Background WavePink WaveYellow Wave

ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED (02685665)

ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED (02685665) is an active UK company. incorporated on 10 February 1992. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include GIBBINS, Allan Frederick, GRIMSDALE, John Emlyn, RAYFIELD, Christopher Robin.

Company Number
02685665
Status
active
Type
ltd
Incorporated
10 February 1992
Age
34 years
Address
Units 1, 2 & 3 Beech Court Wokingham Road, Reading, RG10 0RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIBBINS, Allan Frederick, GRIMSDALE, John Emlyn, RAYFIELD, Christopher Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED

ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 February 1992 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02685665

LTD Company

Age

34 Years

Incorporated 10 February 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

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

Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading, RG10 0RU,

Previous Addresses

Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
From: 10 February 1992To: 2 February 2021
Timeline

3 key events • 1992 - 2010

Funding Officers Ownership
Company Founded
Feb 92
Director Left
May 10
Director Joined
May 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

PINNACLE PROPERTY MANAGEMENT LTD

Active
Wokingham Road, ReadingRG10 0RU
Corporate secretary
Appointed 06 Jan 2023

GIBBINS, Allan Frederick

Active
Salmons, WhyteleafeCR3 0HB
Born December 1957
Director
Appointed 25 Mar 2008

GRIMSDALE, John Emlyn

Active
52 Oakley Court, RedhillRH1 1AN
Born November 1967
Director
Appointed 15 Oct 1996

RAYFIELD, Christopher Robin

Active
New Bridge Road, BillingshurstRH14 0JG
Born February 1945
Director
Appointed 29 Apr 2010

ALDER, Monique Carmen

Resigned
50 Oakley Court, RedhillRH1 1AN
Secretary
Appointed 28 Apr 1993
Resigned 10 Feb 1996

GRIMSDALE, John Emlyn

Resigned
52 Oakley Court, RedhillRH1 1AN
Secretary
Appointed 01 Oct 2002
Resigned 06 Jan 2023

HUGHES, Gareth Owen

Resigned
47 Oakley Court, RedhillRH1 1AN
Secretary
Appointed 06 Aug 2001
Resigned 01 Oct 2002

ROGERS, Michael John

Resigned
48 Oakley Court, RedhillRH1 1AN
Secretary
Appointed 10 Feb 1996
Resigned 20 Nov 1997

SEWELL, Jane Caroline

Resigned
27 Samos Road, LondonSE20 7UQ
Secretary
Appointed 10 Feb 1992
Resigned 13 Nov 1992

WIGNER, Stewart Ernest

Resigned
15 Oaklands Road, Tunbridge WellsTN3 9SB
Secretary
Appointed 10 Feb 1992
Resigned 28 Apr 1993

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 20 Nov 1997
Resigned 01 Oct 2002

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 10 Feb 1992
Resigned 10 Feb 1992

ALDER, Monique Carmen

Resigned
50 Oakley Court, RedhillRH1 1AN
Born June 1968
Director
Appointed 28 Apr 1993
Resigned 10 Feb 1996

BACON, Martin John

Resigned
56 Oakley Court, RedhillRH1 1AN
Born September 1947
Director
Appointed 09 Aug 1995
Resigned 14 Oct 1996

HASPEL, David William

Resigned
25 Blanford Road, ReigateRH2 7DP
Born July 1941
Director
Appointed 20 Nov 1997
Resigned 06 Dec 2000

HUGHES, Gareth Owen

Resigned
47 Oakley Court, RedhillRH1 1AN
Born July 1946
Director
Appointed 01 Oct 2002
Resigned 25 Mar 2008

HUGHES, Gareth Owen

Resigned
47 Oakley Court, RedhillRH1 1AN
Born July 1946
Director
Appointed 28 Apr 1993
Resigned 09 Aug 1995

IVERSEN, Susan Jane

Resigned
59 Oakley Court, RedhillRH1 1AN
Born March 1967
Director
Appointed 20 Apr 1994
Resigned 08 Apr 2002

MARTIN, Julie

Resigned
60 Oakley Court, RedhillRH1 1AN
Born November 1962
Director
Appointed 15 Oct 1996
Resigned 23 Mar 1997

MONTAGUE, Roderick Malcolm

Resigned
Condurrow 3 Pickers Green, Haywards HeathRH16 2BS
Born September 1946
Director
Appointed 10 Feb 1992
Resigned 23 Oct 1992

ROGERS, Michael John

Resigned
48 Oakley Court, RedhillRH1 1AN
Born July 1968
Director
Appointed 28 Apr 1993
Resigned 20 Nov 1997

SAINT, Trevor John

Resigned
53 Oakley Court, RedhillRH1 1AN
Born May 1965
Director
Appointed 16 Nov 1997
Resigned 29 Apr 2010

SPINKS, George Patrick

Resigned
167 Cavendish Meads, AscotSL5 9TG
Born November 1938
Director
Appointed 10 Feb 1992
Resigned 28 Apr 1993

STEWART-SMITH, Rebecca Jane

Resigned
58 Oakley Court, RedhillRH1 1AN
Born April 1968
Director
Appointed 28 Apr 1993
Resigned 20 Apr 1994

TIMMS, Anthony John

Resigned
Timpani London Road, CrowboroughTN6 1TB
Born October 1940
Director
Appointed 10 Feb 1992
Resigned 28 Apr 1993

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 10 Feb 1992
Resigned 10 Feb 1992
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 December 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
30 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 March 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288cChange of Particulars
Legacy
23 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
17 August 1995
288288
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
27 April 1994
288288
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
28 June 1993
287Change of Registered Office
Legacy
11 June 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Accounts With Accounts Type Dormant
11 May 1993
AAAnnual Accounts
Resolution
11 May 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
288288
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
30 October 1992
288288
Legacy
10 April 1992
88(2)R88(2)R
Legacy
3 April 1992
224224
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
287Change of Registered Office
Incorporation Company
10 February 1992
NEWINCIncorporation