Background WavePink WaveYellow Wave

RISELEY ROAD FLATS RTE COMPANY LIMITED (04558819)

RISELEY ROAD FLATS RTE COMPANY LIMITED (04558819) is an active UK company. incorporated on 10 October 2002. with registered office in Crowthorne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RISELEY ROAD FLATS RTE COMPANY LIMITED has been registered for 23 years. Current directors include CLACK, Brian Richard, DAFFU, Neena, WHITTINGHAM, Emma.

Company Number
04558819
Status
active
Type
ltd
Incorporated
10 October 2002
Age
23 years
Address
Beechey House, Crowthorne, RG45 7AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLACK, Brian Richard, DAFFU, Neena, WHITTINGHAM, Emma
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISELEY ROAD FLATS RTE COMPANY LIMITED

RISELEY ROAD FLATS RTE COMPANY LIMITED is an active company incorporated on 10 October 2002 with the registered office located in Crowthorne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RISELEY ROAD FLATS RTE COMPANY LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04558819

LTD Company

Age

23 Years

Incorporated 10 October 2002

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Beechey House 87 Church Street Crowthorne, RG45 7AW,

Previous Addresses

The Clock House Station Approach Marlow Buckinghamshire SL7 1NT
From: 10 October 2002To: 29 March 2017
Timeline

15 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 23
Owner Exit
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Sept 24
Owner Exit
Sept 24
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CLACK, Brian Richard

Active
87 Church Street, CrowthorneRG45 7AW
Born April 1937
Director
Appointed 19 Jun 2007

DAFFU, Neena

Active
87 Church Street, CrowthorneRG45 7AW
Born September 1969
Director
Appointed 30 Oct 2023

WHITTINGHAM, Emma

Active
87 Church Street, CrowthorneRG45 7AW
Born September 1972
Director
Appointed 30 Oct 2023

CLACK, Samantha Louise

Resigned
47 Wren Crescent, Coy PooleBH12 1LB
Secretary
Appointed 10 Oct 2002
Resigned 19 Jun 2007

LEASEHOLD MANAGEMENT SERVICES LIMITED

Resigned
Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 02 Nov 2007
Resigned 01 Jan 2009

PINK ACCOUNTING RESOURCES LIMITED

Resigned
Station Approach, MarlowSL7 1NT
Corporate secretary
Appointed 01 Jan 2009
Resigned 28 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Oct 2002
Resigned 10 Oct 2002

CLACK, Brian Richard

Resigned
51 Holtspur Top Lane, BeaconsfieldHP9 1DR
Born April 1937
Director
Appointed 14 Apr 2003
Resigned 13 Jan 2004

CLACK, Samantha Louise

Resigned
47 Wren Crescent, Coy PooleBH12 1LB
Born December 1971
Director
Appointed 10 Oct 2002
Resigned 24 Jul 2007

CLUTTERBUCK, Pauline Sandra

Resigned
Woodlands Tollgate, MaidenheadSL6 4LJ
Born October 1949
Director
Appointed 10 Oct 2002
Resigned 09 Jan 2004

DAFFU, Neena

Resigned
87 Church Street, CrowthorneRG45 7AW
Born September 1969
Director
Appointed 11 Jan 2014
Resigned 22 May 2023

DAFFU, Neena

Resigned
1 Ray Mill Road East, MaidenheadSL6 8SW
Born September 1969
Director
Appointed 16 Feb 2004
Resigned 10 Jan 2005

DURANT, Helen

Resigned
Station Approach, MarlowSL7 1NT
Born May 1950
Director
Appointed 05 Mar 2007
Resigned 11 Jan 2014

GARDNER, Sarah Anne Judith

Resigned
29 Riseley Road, MaidenheadSL6 6EP
Born September 1969
Director
Appointed 10 Oct 2002
Resigned 22 Jan 2007

HARMAN, Sarah

Resigned
87 Church Street, CrowthorneRG45 7AW
Born September 1980
Director
Appointed 30 Oct 2023
Resigned 03 Sept 2024

HUGHES, Jill

Resigned
12 Riseley Road, MaidenheadSL6 6EP
Born April 1941
Director
Appointed 10 Oct 2002
Resigned 30 Oct 2023

ROHLF, Pamela

Resigned
44 Bannard Road, MaidenheadSL6 4NR
Born December 1961
Director
Appointed 16 Feb 2004
Resigned 30 Nov 2005

SEE, David John

Resigned
30 Lower Cookham Road, MaidenheadSL6 8JU
Born April 1955
Director
Appointed 14 Apr 2003
Resigned 14 May 2007

WARD, Jeffrey Norman

Resigned
42 Riseley Road, MaidenheadSL6 6EP
Born October 1965
Director
Appointed 10 Oct 2002
Resigned 14 Aug 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Oct 2002
Resigned 10 Oct 2002

Persons with significant control

6

3 Active
3 Ceased

Ms Sarah Harman

Ceased
87 Church Street, CrowthorneRG45 7AW
Born September 1980

Nature of Control

Significant influence or control
Notified 30 Oct 2023
Ceased 03 Sept 2024

Ms Neena Daffu

Active
87 Church Street, CrowthorneRG45 7AW
Born September 1969

Nature of Control

Significant influence or control
Notified 30 Oct 2023

Miss Emma Whittingham

Active
87 Church Street, CrowthorneRG45 7AW
Born September 1972

Nature of Control

Significant influence or control
Notified 30 Oct 2023

Jill Hughes

Ceased
87 Church Street, CrowthorneRG45 7AW
Born April 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2023

Ms Neena Daffu

Ceased
87 Church Street, CrowthorneRG45 7AW
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2023

Mr Brian Richard Clack

Active
87 Church Street, CrowthorneRG45 7AW
Born April 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
15 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
14 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
287Change of Registered Office
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
288cChange of Particulars
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2004
AAAnnual Accounts
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
225Change of Accounting Reference Date
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
88(2)R88(2)R
Legacy
25 April 2003
88(2)R88(2)R
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Incorporation Company
10 October 2002
NEWINCIncorporation