ABBOTTS RISE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBOTTS RISE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02959120

Incorporation date

16/08/1994

Size

Dormant

Contacts

Registered address

Registered address

Richmond House, 105 High Street, Crawley RH10 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1994)
dot icon02/03/2026
Termination of appointment of Roy David Caddick as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Susan Jacqueline England as a director on 2026-02-28
dot icon07/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon09/07/2024
Termination of appointment of Derek Lee as a secretary on 2024-06-26
dot icon04/07/2024
Registered office address changed from Pmms 5th Floor Melrose House 42 Dingwall Road Croydon London CR0 2NE United Kingdom to Richmond House 105 High Street Crawley RH10 1DD on 2024-07-04
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon09/11/2021
Termination of appointment of Foxfield Property Ltd as a secretary on 2021-10-20
dot icon09/11/2021
Registered office address changed from 18 Foxfield Cottages Southwater Horsham RH13 9EP England to Pmms 5th Floor Melrose House 42 Dingwall Road Croydon London CR0 2NE on 2021-11-09
dot icon09/11/2021
Appointment of Mr Derek Lee as a secretary on 2021-10-20
dot icon01/10/2021
Appointment of Mr Roy David Caddick as a director on 2021-09-27
dot icon01/10/2021
Appointment of Mrs Susan Jacqueline England as a director on 2021-09-27
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon13/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/08/2021
Termination of appointment of Lesley Gail Habgood as a director on 2021-08-12
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon17/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/01/2020
Appointment of Mrs Michaela Butt as a director on 2020-01-15
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon05/12/2018
Cessation of Richard Mccarthy as a person with significant control on 2018-12-05
dot icon05/12/2018
Cessation of Ivy May Wannell as a person with significant control on 2018-01-31
dot icon05/12/2018
Appointment of Foxfield Property Ltd as a secretary on 2018-11-01
dot icon05/12/2018
Director's details changed for Mr Richard Mccarthy on 2018-12-05
dot icon05/12/2018
Termination of appointment of in Block Management Ltd as a secretary on 2018-10-31
dot icon05/12/2018
Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 18 Foxfield Cottages Southwater Horsham RH13 9EP on 2018-12-05
dot icon30/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/05/2018
Termination of appointment of Deborah Ann Fendley as a director on 2018-04-30
dot icon23/02/2018
Termination of appointment of Ivy May Wannell as a director on 2018-01-31
dot icon29/11/2017
Secretary's details changed for In Block Management Ltd on 2017-11-29
dot icon18/10/2017
Registered office address changed from 27 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 2017-10-18
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon21/08/2017
Notification of Ivy May Wannell as a person with significant control on 2016-04-06
dot icon21/08/2017
Notification of Richard Mccarthy as a person with significant control on 2016-04-06
dot icon18/05/2017
Appointment of In Block Management Ltd as a secretary on 2017-03-01
dot icon18/05/2017
Termination of appointment of John Coates as a secretary on 2017-02-28
dot icon18/05/2017
Registered office address changed from 43 High Street Bookham Leatherhead Surrey KT23 4AD to 27 High Street Ewell Epsom KT17 1SB on 2017-05-18
dot icon26/02/2017
Appointment of Mrs Deborah Ann Fendley as a director on 2017-01-20
dot icon26/02/2017
Appointment of Miss Lesley Gail Habgood as a director on 2017-01-20
dot icon05/01/2017
Termination of appointment of Phillip Law as a director on 2016-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-16 no member list
dot icon25/08/2015
Termination of appointment of Michael Harvey Willstrop as a director on 2015-05-08
dot icon19/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-16 no member list
dot icon18/08/2014
Secretary's details changed for John Coates on 2014-03-25
dot icon03/04/2014
Registered office address changed from Corner House Cross Roads Great Bookham Surrey KT23 4DF on 2014-04-03
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-08-16 no member list
dot icon07/02/2013
Appointment of Mr Michael Harvey Willstrop as a director
dot icon04/02/2013
