MALLABY RISE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MALLABY RISE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03537076

Incorporation date

30/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

17 Weatherall Close, Dunkirk, Faversham ME13 9ULCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon14/04/2026
Micro company accounts made up to 2026-01-31
dot icon11/09/2025
Cessation of Ann Toni Young as a person with significant control on 2024-03-15
dot icon11/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon24/03/2025
Micro company accounts made up to 2025-01-31
dot icon09/09/2024
Notification of Charlotte Wallwork as a person with significant control on 2024-08-15
dot icon09/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon27/08/2024
Termination of appointment of Ann Toni Young as a director on 2024-01-31
dot icon27/08/2024
Appointment of Mrs Charlotte Wallwork as a director on 2024-08-15
dot icon27/08/2024
Registered office address changed from 19 Weatherall Close Dunkirk Faversham Kent ME13 9UL England to 17 Weatherall Close Dunkirk Faversham ME13 9UL on 2024-08-27
dot icon15/03/2024
Micro company accounts made up to 2024-01-31
dot icon12/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon22/03/2023
Micro company accounts made up to 2023-01-31
dot icon24/11/2022
Micro company accounts made up to 2022-01-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon09/08/2021
Cessation of David Rose as a person with significant control on 2021-03-31
dot icon09/08/2021
Cessation of Robert James Field as a person with significant control on 2021-06-30
dot icon09/08/2021
Notification of Ann Toni Young as a person with significant control on 2021-03-01
dot icon09/08/2021
Notification of Nigel Compton as a person with significant control on 2021-03-01
dot icon09/08/2021
Notification of Diane Compton as a person with significant control on 2021-03-01
dot icon09/08/2021
Notification of Gary Weatherall as a person with significant control on 2021-03-01
dot icon09/08/2021
Notification of Linda Weaver as a person with significant control on 2021-03-01
dot icon09/08/2021
Termination of appointment of Robert James Field as a director on 2021-06-30
dot icon01/06/2021
Termination of appointment of David Rose as a director on 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-03-10 with updates
dot icon16/04/2021
Micro company accounts made up to 2021-01-31
dot icon12/04/2021
Termination of appointment of Terrence John Young as a director on 2021-03-01
dot icon12/04/2021
Cessation of Terrence John Young as a person with significant control on 2021-03-01
dot icon12/04/2021
Appointment of Mr Nigel Compton as a director on 2021-03-01
dot icon12/04/2021
Appointment of Mrs Ann Toni Young as a director on 2021-03-01
dot icon12/04/2021
Appointment of Mrs Diane Compton as a director on 2021-03-01
dot icon12/04/2021
Appointment of Mr Gary Weatherall as a director on 2021-03-01
dot icon12/04/2021
Appointment of Mrs Linda Weaver as a director on 2021-03-01
dot icon01/12/2020
Micro company accounts made up to 2020-01-31
dot icon13/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-01-31
dot icon20/03/2019
Director's details changed for Mr Robert James Field on 2019-03-20
dot icon20/03/2019
Change of details for Mr Terrence John Young as a person with significant control on 2019-02-22
dot icon20/03/2019
Change of details for Mr Robert James Field as a person with significant control on 2019-02-22
dot icon19/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon19/03/2019
Notification of Terrence John Young as a person with significant control on 2019-02-22
dot icon19/03/2019
Notification of Robert James Field as a person with significant control on 2019-02-22
dot icon18/03/2019
Director's details changed for Mr Terry Young on 2019-03-18
dot icon18/03/2019
Appointment of Mr Robert James Field as a director on 2019-01-22
dot icon18/03/2019
Appointment of Mr Terry Young as a director on 2018-01-23
dot icon18/03/2019
Cessation of Ian Samuel James Mitchell as a person with significant control on 2019-01-22
dot icon18/03/2019
Termination of appointment of Ian Samuel James Mitchell as a director on 2019-01-22
dot icon23/05/2018
Micro company accounts made up to 2018-01-31
dot icon19/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon15/11/2017
Micro company accounts made up to 2017-01-31
dot icon19/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon18/10/2016
Micro company accounts made up to 2016-01-31
dot icon25/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon25/03/2016
Termination of appointment of Terence John Young as a director on 2016-03-25
dot icon04/06/2015
Termination of appointment of Peter Harvey as a secretary on 2015-06-04
dot icon04/06/2015
Registered office address changed from 18 Weatherall Close Dunkirk Faversham Kent ME13 9UL to 19 Weatherall Close Dunkirk Faversham Kent ME13 9UL on 2015-06-04
dot icon10/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon16/02/2015
Appointment of Mr David Rose as a director on 2015-02-06
dot icon16/02/2015
Appointment of Mr Terence John Young as a director on 2015-02-06
dot icon16/02/2015
Termination of appointment of Ronald Alan Young as a director on 2015-02-06
dot icon16/02/2015
Termination of appointment of Peter Harvey as a director on 2015-02-06
dot icon18/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon20/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon17/05/2010
Appointment of Mr Ronald Alan Young as a director
dot icon17/05/2010
Appointment of Mr Peter Harvey as a secretary
dot icon17/05/2010
Termination of appointment of Stephen Gray as a secretary
