Company NameSt. George's Rise (Management Company) Limited
DirectorsStuart McLaughlin and Michael Robert Jefferson
Company StatusActive
Company Number07288018
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Stuart McLaughlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Michael Robert Jefferson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cinnamon Park
Crab Lane
Warrington
Cheshire
WA2 0XP
Director NameMr Denis Arthur Maddock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB

Location

Registered AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ann Louise Powell & John Anthony Powell
12.50%
Ordinary
1 at £1Doris Maud Mellen
12.50%
Ordinary
1 at £1Georgina Alison Hughes & Craig Hughes
12.50%
Ordinary
1 at £1Keiran O'donovan
12.50%
Ordinary
1 at £1Leander Sarah Kightley & Jess Kightley
12.50%
Ordinary
1 at £1Philip Brotherhood & Jenny Brotherhood
12.50%
Ordinary
1 at £1Vermelles Elizabeth Watkins & Alan Edward Watkins
12.50%
Ordinary
1 at £1Wayne Darren Thomas & Sarah Patricia Thomas
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
22 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
18 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Termination of appointment of Denis Arthur Maddock as a director on 1 June 2018 (1 page)
14 June 2018Appointment of Mr Michael Robert Jefferson as a director on 1 June 2018 (2 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 8
(4 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 8
(4 pages)
23 July 2014Director's details changed for Mr Stuart Mclaughlin on 1 September 2013 (2 pages)
23 July 2014Director's details changed for Mr Stuart Mclaughlin on 1 September 2013 (2 pages)
23 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 8
(4 pages)
23 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 8
(4 pages)
23 July 2014Director's details changed for Mr Denis Arthur Maddock on 1 September 2013 (2 pages)
23 July 2014Director's details changed for Mr Denis Arthur Maddock on 1 September 2013 (2 pages)
23 July 2014Director's details changed for Mr Denis Arthur Maddock on 1 September 2013 (2 pages)
23 July 2014Director's details changed for Mr Stuart Mclaughlin on 1 September 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 October 2013Registered office address changed from 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP United Kingdom on 31 October 2013 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
18 April 2013Termination of appointment of Kenton Whitaker as a director (1 page)
18 April 2013Termination of appointment of Kenton Whitaker as a director (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
21 September 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
17 June 2010Incorporation (21 pages)
17 June 2010Incorporation (21 pages)