Background WavePink WaveYellow Wave

ABBOTTS RISE MANAGEMENT COMPANY LIMITED (02959120)

ABBOTTS RISE MANAGEMENT COMPANY LIMITED (02959120) is an active UK company. incorporated on 16 August 1994. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBOTTS RISE MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include BUTT, Michaela, MCCARTHY, Richard.

Company Number
02959120
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 1994
Age
31 years
Address
Richmond House, Crawley, RH10 1DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTT, Michaela, MCCARTHY, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTTS RISE MANAGEMENT COMPANY LIMITED

ABBOTTS RISE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 August 1994 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBOTTS RISE MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02959120

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 16 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Richmond House 105 High Street Crawley, RH10 1DD,

Previous Addresses

Pmms 5th Floor Melrose House 42 Dingwall Road Croydon London CR0 2NE United Kingdom
From: 9 November 2021To: 4 July 2024
18 Foxfield Cottages Southwater Horsham RH13 9EP England
From: 5 December 2018To: 9 November 2021
2nd Floor 22 South Street Epsom KT18 7PF England
From: 18 October 2017To: 5 December 2018
27 High Street Ewell Epsom KT17 1SB England
From: 18 May 2017To: 18 October 2017
43 High Street Bookham Leatherhead Surrey KT23 4AD
From: 3 April 2014To: 18 May 2017
Corner House Cross Roads Great Bookham Surrey KT23 4DF
From: 16 August 1994To: 3 April 2014
Timeline

20 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Aug 15
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Feb 18
Director Left
May 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Jan 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 26
Director Left
Mar 26
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

BUTT, Michaela

Active
105 High Street, CrawleyRH10 1DD
Born September 1965
Director
Appointed 15 Jan 2020

MCCARTHY, Richard

Active
105 High Street, CrawleyRH10 1DD
Born August 1969
Director
Appointed 28 Jan 2013

COATES, John

Resigned
High Street, LeatherheadKT23 4AD
Secretary
Appointed 22 Feb 2010
Resigned 28 Feb 2017

LEE, Derek

Resigned
105 High Street, CrawleyRH10 1DD
Secretary
Appointed 20 Oct 2021
Resigned 26 Jun 2024

WANNELL, Ivy May

Resigned
17 Abbots Rise, RedhillRH1 1LL
Secretary
Appointed 27 Oct 1996
Resigned 22 Feb 2010

FOXFIELD PROPERTY LTD

Resigned
Foxfield Cottages, HorshamRH13 9EP
Corporate secretary
Appointed 01 Nov 2018
Resigned 20 Oct 2021

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 16 Aug 1994
Resigned 27 Oct 1996

IN BLOCK MANAGEMENT LTD

Resigned
22 South Street, EpsomKT18 7PF
Corporate secretary
Appointed 01 Mar 2017
Resigned 31 Oct 2018

BENN, Allan Gordon

Resigned
27 Abbots Rise, RedhillRH1 1LL
Born October 1967
Director
Appointed 15 Jan 2002
Resigned 12 Jan 2004

BRADFORD, Lynn Susan

Resigned
23 Abbots Rise, RedhillRH1 1LL
Born November 1953
Director
Appointed 11 Jan 2001
Resigned 15 Jan 2002

CADDICK, Roy David

Resigned
105 High Street, CrawleyRH10 1DD
Born February 1953
Director
Appointed 27 Sept 2021
Resigned 28 Feb 2026

CRAFT, Ian Peter

Resigned
35 Abbots Rise, RedhillRH1 1LL
Born April 1968
Director
Appointed 24 Sept 1996
Resigned 08 Jan 1997

EBBUTT, Jenni Suzanne

Resigned
4 Abbots Rise, RedhillRH1 1LL
Born November 1969
Director
Appointed 24 Sept 1996
Resigned 06 Aug 2001

ENGLAND, Susan Jacqueline

Resigned
105 High Street, CrawleyRH10 1DD
Born June 1957
Director
Appointed 27 Sept 2021
Resigned 28 Feb 2026

FARMER, Claire

Resigned
39 Abbots Rise, RedhillRH1 1LL
Born August 1971
Director
Appointed 09 Sept 1997
Resigned 13 Jan 2000

FENDLEY, Deborah Ann

Resigned
22 South Street, EpsomKT18 7PF
Born August 1963
Director
Appointed 20 Jan 2017
Resigned 30 Apr 2018

HABGOOD, Lesley Gail

Resigned
Foxfield Cottages, HorshamRH13 9EP
Born November 1953
Director
Appointed 20 Jan 2017
Resigned 12 Aug 2021

HARDY, Gina

Resigned
12 Abbots Rise, RedhillRH1 1LL
Born February 1966
Director
Appointed 24 Sept 1996
Resigned 14 Aug 2000

ISHERWOOD, Philip

Resigned
14 Abbots Rise, RedhillRH1 1LL
Born November 1969
Director
Appointed 24 Sept 1996
Resigned 04 Aug 2000

LAURELLA, Vince

Resigned
15 Abbots Rise, RedhillRH1 1LL
Born December 1958
Director
Appointed 17 Oct 1996
Resigned 15 Dec 2000

LAW, Phillip

Resigned
21 Abbots Rise, RedhillRH1 1LL
Born October 1961
Director
Appointed 15 Jan 2002
Resigned 31 Dec 2016

MCKENZIE, Michael Charles

Resigned
10 Abbots Rise, RedhillRH1 1LL
Born July 1965
Director
Appointed 11 Jan 2001
Resigned 18 Dec 2001

POTTEKATT, Jayaraman

Resigned
26 Abbots Rise, RedhillRH1 1LL
Born May 1970
Director
Appointed 12 Jan 2004
Resigned 12 Jul 2006

SHARPE, Geraldine Anne

Resigned
33 Abbots Rue, RedhillRH1 1U
Born August 1959
Director
Appointed 14 Jan 2003
Resigned 28 Jan 2013

TAYLOR, Mark Damian

Resigned
7 Abbots Rise, RedhillRH1 1LL
Born August 1972
Director
Appointed 14 Jan 2003
Resigned 12 Jan 2004

TOSH, Fiona Jane

Resigned
38 Abbots Rise, RedhillRH1 1LL
Born June 1963
Director
Appointed 11 Jan 2001
Resigned 13 Aug 2002

WANNELL, Ivy May

Resigned
17 Abbots Rise, RedhillRH1 1LL
Born May 1929
Director
Appointed 24 Sept 1996
Resigned 31 Jan 2018

WILLSTROP, Michael Harvey

Resigned
Westcott Road, DorkingRH4 3NB
Born February 1957
Director
Appointed 28 Jan 2013
Resigned 08 May 2015

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
1/3 Evron Place, HertfordSG14 1PA
Corporate director
Appointed 16 Aug 1994
Resigned 24 Sept 1996

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 16 Aug 1994
Resigned 24 Sept 1996

Persons with significant control

2

0 Active
2 Ceased

Mr Richard Mccarthy

Ceased
Foxfield Cottages, HorshamRH13 9EP
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2018

Ms Ivy May Wannell

Ceased
Foxfield Cottages, HorshamRH13 9EP
Born May 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
5 December 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 November 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
18 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 August 2002
AAAnnual Accounts
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 August 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
287Change of Registered Office
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
287Change of Registered Office
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
22 August 1994
224224
Incorporation Company
16 August 1994
NEWINCIncorporation