Background WavePink WaveYellow Wave

2-30 CHEPSTOW RISE (FREEHOLD) LIMITED (03848249)

2-30 CHEPSTOW RISE (FREEHOLD) LIMITED (03848249) is an active UK company. incorporated on 24 September 1999. with registered office in Redhill. The company operates in the Real Estate Activities sector, engaged in residents property management. 2-30 CHEPSTOW RISE (FREEHOLD) LIMITED has been registered for 26 years. Current directors include BAILEY, Stuart Anthony, GEORGE, James Thomas Richard.

Company Number
03848249
Status
active
Type
ltd
Incorporated
24 September 1999
Age
26 years
Address
Suite 7, Phoenix House, Redhill Aerodrome, Redhill, RH1 5JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Stuart Anthony, GEORGE, James Thomas Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2-30 CHEPSTOW RISE (FREEHOLD) LIMITED

2-30 CHEPSTOW RISE (FREEHOLD) LIMITED is an active company incorporated on 24 September 1999 with the registered office located in Redhill. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2-30 CHEPSTOW RISE (FREEHOLD) LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03848249

LTD Company

Age

26 Years

Incorporated 24 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 November 2025 (4 months 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

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill, RH1 5JY,

Previous Addresses

Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS United Kingdom
From: 7 October 2016To: 30 September 2020
High Wiske House Yafforth Road Northallerton North Yorkshire DL7 0LG England
From: 21 April 2016To: 7 October 2016
The Croft Crakehall Bedale North Yorkshire DL8 1HQ
From: 11 April 2014To: 21 April 2016
the Croft the Green Crakehall Bedale North Yorkshire DL8 1HQ England
From: 11 April 2014To: 11 April 2014
8a Craven Gardens Wimbledon London SW19 8LU
From: 1 September 2011To: 11 April 2014
4 Chepstow Rise Park Hill Croydon Surrey CR0 5JB
From: 23 March 2011To: 1 September 2011
Innovis House 108 High Street Crawley West Sussex RH10 1AS
From: 24 September 1999To: 23 March 2011
Timeline

8 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Jul 11
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD

Active
30 Breakfield, CoulsdonCR5 2HS
Corporate secretary
Appointed 03 Sept 2019

BAILEY, Stuart Anthony

Active
Kings Mill Lane, RedhillRH1 5JY
Born January 1969
Director
Appointed 12 Dec 2019

GEORGE, James Thomas Richard

Active
Kings Mill Lane, RedhillRH1 5JY
Born June 1970
Director
Appointed 07 Oct 2016

GARDNER, Chris

Resigned
30 Breakfield, CoulsdonCR5 2HS
Secretary
Appointed 07 Oct 2016
Resigned 03 Sept 2019

GEORGE, James Thomas Richard

Resigned
30 Breakfield, CoulsdonCR5 2HS
Secretary
Appointed 21 Jul 2010
Resigned 07 Oct 2016

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Secretary
Appointed 24 Sept 1999
Resigned 21 Jul 2010

FULCHER, William Robert

Resigned
72 Woodcrest Road, PurleyCR8 4JB
Born December 1948
Director
Appointed 24 Sept 1999
Resigned 19 Oct 2005

GREENFIELD, Ian James

Resigned
8 Saffron Gate, HoveBN3 3XR
Born September 1958
Director
Appointed 06 Mar 2008
Resigned 20 Sept 2010

MOYLE, Robert Charles Murray

Resigned
236 Queensway, West WickhamBR4 9EA
Born April 1954
Director
Appointed 27 Apr 2006
Resigned 06 Mar 2008

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Born February 1947
Director
Appointed 24 Sept 1999
Resigned 10 Sept 2010

NORTH, Joan Mary

Resigned
10 Chepstow Rise, CroydonCR0 5JB
Born February 1928
Director
Appointed 19 Feb 2004
Resigned 15 Oct 2008

RICHARDSON, Ian Thomas

Resigned
20 Chepstow Rise, CroydonCR0 5JB
Born August 1951
Director
Appointed 03 May 2000
Resigned 04 Jul 2011

RYDER, Philip Laurence

Resigned
4 Pimpernel Close, MaidstoneME14 4QQ
Born November 1971
Director
Appointed 19 Oct 2005
Resigned 27 Apr 2006

WILLIAMS, Annie Christine

Resigned
Chepstow Rise, CroydonCR0 5JB
Born December 1945
Director
Appointed 02 Dec 2009
Resigned 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Secretary Company With Change Date
2 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 October 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
287Change of Registered Office
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
29 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2005
AAAnnual Accounts
Legacy
1 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
2 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
30 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2002
AAAnnual Accounts
Legacy
26 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2001
AAAnnual Accounts
Resolution
19 June 2001
RESOLUTIONSResolutions
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
88(2)Return of Allotment of Shares
Legacy
27 September 2000
363aAnnual Return
Legacy
8 November 1999
88(2)R88(2)R
Incorporation Company
24 September 1999
NEWINCIncorporation