COMPASS RISE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COMPASS RISE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01404119

Incorporation date

07/12/1978

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1978)
dot icon20/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon12/06/2025
Termination of appointment of Nigel Francis Floyd as a director on 2025-06-07
dot icon13/03/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2024
Micro company accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon23/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-12-31
dot icon11/05/2022
Micro company accounts made up to 2021-12-31
dot icon07/04/2022
Termination of appointment of Sandra Christina Davies as a director on 2022-03-21
dot icon11/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon16/06/2021
Appointment of Mr Francesco Albano as a director on 2021-06-09
dot icon28/05/2021
Termination of appointment of John Gilbert Harrison as a director on 2021-05-25
dot icon02/04/2021
Micro company accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon03/06/2018
Appointment of Mr Nigel Francis Floyd as a director on 2018-01-31
dot icon29/03/2018
Termination of appointment of Marie June Alford as a director on 2018-03-20
dot icon21/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-12-31
dot icon12/06/2017
Appointment of Mrs Sandra Christina Davies as a director on 2017-06-09
dot icon29/03/2017
Micro company accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon21/03/2017
Termination of appointment of Mary Irene Winter as a director on 2017-03-20
dot icon23/03/2016
Termination of appointment of Barbara Marion Clarke as a director on 2016-03-01
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-03-09 no member list
dot icon09/03/2016
Director's details changed for Mr John Gilbert Harrison on 2016-01-01
dot icon09/03/2016
Director's details changed for Mrs Susan Patricia Glenn on 2016-01-01
dot icon09/03/2016
Director's details changed for Mrs Marie June Alford on 2016-01-01
dot icon09/03/2016
Director's details changed for Mrs Mary Irene Winter on 2016-01-01
dot icon09/03/2016
Secretary's details changed for Alpha Housing Services Limited on 2016-01-01
dot icon06/01/2016
Registered office address changed from 1 Castle Street Taunton Somerset TA1 4AS England to 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2016-01-06
dot icon06/01/2016
Registered office address changed from 28 Wellington Road Taunton Somerset TA1 4EQ England to 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2016-01-06
dot icon06/01/2016
Appointment of Alpha Housing Services Limited as a secretary on 2016-01-01
dot icon04/01/2016
Registered office address changed from 10 Norrington Way Chard Somerset TA20 2JP to 28 Wellington Road Taunton Somerset TA1 4EQ on 2016-01-04
dot icon04/01/2016
Termination of appointment of Carol Elizabeth Lewis as a secretary on 2016-01-04
dot icon02/07/2015
Appointment of Mrs Susan Patricia Glenn as a director on 2015-07-01
dot icon02/07/2015
Termination of appointment of Angela Janette Hayward as a director on 2015-07-01
dot icon02/04/2015
Appointment of Mr John Gilbert Harrison as a director on 2015-03-16
dot icon25/03/2015
Termination of appointment of Colin Thomas George Kimmins as a director on 2015-03-16
dot icon19/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-09 no member list
dot icon22/03/2014
Annual return made up to 2014-03-09 no member list
dot icon14/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2013
Appointment of Mrs Marie June Alford as a director
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-09 no member list
dot icon25/04/2012
Appointment of Mrs Barbara Marion Clarke as a director
dot icon02/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-09 no member list
dot icon14/03/2012
Termination of appointment of Susan Holloway as a director
dot icon14/03/2012
Termination of appointment of Geoffrey Gale as a director
dot icon06/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-09 no member list
dot icon29/03/2011
Termination of appointment of Myrtle Foulds as a director
dot icon14/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-09 no member list
dot icon25/03/2010
Director's details changed for Geoffrey Nigel Gale on 2010-03-05
dot icon25/03/2010
Director's details changed for Myrtle Edith Foulds on 2010-03-05
dot icon25/03/2010
Director's details changed for Mary Irene Winter on 2010-03-05
dot icon25/03/2010
Director's details changed for Angela Janette Hayward on 2010-03-05
dot icon25/03/2010
Director's details changed for Susan Patricia Holloway on 2010-03-05
dot icon25/03/2010
Director's details changed for Colin Thomas George Kimmins on 2010-03-05
dot icon25/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/03/2009