Appointment of Mr Richard Mccarthy as a director
dot icon30/01/2013
Termination of appointment of Geraldine Sharpe as a director
dot icon21/08/2012
Annual return made up to 2012-08-16 no member list
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-08-16 no member list
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-16 no member list
dot icon16/08/2010
Director's details changed for Geraldine Anne Sharpe on 2010-03-25
dot icon16/08/2010
Director's details changed for Ivy May Wannell on 2010-03-25
dot icon16/08/2010
Director's details changed for Phillip Law on 2010-03-25
dot icon27/04/2010
Appointment of John Coates as a secretary
dot icon26/04/2010
Termination of appointment of Ivy Wannell as a secretary
dot icon20/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/08/2009
Annual return made up to 16/08/09
dot icon21/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/08/2008
Annual return made up to 16/08/08
dot icon17/09/2007
Annual return made up to 16/08/07
dot icon15/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/08/2006
Annual return made up to 16/08/06
dot icon31/08/2006
Director resigned
dot icon30/08/2005
Annual return made up to 16/08/05
dot icon30/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/09/2004
Annual return made up to 16/08/04
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Director resigned
dot icon02/02/2004
New director appointed
dot icon28/08/2003
Annual return made up to 16/08/03
dot icon27/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/02/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon14/11/2002
Annual return made up to 16/08/02
dot icon29/08/2002
Partial exemption accounts made up to 2001-12-31
dot icon18/08/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon21/12/2001
Director resigned
dot icon14/09/2001
Annual return made up to 16/08/01
dot icon23/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/08/2001
Director resigned
dot icon10/08/2001
Director resigned
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon30/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/08/2000
Annual return made up to 16/08/00
dot icon23/08/2000
Director resigned
dot icon23/08/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon07/09/1999
Annual return made up to 16/08/99
dot icon24/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon18/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon10/09/1998
Annual return made up to 16/08/98
dot icon23/03/1998
Registered office changed on 23/03/98 from: 1-3 evron place hertford SG14 1PA
dot icon25/09/1997
New director appointed
dot icon22/09/1997
Annual return made up to 16/08/97
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon26/01/1997
Director resigned
dot icon11/12/1996
New secretary appointed
dot icon11/12/1996
Secretary resigned
dot icon06/11/1996
Registered office changed on 06/11/96 from: 1 evron place hertford SG14 1PA
dot icon29/10/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon24/10/1996
Director resigned
dot icon24/10/1996
New director appointed
dot icon24/10/1996
Director resigned
dot icon30/08/1996
Annual return made up to 16/08/96
dot icon28/02/1996
Full accounts made up to 1995-12-31
dot icon31/08/1995
Annual return made up to 16/08/95
dot icon22/08/1994
Accounting reference date notified as 31/12
dot icon16/08/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butt, Michaela
Director
15/01/2020 - Present
2
Mccarthy, Richard
Director
28/01/2013 - Present
2
Caddick, Roy David
Director
27/09/2021 - 28/02/2026
9
Lee, Derek
Secretary
20/10/2021 - 26/06/2024
-
England, Susan Jacqueline
Director
27/09/2021 - 28/02/2026
-

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 ABBOTTS RISE MANAGEMENT COMPANY LIMITED

ABBOTTS RISE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/08/1994 with the registered office located at Richmond House, 105 High Street, Crawley RH10 1DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTTS RISE MANAGEMENT COMPANY LIMITED?

toggle

ABBOTTS RISE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/08/1994 .

Where is ABBOTTS RISE MANAGEMENT COMPANY LIMITED located?

toggle

ABBOTTS RISE MANAGEMENT COMPANY LIMITED is registered at Richmond House, 105 High Street, Crawley RH10 1DD.

What does ABBOTTS RISE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ABBOTTS RISE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Roy David Caddick as a director on 2026-02-28.