dot icon17/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/05/2010
Registered office address changed from 12 Weatherall Close Dunkirk Faversham Kent ME13 9UL on 2010-05-05
dot icon15/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon15/04/2010
Director's details changed for Peter Harvey on 2010-03-17
dot icon22/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon15/04/2009
Return made up to 17/03/09; full list of members
dot icon15/04/2009
Appointment terminated director stephen gray
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/04/2008
Return made up to 17/03/08; full list of members
dot icon14/04/2008
Appointment terminated director christopher allum
dot icon14/04/2008
Appointment terminated director anthony kitchen
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2008
Accounting reference date shortened from 31/03/08 to 31/01/08
dot icon14/05/2007
Return made up to 17/03/07; change of members
dot icon15/03/2007
Director resigned
dot icon02/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon18/05/2006
Return made up to 17/03/06; full list of members
dot icon18/04/2006
New director appointed
dot icon23/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon18/04/2005
Return made up to 17/03/05; change of members
dot icon25/02/2005
Director resigned
dot icon25/02/2005
New director appointed
dot icon21/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon30/11/2004
New secretary appointed
dot icon22/10/2004
Secretary resigned;director resigned
dot icon22/10/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon11/06/2004
Director resigned
dot icon09/03/2004
Return made up to 17/03/04; change of members
dot icon09/03/2004
New secretary appointed
dot icon08/02/2004
New director appointed
dot icon06/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Secretary resigned;director resigned
dot icon15/12/2003
Registered office changed on 15/12/03 from: c/o 11 weatherall close dunkirk faversham kent ME13 9UL
dot icon31/03/2003
Return made up to 17/03/03; full list of members
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon30/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/07/2002
Director resigned
dot icon09/07/2002
Registered office changed on 09/07/02 from: marlborough house wigmore place wigmore lane luton bedfordshire W2 9EX
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon21/06/2002
Secretary resigned
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New secretary appointed;new director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon13/05/2002
Director resigned
dot icon13/05/2002
Director resigned
dot icon10/04/2002
Return made up to 30/03/02; no change of members
dot icon14/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon18/10/2001
Ad 11/10/01--------- £ si 3@1=3 £ ic 21/24
dot icon14/05/2001
Return made up to 30/03/01; full list of members
dot icon20/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
Ad 30/11/00--------- £ si 1@1=1 £ ic 16/17
dot icon15/12/2000
Registered office changed on 15/12/00 from: 22 melton street london NW1 2BW
dot icon15/12/2000
New secretary appointed
dot icon30/11/2000
Ad 22/11/00--------- £ si 2@1=2 £ ic 14/16
dot icon11/09/2000
Ad 05/09/00--------- £ si 1@1=1 £ ic 13/14
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon18/05/2000
Location of register of members
dot icon20/04/2000
Ad 10/04/00--------- £ si 1@1=1 £ ic 12/13
dot icon20/04/2000
Ad 10/04/00--------- £ si 1@1=1 £ ic 11/12
dot icon06/04/2000
Return made up to 30/03/00; full list of members
dot icon21/03/2000
Ad 21/02/00--------- £ si 1@1=1 £ ic 11/12
dot icon06/02/2000
Ad 20/01/00--------- £ si 1@1=1 £ ic 10/11
dot icon24/01/2000
Registered office changed on 24/01/00 from: seymour house 11/13 mount ephraim road, tunbridge wells kent TN1 1EN
dot icon24/01/2000
New secretary appointed
dot icon24/01/2000
Location of register of members
dot icon24/01/2000
Secretary resigned
dot icon05/01/2000
Ad 09/12/99--------- £ si 1@1=1 £ ic 9/10
dot icon21/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon06/10/1999
Ad 23/08/99--------- £ si 1@1=1 £ ic 8/9
dot icon06/10/1999
Ad 15/07/99--------- £ si 1@1=1 £ ic 7/8
dot icon07/09/1999
Ad 07/06/99--------- £ si 1@1=1 £ ic 6/7
dot icon07/09/1999
Ad 07/06/99--------- £ si 1@1=1 £ ic 5/6
dot icon07/09/1999
Ad 10/05/99--------- £ si 1@1=1 £ ic 4/5
dot icon07/09/1999
Ad 24/05/99--------- £ si 1@1=1 £ ic 3/4
dot icon27/05/1999
Return made up to 30/03/99; full list of members
dot icon06/02/1999
Ad 02/02/99--------- £ si 1@1=1 £ ic 2/3
dot icon23/12/1998
Ad 21/12/98--------- £ si 1@1=1 £ ic 1/2
dot icon30/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Linda Weaver
Director
01/03/2021 - Present
-
Mr Gary Weatherall
Director
01/03/2021 - Present
-
Mr David Rose
Director
05/02/2015 - 30/03/2021
-
Blundell, Lisa
Director
02/05/2002 - 09/01/2003
2
Ling, Darril
Director
02/05/2002 - 27/06/2002
1

Persons with Significant Control

11
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 MALLABY RISE MANAGEMENT COMPANY LIMITED

MALLABY RISE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/03/1998 with the registered office located at 17 Weatherall Close, Dunkirk, Faversham ME13 9UL. There are currently 5 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 MALLABY RISE MANAGEMENT COMPANY LIMITED?

toggle

MALLABY RISE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/03/1998 .

Where is MALLABY RISE MANAGEMENT COMPANY LIMITED located?

toggle

MALLABY RISE MANAGEMENT COMPANY LIMITED is registered at 17 Weatherall Close, Dunkirk, Faversham ME13 9UL.

What does MALLABY RISE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2026-01-31.