Background WavePink WaveYellow Wave

STEADINGS RISE LIMITED (03273065)

STEADINGS RISE LIMITED (03273065) is an active UK company. incorporated on 4 November 1996. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. STEADINGS RISE LIMITED has been registered for 29 years. Current directors include BAKER, Peter Geoffrey, CLARKE, Susan Noreen.

Company Number
03273065
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 1996
Age
29 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Peter Geoffrey, CLARKE, Susan Noreen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEADINGS RISE LIMITED

STEADINGS RISE LIMITED is an active company incorporated on 4 November 1996 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STEADINGS RISE LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03273065

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 4 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 27 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 4 November 1996To: 15 May 2014
Timeline

13 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Oct 19
Director Left
Mar 21
Director Joined
Jan 23
Director Left
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014

BAKER, Peter Geoffrey

Active
95 London Road, CroydonCR0 2RF
Born November 1949
Director
Appointed 09 Nov 2009

CLARKE, Susan Noreen

Active
95 London Road, CroydonCR0 2RF
Born September 1959
Director
Appointed 05 Sept 2019

FARRELL, Anthony Paul

Resigned
7 Springfield Road, AltrinchamWA14 1HE
Secretary
Appointed 06 Oct 2003
Resigned 01 Mar 2006

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Mar 2006
Resigned 28 Feb 2012

HOLLAND, Joanne

Resigned
4 Old Toll Bar Cottages, Knutsford
Secretary
Appointed 04 Nov 1996
Resigned 01 Aug 1997

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 01 Aug 1997
Resigned 06 Oct 2003

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate secretary
Appointed 04 Nov 1996
Resigned 04 Nov 1996

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BAKER, Marcia Caroline

Resigned
4 Steadings Rise, MereWA16 0WB
Born October 1963
Director
Appointed 06 Aug 1997
Resigned 01 Apr 2003

BURGESS, Jonathon Scott

Resigned
Griffin House Off Merrymans Lane, Alderley EdgeSK9 7TR
Born June 1954
Director
Appointed 04 Nov 1996
Resigned 01 Aug 1997

DAVIES, Lucynda Victoria

Resigned
CroydonCR0 1JB
Born March 1977
Director
Appointed 15 Nov 2022
Resigned 05 Jul 2024

FENN, George Richard

Resigned
2 Steadings Rise, KnutsfordWA16 0WB
Born March 1938
Director
Appointed 01 Apr 2003
Resigned 31 Oct 2009

KENYON, Stephen Bernard

Resigned
CroydonCR0 1JB
Born March 1966
Director
Appointed 06 Mar 2014
Resigned 17 Dec 2018

TIGHE, Anthony Rodger

Resigned
Church Hill, KnutsfordWA16 6DH
Born March 1951
Director
Appointed 09 Nov 2009
Resigned 05 Mar 2013

WEBSTER, Stanley Brian

Resigned
8 Steadings Rise, KnutsfordWA16 0WB
Born February 1940
Director
Appointed 06 Aug 1997
Resigned 31 Oct 2009

WOOSEY, Karen Rachel

Resigned
Church Hill, KnutsfordWA16 6DH
Born April 1974
Director
Appointed 05 Mar 2013
Resigned 26 Feb 2014

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate director
Appointed 04 Nov 1996
Resigned 04 Nov 1996
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
5 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2003
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
28 November 2000
287Change of Registered Office
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 1997
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
10 November 1997
225Change of Accounting Reference Date
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
287Change of Registered Office
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
18 December 1996
287Change of Registered Office
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Resolution
17 December 1996
RESOLUTIONSResolutions
Incorporation Company
4 November 1996
NEWINCIncorporation