Background WavePink WaveYellow Wave

RISEHILL LIMITED (04155881)

RISEHILL LIMITED (04155881) is an active UK company. incorporated on 7 February 2001. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RISEHILL LIMITED has been registered for 25 years. Current directors include BARROW, Charles Peter, GRIEVSON, Richard James, WATERS, Patrick Harry.

Company Number
04155881
Status
active
Type
ltd
Incorporated
7 February 2001
Age
25 years
Address
Totterdown House Totterdown, Hungerford, RG17 9EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARROW, Charles Peter, GRIEVSON, Richard James, WATERS, Patrick Harry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISEHILL LIMITED

RISEHILL LIMITED is an active company incorporated on 7 February 2001 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RISEHILL LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04155881

LTD Company

Age

25 Years

Incorporated 7 February 2001

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Totterdown House Totterdown Inkpen Hungerford, RG17 9EA,

Previous Addresses

Ship House 35 Battersea Square London SW11 3RA
From: 7 February 2001To: 2 December 2024
Timeline

4 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Nov 11
Director Left
Feb 12
Director Left
Dec 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRIEVSON, Richard James

Active
Totterdown, HungerfordRG17 9EA
Secretary
Appointed 01 Jan 2013

BARROW, Charles Peter

Active
St James's House, HungerfordRG17 7JN
Born March 1951
Director
Appointed 10 Jun 2002

GRIEVSON, Richard James

Active
Totterdown House, HungerfordRG17 9EA
Born March 1950
Director
Appointed 19 Apr 2002

WATERS, Patrick Harry

Active
25 Kynance Mews, LondonSW7 4QR
Born December 1963
Director
Appointed 19 Feb 2001

SWAN, Emma Penelope

Resigned
66 Pretoria Road, LondonSW16 6RP
Secretary
Appointed 19 Feb 2001
Resigned 01 Jan 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Feb 2001
Resigned 19 Feb 2001

NEVILL, Richard Janion

Resigned
Sungrove Lodge, NewburyRG20 0AG
Born May 1948
Director
Appointed 19 Apr 2002
Resigned 15 Apr 2023

SWAN, Emma Penelope

Resigned
66 Pretoria Road, LondonSW16 6RP
Born November 1962
Director
Appointed 19 Feb 2001
Resigned 31 Dec 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Feb 2001
Resigned 19 Feb 2001
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Miscellaneous
11 November 2011
MISCMISC
Resolution
11 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
23 March 2009
123Notice of Increase in Nominal Capital
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Resolution
3 April 2008
RESOLUTIONSResolutions
Resolution
20 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
287Change of Registered Office
Legacy
11 February 2002
225Change of Accounting Reference Date
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
287Change of Registered Office
Incorporation Company
7 February 2001
NEWINCIncorporation