ABBEY RISE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABBEY RISE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03870609

Incorporation date

03/11/1999

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1999)
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon30/06/2025
Director's details changed for Paul James Billings on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Change of details for Mr Gary James Davidson as a person with significant control on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon14/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon10/01/2023
Registered office address changed from 1 Billing Road Northampton Northamptonshire NN1 5AL United Kingdom to Unit 7 Astra Centre Harlow Essex CM20 2BN on 2023-01-10
dot icon10/01/2023
Director's details changed for Paul James Billings on 2022-08-30
dot icon10/01/2023
Termination of appointment of Paul James Billings as a secretary on 2022-08-30
dot icon10/01/2023
Confirmation statement made on 2022-11-03 with no updates
dot icon10/01/2023
Appointment of Warwick Estates Property Management Ltd as a secretary on 2022-08-30
dot icon30/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon26/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon19/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/01/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon16/10/2020
Registered office address changed from 19 York Road Northampton Northamptonshire NN1 5QG to 1 Billing Road Northampton Northamptonshire NN1 5AL on 2020-10-16
dot icon29/01/2020
Compulsory strike-off action has been discontinued
dot icon28/01/2020
Confirmation statement made on 2019-11-03 with no updates
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon01/02/2019
Micro company accounts made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon11/10/2018
Director's details changed for Gary James Davidson on 2018-10-09
dot icon11/10/2018
Change of details for Mr Gary James Davidson as a person with significant control on 2018-10-09
dot icon30/11/2017
Micro company accounts made up to 2017-10-31
dot icon07/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon18/05/2017
Micro company accounts made up to 2016-10-31
dot icon17/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon21/01/2016
Micro company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon02/06/2015
Micro company accounts made up to 2014-10-31
dot icon13/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon23/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon31/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon14/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon16/11/2009
Director's details changed for Paul James Billings on 2009-10-01
dot icon16/11/2009
Director's details changed for Gary James Davidson on 2009-10-01
dot icon10/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon03/11/2008
Return made up to 03/11/08; full list of members
dot icon15/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon22/11/2007
Return made up to 03/11/07; full list of members
dot icon25/09/2007
Registered office changed on 25/09/07 from: kingswood house, 71 the avenue cliftonville northampton northamptonshire NN8 4LH
dot icon23/11/2006
Return made up to 03/11/06; full list of members
dot icon23/11/2006
Location of debenture register
dot icon23/11/2006
Location of register of members
dot icon23/11/2006
Registered office changed on 23/11/06 from: 38 broad green wellingborough northamptonshire NN8 4LH
dot icon23/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon23/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon25/11/2005
Return made up to 03/11/05; full list of members
dot icon12/01/2005
Accounts for a dormant company made up to 2004-10-31
dot icon17/11/2004
Return made up to 03/11/04; full list of members
dot icon05/03/2004
New secretary appointed
dot icon05/03/2004
Accounts for a dormant company made up to 2003-10-31
dot icon28/11/2003
Return made up to 03/11/03; full list of members
dot icon12/03/2003
Accounts for a dormant company made up to 2002-10-31
dot icon18/11/2002
Return made up to 03/11/02; full list of members
dot icon14/02/2002
Accounts for a dormant company made up to 2001-10-31
dot icon12/11/2001
Return made up to 03/11/01; full list of members
dot icon27/06/2001
Accounts for a dormant company made up to 2000-10-31
dot icon07/12/2000
Ad 10/11/00--------- £ si 6@1=6 £ ic 1/7
dot icon13/11/2000
Return made up to 03/11/00; full list of members
dot icon06/01/2000
Accounting reference date shortened from 30/11/00 to 31/10/00
dot icon13/12/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New secretary appointed
dot icon22/11/1999
Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
Director resigned
dot icon03/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
7.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
30/08/2022 - Present
798
Davidson, Gary James
Director
03/11/1999 - Present
2
Paul James Billings
Director
03/11/1999 - Present
1
Billings, Paul James
Secretary
13/02/2004 - 30/08/2022
-

Persons with Significant Control

1
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 ABBEY RISE MANAGEMENT LIMITED

ABBEY RISE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/11/1999 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 3 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 ABBEY RISE MANAGEMENT LIMITED?

toggle

ABBEY RISE MANAGEMENT LIMITED is currently Active. It was registered on 03/11/1999 .

Where is ABBEY RISE MANAGEMENT LIMITED located?

toggle

ABBEY RISE MANAGEMENT LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does ABBEY RISE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ABBEY RISE MANAGEMENT LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-03 with updates.