Background WavePink WaveYellow Wave

199 VICTORIA RISE MANAGEMENT LIMITED (02147898)

199 VICTORIA RISE MANAGEMENT LIMITED (02147898) is an active UK company. incorporated on 16 July 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 199 VICTORIA RISE MANAGEMENT LIMITED has been registered for 38 years. Current directors include BAIAMONTE, Valeria Antonella, Dr, FREE, James, KNIGHT, Phillip and 1 others.

Company Number
02147898
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 1987
Age
38 years
Address
199 Victoria Rise, London, SW4 0PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAIAMONTE, Valeria Antonella, Dr, FREE, James, KNIGHT, Phillip, PINNEY, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

199 VICTORIA RISE MANAGEMENT LIMITED

199 VICTORIA RISE MANAGEMENT LIMITED is an active company incorporated on 16 July 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 199 VICTORIA RISE MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02147898

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 16 July 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

199 Victoria Rise Clapham London, SW4 0PF,

Timeline

21 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 17
Director Joined
Nov 17
Director Joined
Apr 19
Director Left
Dec 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Dec 21
Director Left
Feb 26
Director Joined
Apr 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BAIAMONTE, Valeria Antonella, Dr

Active
Granfield Street, LondonSW11 3JH
Born February 1979
Director
Appointed 07 Jan 2026

FREE, James

Active
Victoria Rise, LondonSW4 0PF
Born November 1991
Director
Appointed 17 May 2021

KNIGHT, Phillip

Active
Chester Road, NorthwichCW8 2EG
Born February 1956
Director
Appointed 29 Nov 2017

PINNEY, James

Active
199 Victoria Rise, LondonSW4 0PF
Born June 1986
Director
Appointed 15 Oct 2008

COWIE, Alan Leonard

Resigned
199 Victoria Rise, LondonSW4 0PF
Secretary
Appointed 19 Oct 1994
Resigned 30 Mar 2012

LUCAS, Jonathan Delight

Resigned
The Garden Flat 199 Victoria Rise, LondonSW4 0PF
Secretary
Appointed N/A
Resigned 19 Oct 1994

COWIE, Alan Leonard

Resigned
199 Victoria Rise, London
Born April 1955
Director
Appointed 18 Feb 2011
Resigned 30 Mar 2012

COWIE, Alan Leonard

Resigned
199 Victoria Rise, LondonSW4 0PF
Born April 1955
Director
Appointed N/A
Resigned 18 Feb 2011

GRIPTON, Bruce Graham James

Resigned
199 Victoria Rise, London
Born December 1959
Director
Appointed 19 Aug 2014
Resigned 31 Jan 2017

HARTLEY, Simon Peter

Resigned
199 Victoria Rise, LondonSW4 0PF
Born August 1979
Director
Appointed 30 Mar 2012
Resigned 20 Jan 2019

LUCAS, Jonathan Delight

Resigned
The Garden Flat 199 Victoria Rise, LondonSW4 0PF
Born April 1964
Director
Appointed N/A
Resigned 19 Oct 1994

LUCE, Sophie Helen

Resigned
Victoria Rise, LondonSW4 0PF
Born July 1992
Director
Appointed 25 Jun 2021
Resigned 07 Jan 2026

MANSON, Scott James

Resigned
Flat 3 199 Victoria Rise, LondonSW4 0PF
Born February 1970
Director
Appointed 22 Sept 2003
Resigned 19 Aug 2014

NICHOLSON, Beth Louise

Resigned
199 Victoria Rise, LondonSW4 0PF
Born March 1993
Director
Appointed 24 Apr 2019
Resigned 17 May 2021

PINNEY, Charles Frederick

Resigned
Dukes House, HorshamRH12 3DE
Born August 1947
Director
Appointed 15 Feb 2002
Resigned 15 Oct 2008

PINNEY, Elizabeth Jane

Resigned
Dukes House, HorshamRH12 3DG
Born June 1948
Director
Appointed 15 Feb 2002
Resigned 15 Oct 2008

RICHARDS, Anthony Garry

Resigned
199 Victoria Rise, LondonSW4 0PF
Born May 1947
Director
Appointed N/A
Resigned 19 Oct 2003

ROWNEY, Philippa

Resigned
199 Victoria Rise, LondonSW4 0PF
Born May 1987
Director
Appointed 18 Feb 2011
Resigned 25 Jun 2021

WILSON, Georgina

Resigned
199 Victoria Rise, LondonSW4 0PF
Born August 1961
Director
Appointed 07 Sept 1989
Resigned 14 Feb 2002
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Resolution
19 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
10 November 1995
288288
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
4 February 1992
363aAnnual Return
Legacy
9 December 1991
288288
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
14 September 1990
363363
Legacy
14 September 1990
363363
Legacy
14 September 1990
363363
Legacy
24 January 1990
288288
Legacy
25 July 1989
363363
Legacy
21 July 1989
288288
Legacy
11 August 1987
288288
Incorporation Company
16 July 1987
NEWINCIncorporation