Company NameSt. John's Rise Management Company Limited
Company StatusActive
Company Number03010604
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid John Belton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(3 years, 3 months after company formation)
Appointment Duration26 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Cedar House 36 Beacon Hill
Woking
Surrey
GU21 1NP
Director NameMr Terence Anthony Farmer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressPortmore House
54 Church Street
Weybridge
KT13 8DP
Director NameMr Matthew Charles Lacey
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(28 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleTheatre Manager
Country of ResidenceEngland
Correspondence AddressPortmore House
54 Church Street
Weybridge
KT13 8DP
Secretary NameCurchod & Co Chartered Surveyors (Corporation)
StatusCurrent
Appointed20 April 1998(3 years, 3 months after company formation)
Appointment Duration26 years
Correspondence AddressPortmore House 54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameStephen Watt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleManaging Director
Correspondence AddressChestnut Acres Common Road
Dorney
Windsor
Berkshire
SL4 6PX
Secretary NameMr Simon Dudley Doyle
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Queens Acre
Kings Road
Windsor
Berkshire
SL4 2BE
Director NameLynsey Audra Conway
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 03 June 2004)
RolePR Consultant
Correspondence AddressFlat 3 38 Beacon Hill
Woking
Surrey
GU21 1NP
Director NameEric Gordon Dixon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 10 August 2004)
RoleCompany Director
Correspondence AddressFlat 3,36 Beacon Hill
St.Johns
Woking
Surrey
GU21 7NP
Director NameStuart Wilson Nesbitt
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1999)
RoleRetired
Correspondence AddressApp 2 37 Beacon Hill
Woking
Surrey
GU21 1NP
Secretary NameDavid John Belton
NationalityBritish
StatusResigned
Appointed20 January 1998(3 years after company formation)
Appointment DurationResigned same day (resigned 20 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cedar House 36 Beacon Hill
Woking
Surrey
GU21 1NP
Director NameMark Antony Brodrick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 November 2003)
RoleBusiness Development Manager
Correspondence AddressFlat 5 37 Beacon Hill
Woking
Surrey
GU21 1NP
Director NameDavid Wilkinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2007)
RoleDirector Operations
Correspondence AddressFriar House
Copse Road St Johns
Woking
Surrey
GU21 8ST
Director NameIraj Darvish
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(12 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
38 Beacon Hill
Woking
Surrey
GU21 7NP
Director NameSarah Louise Olliffe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(12 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2
37 Beacon Hill
Woking
Surrey
GU21 7NP
Director NameJonathan Milo David Thomas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(12 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 4 36 Beacon Hill
St Johns
Woking
Surrey
GU21 7NP
Director NameMr Michael Young
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 December 2023)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressPortmore House
54 Church Street
Weybridge
KT13 8DP

Location

Registered AddressPortmore House
54 Church Street
Weybridge
KT13 8DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Andrew Charles Sadler
6.67%
Ordinary
1 at £1B. Selman
6.67%
Ordinary
1 at £1David Belton
6.67%
Ordinary
1 at £1Green And Farmer Properties LTD
6.67%
Ordinary
1 at £1Iraj Darvish
6.67%
Ordinary
1 at £1Jonathon M. Thomas
6.67%
Ordinary
1 at £1Michael Austin Kerr & Caroline Margaret Kerr
6.67%
Ordinary
1 at £1Michael Young
6.67%
Ordinary
1 at £1Mr David John Tudor
6.67%
Ordinary
1 at £1Mr M.n. Khodabux & Ms L. Khodabux
6.67%
Ordinary
1 at £1Mr P. Butterworth
6.67%
Ordinary
1 at £1Mr Paul Waugh
6.67%
Ordinary
1 at £1Neil Andrew Newbold
6.67%
Ordinary
1 at £1Paul Kampta Raval & Elizabeth Raval
6.67%
Ordinary
1 at £1Penelope Ruby Helfrich & Conrad Alexander Amile Helfrich
6.67%
Ordinary

