Background WavePink WaveYellow Wave

RICHMOND RISE (MANAGEMENT) LIMITED (02533011)

RICHMOND RISE (MANAGEMENT) LIMITED (02533011) is an active UK company. incorporated on 21 August 1990. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. RICHMOND RISE (MANAGEMENT) LIMITED has been registered for 35 years. Current directors include COMPTON, Sarah Elizabeth, HUITSON, Leslie, PEARCE, Graham Roy and 2 others.

Company Number
02533011
Status
active
Type
ltd
Incorporated
21 August 1990
Age
35 years
Address
165 Alder Road, Poole, BH12 4AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COMPTON, Sarah Elizabeth, HUITSON, Leslie, PEARCE, Graham Roy, PEARSON, Gillian, WOOD, Maxine Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND RISE (MANAGEMENT) LIMITED

RICHMOND RISE (MANAGEMENT) LIMITED is an active company incorporated on 21 August 1990 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RICHMOND RISE (MANAGEMENT) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02533011

LTD Company

Age

35 Years

Incorporated 21 August 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

165 Alder Road Poole, BH12 4AN,

Previous Addresses

13 Queens Road Bournemouth BH2 6BA England
From: 10 February 2016To: 12 April 2023
9 Queens Road Bournemouth Dorset BH2 6BA
From: 11 October 2010To: 10 February 2016
10 Exeter Road Bournemouth Dorset BH2 5AN
From: 21 August 1990To: 11 October 2010
Timeline

12 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
May 13
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 20
Director Joined
Nov 21
Director Left
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

FLAT MANAGEMENT LTD

Active
Queens Road, BournemouthBH2 6BA
Corporate secretary
Appointed 01 Dec 2018

COMPTON, Sarah Elizabeth

Active
Alder Road, PooleBH12 4AN
Born February 1974
Director
Appointed 10 Nov 2021

HUITSON, Leslie

Active
Alder Road, PooleBH12 4AN
Born June 1962
Director
Appointed 22 Feb 2007

PEARCE, Graham Roy

Active
Alder Road, PooleBH12 4AN
Born August 1968
Director
Appointed 15 Sept 2014

PEARSON, Gillian

Active
Alder Road, PooleBH12 4AN
Born October 1962
Director
Appointed 14 May 2013

WOOD, Maxine Elizabeth

Active
Alder Road, PooleBH12 4AN
Born September 1956
Director
Appointed 26 May 2005

JONES, Stephen James

Resigned
Flat 4 Richmond Rise, BournemouthBH8 8TT
Secretary
Appointed 22 Mar 2001
Resigned 01 Sept 2003

MADADI, Andrea Marie

Resigned
2 Richmond Rise, BournemouthBH8 8TT
Secretary
Appointed 01 Oct 1997
Resigned 22 Mar 2001

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 01 Sept 2003
Resigned 21 Oct 2010

STYLES, Robert Terence

Resigned
91 Pilsdon Drive, PooleBH17 9EJ
Secretary
Appointed N/A
Resigned 01 Jul 1994

WOOD, Maxine Elizabeth

Resigned
1 Richmond Rise, BournemouthBH8 8TT
Secretary
Appointed 01 Jul 1994
Resigned 01 Oct 1997

JEN ADMIN LIMITED

Resigned
Queens Road, BournemouthBH2 6BA
Corporate secretary
Appointed 20 Oct 2010
Resigned 16 Aug 2024

JONES, Stephen James

Resigned
Flat 4 Richmond Rise, BournemouthBH8 8TT
Born February 1953
Director
Appointed 01 Jul 1994
Resigned 13 Dec 2004

MADADI, Andrea Marie

Resigned
2 Richmond Rise, BournemouthBH8 8TT
Born February 1971
Director
Appointed 01 Oct 1997
Resigned 22 Mar 2001

MADADI, Nicola

Resigned
Flat 5 Richmond Rise, BournemouthBH8 8TT
Born August 1972
Director
Appointed 22 Mar 2001
Resigned 12 Jul 2004

MADADI, Nicola

Resigned
Flat 5 Richmond Rise, BournemouthBH8 8TT
Born August 1972
Director
Appointed 22 Mar 2001
Resigned 22 Mar 2001

PAINTER, Nicholas

Resigned
Queens Road, BournemouthBH2 6BA
Born December 1977
Director
Appointed 08 Mar 2011
Resigned 14 Aug 2015

PAINTER, Nicholas Clive

Resigned
Flat 5 Richmond Rise, BournemouthBH8 8TT
Born December 1977
Director
Appointed 12 Jul 2004
Resigned 05 Feb 2007

PHILLIPS, Kelly

Resigned
6 Richmond Rise, BournemouthBH8 8TT
Born September 1980
Director
Appointed 26 May 2005
Resigned 18 Feb 2008

PHILLIPS, Lorna Bethany

Resigned
Queens Road, BournemouthBH2 6BA
Born October 1985
Director
Appointed 24 Sept 2015
Resigned 06 Feb 2020

SHANE, Nathan

Resigned
Queens Road, BournemouthBH2 6BA
Born June 1983
Director
Appointed 08 Mar 2011
Resigned 25 Jul 2014

SHANE, Zoe

Resigned
Queens Road, BournemouthBH2 6BA
Born January 1981
Director
Appointed 26 May 2005
Resigned 08 Mar 2011

STOREY, Cindy

Resigned
21a Thistlebarrow Road, BournemouthBH7 7AJ
Born February 1947
Director
Appointed 12 Jul 2004
Resigned 05 Feb 2007

STYLES, Kevin Michael

Resigned
27 Wren Crescent, PooleBH12 1LB
Born May 1955
Director
Appointed N/A
Resigned 01 Jul 1994

STYLES, Robert Terence

Resigned
91 Pilsdon Drive, PooleBH17 9EJ
Born March 1952
Director
Appointed N/A
Resigned 01 Jul 1994

VOYSEY, Louise

Resigned
Alder Road, PooleBH12 4AN
Born July 1975
Director
Appointed 26 May 2005
Resigned 28 Feb 2025

WOOD, Maxine Elizabeth

Resigned
1 Richmond Rise, BournemouthBH8 8TT
Born September 1956
Director
Appointed 01 Jul 1994
Resigned 01 Oct 1997
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2012
AAAnnual Accounts
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 October 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
353353
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2007
AAAnnual Accounts
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
363aAnnual Return
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
29 September 2003
363aAnnual Return
Legacy
12 September 2003
287Change of Registered Office
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
225Change of Accounting Reference Date
Legacy
15 October 2002
353353
Legacy
15 October 2002
190190
Legacy
15 October 2002
363aAnnual Return
Legacy
15 October 2002
363(353)363(353)
Legacy
15 October 2002
363(190)363(190)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
353353
Legacy
15 October 2002
190190
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
287Change of Registered Office
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
27 August 1999
363aAnnual Return
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
24 August 1998
363aAnnual Return
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
88(2)R88(2)R
Legacy
3 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
88(2)R88(2)R
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
287Change of Registered Office
Legacy
9 July 1993
363aAnnual Return
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
21 June 1992
225(1)225(1)
Legacy
4 June 1992
363aAnnual Return
Resolution
15 May 1991
RESOLUTIONSResolutions
Resolution
7 March 1991
RESOLUTIONSResolutions
Legacy
7 December 1990
287Change of Registered Office
Legacy
7 December 1990
288288
Legacy
7 December 1990
288288
Incorporation Company
21 August 1990
NEWINCIncorporation