Background WavePink WaveYellow Wave

RISSINGTON PROPERTY LIMITED (08838718)

RISSINGTON PROPERTY LIMITED (08838718) is an active UK company. incorporated on 9 January 2014. with registered office in Lincoln. The company operates in the Construction sector, engaged in development of building projects. RISSINGTON PROPERTY LIMITED has been registered for 12 years. Current directors include GRACE, Simon William Dean, JACKSON, Dominik Thomas.

Company Number
08838718
Status
active
Type
ltd
Incorporated
9 January 2014
Age
12 years
Address
The Old Palace, Lincoln, LN2 1LY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRACE, Simon William Dean, JACKSON, Dominik Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISSINGTON PROPERTY LIMITED

RISSINGTON PROPERTY LIMITED is an active company incorporated on 9 January 2014 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in development of building projects. RISSINGTON PROPERTY LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08838718

LTD Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

JACKSON & JACKSON DEVELOPMENTS LTD
From: 17 February 2014To: 27 March 2023
JACKSON & JACKSON DEVELOPING LIMITED
From: 9 January 2014To: 17 February 2014
Contact
Address

The Old Palace Christ's Hospital Terrace Lincoln, LN2 1LY,

Previous Addresses

31 Tentercroft Street Lincoln Lincolnshire LN5 7DB United Kingdom
From: 14 May 2018To: 5 February 2020
B7 the Terrace Grantham Street Lincoln LN2 1BD
From: 9 January 2014To: 14 May 2018
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Loan Secured
Nov 14
Director Left
May 15
Director Joined
Mar 17
Funding Round
May 17
Director Left
May 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Jul 18
Loan Secured
Dec 19
Loan Secured
Oct 21
Loan Cleared
Apr 22
Loan Secured
May 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRACE, Simon William Dean

Active
Christ's Hospital Terrace, LincolnLN2 1LY
Born October 1984
Director
Appointed 29 Mar 2017

JACKSON, Dominik Thomas

Active
Christ's Hospital Terrace, LincolnLN2 1LY
Born April 1984
Director
Appointed 09 Jan 2014

JACKSON, Cameron Simon

Resigned
The Terrace, LincolnLN2 1BD
Born December 1986
Director
Appointed 09 Jan 2014
Resigned 31 Mar 2017

NATTRASS, Andrew William

Resigned
The Terrace, LincolnLN2 1BD
Born April 1968
Director
Appointed 17 Feb 2014
Resigned 21 May 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Cameron Simon Jackson

Ceased
The Terrace, LincolnLN2 1BD
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017

Mr Dominik Thomas Jackson

Active
Christ's Hospital Terrace, LincolnLN2 1LY
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
27 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Incorporation Company
9 January 2014
NEWINCIncorporation