Background WavePink WaveYellow Wave

ARISE ESTATES LIMITED (08486395)

ARISE ESTATES LIMITED (08486395) is an active UK company. incorporated on 12 April 2013. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARISE ESTATES LIMITED has been registered for 12 years. Current directors include RODGERS, Alison, RODGERS, Mark.

Company Number
08486395
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RODGERS, Alison, RODGERS, Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARISE ESTATES LIMITED

ARISE ESTATES LIMITED is an active company incorporated on 12 April 2013 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARISE ESTATES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08486395

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

QUORUM PROPERTY VENTURES LIMITED
From: 4 March 2015To: 6 December 2023
QUORUM PROPERTY INVESTMENTS LIMITED
From: 12 April 2013To: 4 March 2015
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF England
From: 12 April 2013To: 18 September 2013
Timeline

10 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
May 14
Director Joined
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Aug 17
Director Joined
Oct 17
New Owner
May 18
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 May 2014

RODGERS, Alison

Active
Floor, AltrinchamWA14 2DT
Born June 1965
Director
Appointed 11 Sept 2017

RODGERS, Mark

Active
Floor, AltrinchamWA14 2DT
Born December 1964
Director
Appointed 28 Apr 2014

SLATER, Andrew James

Resigned
Manchester Road, WilmslowSK9 1BQ
Secretary
Appointed 19 May 2014
Resigned 10 Jul 2017

WARDLE, Paul Martin

Resigned
Manchester Road, WilmslowSK9 1BQ
Born September 1960
Director
Appointed 12 Apr 2013
Resigned 10 Jul 2017

Persons with significant control

1

Mr Mark Rodgers

Active
Manchester Road, WilmslowSK9 1BQ
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
6 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
27 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 September 2017
SH10Notice of Particulars of Variation
Resolution
27 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Legacy
5 June 2017
RPCH01RPCH01
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
19 May 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Resolution
12 May 2014
RESOLUTIONSResolutions
Resolution
12 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 May 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Incorporation Company
12 April 2013
NEWINCIncorporation