AUTUMN RISE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

AUTUMN RISE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07773690

Incorporation date

14/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2011)
dot icon28/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon13/08/2025
Micro company accounts made up to 2025-03-31
dot icon22/11/2024
Appointment of Ms Eleni Laurence Dimitriou as a director on 2024-11-12
dot icon28/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon03/07/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon03/04/2023
Appointment of Ms Diana Elizabeth Hawdon as a director on 2023-02-24
dot icon15/02/2023
Termination of appointment of James Feek as a director on 2023-02-15
dot icon08/02/2023
Appointment of Mr Oliver Edward Lyle Saunders as a director on 2023-02-01
dot icon06/10/2022
Micro company accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon02/08/2022
Termination of appointment of Valerie Heslop as a director on 2021-11-29
dot icon02/08/2022
Termination of appointment of Timothy Lui as a director on 2021-09-20
dot icon20/07/2022
Appointment of Mr David Shaked as a director on 2022-05-06
dot icon02/02/2022
Micro company accounts made up to 2021-03-31
dot icon01/02/2022
Appointment of Mr Paul Hunt Holley as a director on 2022-01-13
dot icon15/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon31/03/2020
Appointment of Mr Timothy Lui as a director on 2020-03-23
dot icon12/03/2020
Termination of appointment of Alice Bailhache as a director on 2020-03-11
dot icon14/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/08/2019
Appointment of D&G Block Management Limited as a secretary on 2019-08-01
dot icon20/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon19/08/2019
Termination of appointment of Westbury Residential Ltd as a secretary on 2019-07-31
dot icon19/08/2019
Registered office address changed from C/O Westbury Residential Limited Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2019-08-19
dot icon22/10/2018
Micro company accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon02/06/2017
Appointment of Miss Alice Bailhache as a director on 2017-06-01
dot icon30/05/2017
Termination of appointment of Paul Hunt Holley as a director on 2017-05-30
dot icon30/05/2017
Termination of appointment of Kenneth Mcfadyen as a director on 2017-05-30
dot icon12/12/2016
Micro company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon08/08/2016
Director's details changed for Mr James Feek on 2016-04-01
dot icon08/08/2016
Appointment of Mr James Feek as a director on 2016-04-01
dot icon08/08/2016
Termination of appointment of Pauline Pechberty as a director on 2016-03-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon09/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon15/04/2015
Termination of appointment of Hannah Cunningham as a director on 2015-04-15
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon22/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon03/11/2013
Appointment of Mrs Valerie Heslop as a director
dot icon18/09/2013
Termination of appointment of James Prestidge as a director
dot icon02/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon08/04/2013
Appointment of Miss Hannah Cunningham as a director
dot icon25/10/2012
Appointment of Mr Mark Beynon as a director
dot icon12/10/2012
Appointment of Kenneth Mcfadyen as a director
dot icon18/09/2012
Appointment of Westbury Residential Ltd as a secretary
dot icon06/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/09/2012
Termination of appointment of Elizabeth Christie as a director
dot icon04/09/2012
Registered office address changed from Flat 8 Autumn Rise 14a Sutton Court Road London W4 4NG England on 2012-09-04
dot icon16/08/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-14
dot icon20/12/2011
Registered office address changed from Streathers Solicitors Llp 128 Wigmore Street London W1U 3SA on 2011-12-20
dot icon20/12/2011
Director's details changed for Mr James William Prestige on 2011-12-20
dot icon15/12/2011
Director's details changed for Miss Elizabeth Christie on 2011-12-14
dot icon15/12/2011
Director's details changed for Mr Paul Hunt Holley on 2011-12-14
dot icon15/12/2011
Appointment of Mr James William Prestige as a director
dot icon15/12/2011
Director's details changed for Mrs Pauline Pechberty on 2011-12-14
dot icon14/12/2011
Termination of appointment of Andrew Mcgrath as a director
dot icon14/12/2011
Appointment of Mr Paul Hunt Holley as a director
dot icon14/12/2011
Appointment of Mrs Pauline Pechberty as a director
dot icon14/12/2011
Appointment of Miss Elizabeth Christie as a director
dot icon14/09/2011
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
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
597.00
-
0.00
-
-
2022
0
390.00
-
0.00
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/08/2019 - Present
76
Beynon, Mark
Director
25/10/2012 - Present
5
Shaked, David
Director
06/05/2022 - Present
2
Mcfadyen, Kenneth William
Director
12/10/2012 - 30/05/2017
4
Saunders, Oliver Edward Lyle
Director
01/02/2023 - Present
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 AUTUMN RISE RESIDENTS LIMITED

AUTUMN RISE RESIDENTS LIMITED is an(a) Active company incorporated on 14/09/2011 with the registered office located at 4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DX. There are currently 7 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 AUTUMN RISE RESIDENTS LIMITED?

toggle

AUTUMN RISE RESIDENTS LIMITED is currently Active. It was registered on 14/09/2011 .

Where is AUTUMN RISE RESIDENTS LIMITED located?

toggle

AUTUMN RISE RESIDENTS LIMITED is registered at 4th Floor 192-198 Vauxhall Bridge Road, London SW1V 1DX.

What does AUTUMN RISE RESIDENTS LIMITED do?

toggle

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

What is the latest filing for AUTUMN RISE RESIDENTS LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-10 with updates.