Background WavePink WaveYellow Wave

RISE PROPCO 5 LIMITED (13032141)

RISE PROPCO 5 LIMITED (13032141) is an active UK company. incorporated on 19 November 2020. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RISE PROPCO 5 LIMITED has been registered for 5 years. Current directors include CARTER KEALL, Christopher Philip, RAWLINGS, Nigel Keith.

Company Number
13032141
Status
active
Type
ltd
Incorporated
19 November 2020
Age
5 years
Address
1a The Mailbox, Stockport, SK3 0GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARTER KEALL, Christopher Philip, RAWLINGS, Nigel Keith
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISE PROPCO 5 LIMITED

RISE PROPCO 5 LIMITED is an active company incorporated on 19 November 2020 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RISE PROPCO 5 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13032141

LTD Company

Age

5 Years

Incorporated 19 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

1a The Mailbox 1 Exchange Street Stockport, SK3 0GA,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 19 November 2020To: 15 February 2021
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
Loan Secured
Sept 21
Owner Exit
Oct 22
Funding Round
Apr 23
Director Left
Jun 23
Loan Secured
Jul 24
Capital Update
Jul 24
Funding Round
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CARTER KEALL, Christopher Philip

Active
1 Exchange Street, StockportSK3 0GA
Born March 1967
Director
Appointed 19 Mar 2025

RAWLINGS, Nigel Keith

Active
The Mailbox, Exchange Street, CheshireSK3 0GA
Born March 1956
Director
Appointed 19 Nov 2020

PILATO, Alejandro Miguel, Dr

Resigned
1 Exchange Street, StockportSK3 0GA
Born July 1957
Director
Appointed 07 Dec 2020
Resigned 09 Jun 2023

THOMAS, Joe

Resigned
1 Exchange Street, StockportSK3 0GA
Born October 1987
Director
Appointed 19 Nov 2020
Resigned 19 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2022
New Street Square, LondonEC4A 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Ceased 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 July 2024
SH19Statement of Capital
Resolution
22 July 2024
RESOLUTIONSResolutions
Legacy
19 July 2024
CAP-SSCAP-SS
Legacy
19 July 2024
SH20SH20
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
25 April 2024
RP04SH01RP04SH01
Memorandum Articles
20 January 2024
MAMA
Resolution
20 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Incorporation Company
19 November 2020
NEWINCIncorporation