Financials

Year2014
Net Worth£15

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 16 January 2024 with updates (5 pages)
5 December 2023Termination of appointment of Michael Young as a director on 5 December 2023 (1 page)
7 November 2023Appointment of Mr Matthew Charles Lacey as a director on 3 November 2023 (2 pages)
26 June 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
8 February 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
5 September 2018Appointment of Mr Terence Anthony Farmer as a director on 13 August 2018 (2 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
16 November 2016Termination of appointment of Iraj Darvish as a director on 31 October 2016 (1 page)
16 November 2016Termination of appointment of Jonathan Milo David Thomas as a director on 31 October 2016 (1 page)
16 November 2016Termination of appointment of Iraj Darvish as a director on 31 October 2016 (1 page)
16 November 2016Appointment of Mr Michael Young as a director on 31 October 2016 (2 pages)
16 November 2016Termination of appointment of Jonathan Milo David Thomas as a director on 31 October 2016 (1 page)
16 November 2016Termination of appointment of Iraj Darvish as a director on 31 October 2016 (1 page)
16 November 2016Termination of appointment of Iraj Darvish as a director on 31 October 2016 (1 page)
16 November 2016Appointment of Mr Michael Young as a director on 31 October 2016 (2 pages)
16 March 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
16 March 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15
(8 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15
(8 pages)
26 May 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
26 May 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 15
(8 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 15
(8 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 15
(7 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 15
(7 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
24 July 2012Termination of appointment of Sarah Olliffe as a director (1 page)
24 July 2012Termination of appointment of Sarah Olliffe as a director (1 page)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
3 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
3 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
29 January 2010Director's details changed for David John Belton on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Curchod & Co Chartered Surveyors on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jonathan Milo David Thomas on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Iraj Darvish on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (11 pages)
29 January 2010Director's details changed for David John Belton on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (11 pages)
29 January 2010Director's details changed for Sarah Louise Olliffe on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Iraj Darvish on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jonathan Milo David Thomas on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Curchod & Co Chartered Surveyors on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Sarah Louise Olliffe on 29 January 2010 (2 pages)
13 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
10 February 2009Return made up to 17/01/09; full list of members (10 pages)
10 February 2009Return made up to 17/01/09; full list of members (10 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 17/01/08; change of members (8 pages)
4 February 2008Return made up to 17/01/08; change of members (8 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
14 February 2007Return made up to 17/01/07; full list of members (13 pages)
14 February 2007Return made up to 17/01/07; full list of members (13 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
27 January 2006Return made up to 17/01/06; full list of members (13 pages)
27 January 2006Return made up to 17/01/06; full list of members (13 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
27 January 2005New director appointed (1 page)
27 January 2005New director appointed (1 page)
27 January 2005Return made up to 17/01/05; full list of members (12 pages)
27 January 2005Return made up to 17/01/05; full list of members (12 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
25 January 2004Return made up to 17/01/04; full list of members (13 pages)
25 January 2004Return made up to 17/01/04; full list of members (13 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
8 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
8 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
3 February 2003Return made up to 17/01/03; full list of members (14 pages)
3 February 2003Return made up to 17/01/03; full list of members (14 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 January 2002Return made up to 17/01/02; full list of members (12 pages)
25 January 2002Return made up to 17/01/02; full list of members (12 pages)
22 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
22 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
13 March 2001Return made up to 17/01/01; full list of members (12 pages)
13 March 2001Return made up to 17/01/01; full list of members (12 pages)
5 April 2000Full accounts made up to 31 December 1999 (6 pages)
5 April 2000Full accounts made up to 31 December 1999 (6 pages)
3 February 2000Return made up to 17/01/00; full list of members (11 pages)
3 February 2000Return made up to 17/01/00; full list of members (11 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
18 August 1999Full accounts made up to 31 December 1998 (6 pages)
18 August 1999Full accounts made up to 31 December 1998 (6 pages)
11 March 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 March 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 September 1998Full accounts made up to 31 January 1998 (6 pages)
22 September 1998Full accounts made up to 31 January 1998 (6 pages)
18 August 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
18 August 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 1-3EVRON place hertford hertfordshire SG2 7AR (1 page)
22 May 1998Registered office changed on 22/05/98 from: 1-3EVRON place hertford hertfordshire SG2 7AR (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
16 December 1997Accounts for a dormant company made up to 31 January 1996 (1 page)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1997Accounts for a dormant company made up to 31 January 1996 (1 page)
16 December 1997Full accounts made up to 31 January 1997 (7 pages)
16 December 1997Full accounts made up to 31 January 1997 (7 pages)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Return made up to 17/01/97; no change of members (4 pages)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
30 September 1997Return made up to 17/01/97; no change of members (4 pages)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
24 January 1996Return made up to 17/01/96; full list of members (6 pages)
24 January 1996Return made up to 17/01/96; full list of members (6 pages)
17 January 1995Incorporation (14 pages)