AINSWORTH RISE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AINSWORTH RISE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06107128

Incorporation date

15/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2007)
dot icon19/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon16/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon11/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon20/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon11/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon17/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon30/04/2018
Termination of appointment of Michael John Mcnulty as a director on 2018-04-30
dot icon18/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon14/12/2017
Appointment of Ms Danielle Rosenfield as a director on 2017-12-14
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/03/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon15/12/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon08/12/2016
Total exemption full accounts made up to 2016-02-28
dot icon30/03/2016
Termination of appointment of Nicola Bailey as a director on 2016-03-29
dot icon17/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon19/10/2015
Secretary's details changed for Realty Management Limited on 2015-10-19
dot icon19/10/2015
Director's details changed for Mr Michael John Mcnulty on 2015-10-19
dot icon19/10/2015
Director's details changed for Nicola Bailey on 2015-10-19
dot icon15/10/2015
Registered office address changed from C/O Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-10-15
dot icon04/08/2015
Total exemption full accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon13/05/2014
Total exemption full accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon20/08/2013
Total exemption full accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon06/08/2012
Total exemption full accounts made up to 2012-02-28
dot icon26/04/2012
Appointment of Mr Michael John Mcnulty as a director
dot icon06/03/2012
Termination of appointment of Steven White as a director
dot icon16/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon01/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon27/10/2010
Termination of appointment of Laura Stanil as a director
dot icon26/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon29/03/2010
Appointment of Realty Management Ltd as a secretary
dot icon10/03/2010
Registered office address changed from 73 Mosley Street Manchester M2 3JN on 2010-03-10
dot icon10/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon23/11/2009
Director's details changed for Steven Paul White on 2009-11-23
dot icon23/11/2009
Director's details changed for Laura Ann Stanil on 2009-11-23
dot icon23/11/2009
Director's details changed for Nicola Bailey on 2009-11-23
dot icon05/11/2009
Termination of appointment of Stevens Scanlan Llp as a secretary
dot icon21/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/04/2009
Director appointed laura ann stanil
dot icon25/03/2009
Director appointed nicola bailey
dot icon04/03/2009
Secretary appointed stevens scanlan LLP
dot icon04/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon20/02/2009
Return made up to 15/02/09; full list of members
dot icon30/12/2008
Return made up to 15/02/08; full list of members
dot icon11/11/2008
Ad 15/02/07-12/05/08\gbp si 4@1=4\gbp ic 2/6\
dot icon11/11/2008
Registered office changed on 11/11/2008 from wainhomes (north west) LIMITED unit 6 harvard court quay business centre winwick quay warrington cheshire WA2 8LT
dot icon20/03/2008
Appointment terminated director peter george
dot icon20/03/2008
Appointment terminated director and secretary paul bullock
dot icon20/03/2008
Director appointed steven paul white
dot icon01/03/2007
Secretary resigned
dot icon15/02/2007
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

£2.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2026
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REALTY MANAGEMENT LIMITED
Corporate Secretary
01/01/2010 - Present
110
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/02/2007 - 15/02/2007
99600
Mcnulty, Michael John
Director
26/04/2012 - 30/04/2018
2
George, Peter Bryan
Director
15/02/2007 - 17/03/2008
17
Bullock, Paul Keith
Director
15/02/2007 - 17/03/2008
3

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 AINSWORTH RISE MANAGEMENT COMPANY LIMITED

AINSWORTH RISE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/02/2007 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. 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 AINSWORTH RISE MANAGEMENT COMPANY LIMITED?

toggle

AINSWORTH RISE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/02/2007 .

Where is AINSWORTH RISE MANAGEMENT COMPANY LIMITED located?

toggle

AINSWORTH RISE MANAGEMENT COMPANY LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does AINSWORTH RISE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-15 with updates.