Background WavePink WaveYellow Wave

LARKFLEET RISE MANAGEMENT COMPANY LIMITED (10656956)

LARKFLEET RISE MANAGEMENT COMPANY LIMITED (10656956) is an active UK company. incorporated on 7 March 2017. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. LARKFLEET RISE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BROWN, Deborah Jane, CATTERMOLE, Andrew James.

Company Number
10656956
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2017
Age
9 years
Address
Fleet House Cygnet Road, Peterborough, PE7 8FD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Deborah Jane, CATTERMOLE, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARKFLEET RISE MANAGEMENT COMPANY LIMITED

LARKFLEET RISE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 March 2017 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LARKFLEET RISE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10656956

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Fleet House Cygnet Road Hampton Peterborough, PE7 8FD,

Previous Addresses

Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF
From: 7 March 2017To: 19 December 2023
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
Jun 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BROWN, Deborah Jane

Active
Cygnet Road, PeterboroughPE7 8FD
Secretary
Appointed 07 Mar 2017

BROWN, Deborah Jane

Active
Cygnet Road, PeterboroughPE7 8FD
Born September 1965
Director
Appointed 22 Nov 2024

CATTERMOLE, Andrew James

Active
Cygnet Road, PeterboroughPE7 8FD
Born October 1979
Director
Appointed 08 May 2025

BENNETT, Matthew Edward

Resigned
Swallow Court, TivertonEX16 7EJ
Born September 1975
Director
Appointed 31 Oct 2022
Resigned 17 Nov 2023

ENDERSBY, Daniel

Resigned
Falcon Way, BournePE10 0FF
Born January 1986
Director
Appointed 24 Apr 2019
Resigned 31 Dec 2019

EVANS, Adrian Lloyd

Resigned
Falcon Way, BournePE10 0FF
Born June 1969
Director
Appointed 07 Mar 2017
Resigned 30 Jun 2018

FOWLER, Steven Paul

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born August 1972
Director
Appointed 02 Jan 2024
Resigned 09 May 2025

GORDON-STEWART, Alastair James

Resigned
Falcon Way, BournePE10 0FF
Born July 1972
Director
Appointed 05 Feb 2021
Resigned 24 Oct 2022

HICK, Karl Stephen

Resigned
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 07 Mar 2017
Resigned 06 Feb 2021

MACMARTIN, Ian Stuart

Resigned
Swallow Court, TivertonEX16 7EJ
Born October 1968
Director
Appointed 12 Jul 2023
Resigned 22 Nov 2024

PITTAM, Lee Raymond

Resigned
Falcon Way, BournePE10 0FF
Born July 1983
Director
Appointed 17 Jan 2020
Resigned 12 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Cygnet Road, PeterboroughPE7 8FD

Nature of Control

Significant influence or control
Notified 30 Sept 2021
Falcon Way, BournePE10 0FF

Nature of Control

Significant influence or control
Notified 07 Mar 2017
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 January 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Incorporation Company
7 March 2017
NEWINCIncorporation