILL RISE (MANAGEMENT) LIMITED do?

toggle

72 HILL RISE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 72 HILL RISE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-22 with no updates.