Company NameRising Sun Property Consultants Limited
DirectorsMayumi Temple and Paul Andrew Temple
Company StatusActive
Company Number08505780
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Mayumi Temple
Date of BirthMarch 1975 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Paul Andrew Temple
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mayumi Temple
50.00%
Ordinary
50 at £1Paul Andrew Temple
50.00%
Ordinary

Financials

Year2014
Net Worth-£994
Cash£608
Current Liabilities£6,178

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

8 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
2 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 January 2019Change of details for Mrs Mayumi Temple as a person with significant control on 21 January 2019 (2 pages)
29 January 2019Director's details changed for Mrs Mayumi Temple on 21 January 2019 (2 pages)
29 January 2019Director's details changed for Mr Paul Andrew Temple on 21 January 2019 (2 pages)
29 January 2019Change of details for Mr Paul Andrew Temple as a person with significant control on 21 January 2019 (2 pages)
17 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
15 January 2014Registered office address changed from 14 Pickering Way Stapeley Nantwich Cheshire CW5 7RE England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 14 Pickering Way Stapeley Nantwich Cheshire CW5 7RE England on 15 January 2014 (1 page)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)