Background WavePink WaveYellow Wave

EDEN RISE MANAGEMENT COMPANY LIMITED (13158720)

EDEN RISE MANAGEMENT COMPANY LIMITED (13158720) is an active UK company. incorporated on 26 January 2021. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in residents property management. EDEN RISE MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BARNES, Elaine, NEWPORT, Stella.

Company Number
13158720
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
Lsl Estate Management Limited Pacific House Business Centre, Carlisle, CA3 0LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Elaine, NEWPORT, Stella
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN RISE MANAGEMENT COMPANY LIMITED

EDEN RISE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 January 2021 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDEN RISE MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13158720

LTD Company

Age

5 Years

Incorporated 26 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Lsl Estate Management Limited Pacific House Business Centre Parkhouse, Fletcher Way Carlisle, CA3 0LJ,

Previous Addresses

Pacific House Business Centre Fletcher Way Parkhouse Carlisle CA3 0LJ England
From: 29 September 2023To: 29 September 2023
Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England
From: 2 May 2023To: 29 September 2023
Hunters Rbm Unit a5, Old Power Way Lowfields Business Park Elland HX5 9DE England
From: 12 April 2023To: 2 May 2023
Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA United Kingdom
From: 12 December 2022To: 12 April 2023
Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees County Durham TS18 2rd United Kingdom
From: 26 January 2021To: 12 December 2022
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Sept 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STOREY, Alan

Active
Pacific House Business Centre, CarlisleCA3 0LJ
Secretary
Appointed 27 Sept 2023

BARNES, Elaine

Active
Pacific House Business Centre, CarlisleCA3 0LJ
Born October 1965
Director
Appointed 21 Jul 2023

NEWPORT, Stella

Active
Pacific House Business Centre, CarlisleCA3 0LJ
Born September 1954
Director
Appointed 21 Jul 2023

DAVIDSON, Paula

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 26 Jan 2021
Resigned 30 Mar 2023

DICKINSON HARRISON RBM LIMITED

Resigned
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 12 Jun 2023
Resigned 27 Sept 2023

DAY, Diana

Resigned
Pacific House Business Centre, CarlisleCA3 0LJ
Born January 1955
Director
Appointed 30 Mar 2023
Resigned 02 Nov 2023

HARRIMAN, David Ian

Resigned
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956
Director
Appointed 26 Jan 2021
Resigned 30 Mar 2023

MELLOR, Tanya

Resigned
Pacific House Business Centre, CarlisleCA3 0LJ
Born October 1968
Director
Appointed 21 Jul 2023
Resigned 11 Sept 2024

MOK, Karen Kar Wing

Resigned
CA17
Born March 1983
Director
Appointed 30 Mar 2023
Resigned 13 Apr 2023

Persons with significant control

1

0 Active
1 Ceased
Urlay Nook Road, Stockton On TeesTS16 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2021
Ceased 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 June 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
12 April 2023
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 December 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Incorporation Company
26 January 2021
NEWINCIncorporation