Annual return made up to 09/03/09
dot icon04/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/04/2008
Director appointed geoffrey nigel gale
dot icon27/03/2008
Annual return made up to 09/03/08
dot icon11/04/2007
Annual return made up to 09/03/07
dot icon21/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/12/2006
Resolutions
dot icon17/03/2006
Annual return made up to 09/03/06
dot icon14/03/2006
Full accounts made up to 2005-12-31
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon04/10/2005
Registered office changed on 04/10/05 from: 6 osborne court compass rise taunton somerset TA1 4PP
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
New secretary appointed
dot icon23/09/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon15/03/2005
Annual return made up to 09/03/05
dot icon07/02/2005
Full accounts made up to 2004-12-31
dot icon14/06/2004
Secretary resigned
dot icon01/06/2004
New director appointed
dot icon01/06/2004
Registered office changed on 01/06/04 from: 14 osborne court compass rise taunton somerset TA1 4PP
dot icon01/06/2004
New secretary appointed
dot icon10/05/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon25/03/2004
Annual return made up to 09/03/04
dot icon23/01/2004
Full accounts made up to 2003-12-31
dot icon29/12/2003
Director resigned
dot icon24/09/2003
Registered office changed on 24/09/03 from: 19 compass court compass rise taunton somerset TA1 4PP
dot icon20/09/2003
New secretary appointed
dot icon20/09/2003
New director appointed
dot icon20/09/2003
Secretary resigned
dot icon14/03/2003
Annual return made up to 09/03/03
dot icon27/02/2003
Full accounts made up to 2002-12-31
dot icon18/03/2002
Annual return made up to 09/03/02
dot icon05/02/2002
Full accounts made up to 2001-12-31
dot icon02/04/2001
New director appointed
dot icon02/04/2001
Annual return made up to 09/03/01
dot icon20/02/2001
Full accounts made up to 2000-12-31
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
Annual return made up to 09/03/00
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon24/03/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Annual return made up to 09/03/99
dot icon19/03/1998
Full accounts made up to 1997-12-31
dot icon19/03/1998
Annual return made up to 09/03/98
dot icon01/10/1997
Secretary resigned;director resigned
dot icon24/09/1997
New secretary appointed
dot icon24/09/1997
Registered office changed on 24/09/97 from: 11 osborne court compass rise taunton somerset TA1 4PP
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon01/04/1997
Annual return made up to 09/03/97
dot icon20/03/1996
Full accounts made up to 1995-12-31
dot icon20/03/1996
Annual return made up to 09/03/96
dot icon08/03/1995
Full accounts made up to 1994-12-31
dot icon08/03/1995
Annual return made up to 09/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/03/1994
Full accounts made up to 1993-12-31
dot icon20/03/1994
New director appointed
dot icon20/03/1994
Annual return made up to 09/03/94
dot icon11/03/1993
Full accounts made up to 1992-12-31
dot icon11/03/1993
Annual return made up to 09/03/93
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Annual return made up to 09/03/92
dot icon27/03/1991
Full accounts made up to 1990-12-31
dot icon27/03/1991
Annual return made up to 09/03/91
dot icon14/03/1990
Full accounts made up to 1989-12-31
dot icon14/03/1990
Annual return made up to 09/03/90
dot icon17/03/1989
Full accounts made up to 1988-12-31
dot icon17/03/1989
Annual return made up to 06/03/89
dot icon08/04/1988
Full accounts made up to 1987-12-31
dot icon08/04/1988
Annual return made up to 21/03/88
dot icon07/02/1988
Auditor's resignation
dot icon31/03/1987
New director appointed
dot icon16/03/1987
Full accounts made up to 1986-12-31
dot icon16/03/1987
Annual return made up to 23/02/87
dot icon07/12/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Floyd, Nigel Francis
Director
31/01/2018 - 07/06/2025
-
Albano, Francesco
Director
09/06/2021 - Present
-
Councill, Robert
Director
12/03/2025 - Present
-
Glenn, Susan Patricia
Director
01/07/2015 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPASS RISE MANAGEMENT COMPANY LIMITED

COMPASS RISE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/12/1978 with the registered office located at 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. There are currently 3 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 COMPASS RISE MANAGEMENT COMPANY LIMITED?

toggle

COMPASS RISE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/12/1978 .

Where is COMPASS RISE MANAGEMENT COMPANY LIMITED located?

toggle

COMPASS RISE MANAGEMENT COMPANY LIMITED is registered at 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does COMPASS RISE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-09 with no updates.