Background WavePink WaveYellow Wave

10 CHURCH RISE MANAGEMENT LIMITED (08438585)

10 CHURCH RISE MANAGEMENT LIMITED (08438585) is an active UK company. incorporated on 11 March 2013. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 CHURCH RISE MANAGEMENT LIMITED has been registered for 13 years. Current directors include GILL, Richard Peter John, LOBO, Daniel, WATERS, Kyle Lewis.

Company Number
08438585
Status
active
Type
ltd
Incorporated
11 March 2013
Age
13 years
Address
Southside Property Management Services Limited, Orpington, BR5 2RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILL, Richard Peter John, LOBO, Daniel, WATERS, Kyle Lewis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 CHURCH RISE MANAGEMENT LIMITED

10 CHURCH RISE MANAGEMENT LIMITED is an active company incorporated on 11 March 2013 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 CHURCH RISE MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08438585

LTD Company

Age

13 Years

Incorporated 11 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 March 2026 (2 months ago)
Submitted on 13 March 2026 (2 months ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Southside Property Management Services Limited 29-31 Leith Hill Orpington, BR5 2RS,

Previous Addresses

C/O Southside Property Management Services 20 London Road Bromley BR1 3QR
From: 12 August 2014To: 1 June 2021
Holland House 4 Bury Street London EC3A 5AW
From: 1 August 2014To: 12 August 2014
4 Royal Mint Court London EC3N 4HJ United Kingdom
From: 11 March 2013To: 1 August 2014
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jul 14
Director Joined
Aug 14
Funding Round
Nov 14
Director Left
Mar 16
Director Left
Oct 17
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GILL, Richard Peter John

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born July 1963
Director
Appointed 10 Mar 2026

LOBO, Daniel

Active
10 Church Rise, LondonSE23 2UD
Born August 1983
Director
Appointed 19 Jul 2018

WATERS, Kyle Lewis

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born February 1988
Director
Appointed 09 Dec 2024

GILL, Richard Peter John

Resigned
Castelbar Road, EalingW5 2DJ
Born July 1963
Director
Appointed 11 Mar 2013
Resigned 10 Mar 2026

HARDY, Emma Jane

Resigned
Castlebar Road, LondonW5 2DJ
Born October 1977
Director
Appointed 11 Mar 2013
Resigned 06 Feb 2015

LEWIS, Martina

Resigned
10 Church Rise, LondonSE23 2UD
Born February 1986
Director
Appointed 19 Jul 2018
Resigned 23 Jul 2024

MAENHAUT, Natascha

Resigned
London Road, BromleyBR1 3QR
Born December 1971
Director
Appointed 11 Mar 2013
Resigned 21 Jul 2017

Persons with significant control

1

Mr Richard Peter John Gill

Active
Castlebar Road, LondonW5 2DJ
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 March 2013
NEWINCIncorporation