Background WavePink WaveYellow Wave

RISE PROPCO 7 LIMITED (13190451)

RISE PROPCO 7 LIMITED (13190451) is an active UK company. incorporated on 9 February 2021. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts and 1 other business activities. RISE PROPCO 7 LIMITED has been registered for 5 years. Current directors include CARTER KEALL, Christopher Philip, RAWLINGS, Nigel Keith.

Company Number
13190451
Status
active
Type
ltd
Incorporated
9 February 2021
Age
5 years
Address
1a The Mailbox, Stockport, SK3 0GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
CARTER KEALL, Christopher Philip, RAWLINGS, Nigel Keith
SIC Codes
64306, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISE PROPCO 7 LIMITED

RISE PROPCO 7 LIMITED is an active company incorporated on 9 February 2021 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts and 1 other business activity. RISE PROPCO 7 LIMITED was registered 5 years ago.(SIC: 64306, 68100)

Status

active

Active since 5 years ago

Company No

13190451

LTD Company

Age

5 Years

Incorporated 9 February 2021

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

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

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

Previous Addresses

1a 1a the Mailbox 1 Exchange Street Stockport Cheshire, SK3 0GA England
From: 2 March 2021To: 3 March 2021
5 New Street Square London EC4A 3TW England
From: 9 February 2021To: 2 March 2021
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Jul 21
Owner Exit
Aug 21
Owner Exit
Oct 22
Loan Secured
Dec 22
Funding Round
Apr 23
Director Left
Jun 23
Capital Update
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
Nov 25
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CARTER KEALL, Christopher Philip

Active
The Mailbox, StockportSK3 0GA
Born March 1967
Director
Appointed 19 Mar 2025

RAWLINGS, Nigel Keith

Active
The Mailbox, StockportSK3 0GA
Born March 1956
Director
Appointed 09 Feb 2021

PILATO, Alejandro Miguel, Dr

Resigned
The Mailbox, StockportSK3 0GA
Born July 1957
Director
Appointed 09 Feb 2021
Resigned 09 Jun 2023

THOMAS, Joe

Resigned
The Mailbox, StockportSK3 0GA
Born October 1987
Director
Appointed 09 Feb 2021
Resigned 19 Mar 2025

Persons with significant control

3

1 Active
2 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 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
Ceased 03 Oct 2022
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 09 Feb 2021
Ceased 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

32

Legacy
26 February 2026
RP01SH01RP01SH01
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 January 2025
RP04SH01RP04SH01
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 July 2024
SH19Statement of Capital
Legacy
29 July 2024
CAP-SSCAP-SS
Legacy
29 July 2024
SH20SH20
Resolution
29 July 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
25 April 2024
RP04SH01RP04SH01
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 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
9 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
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 Updates
10 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Incorporation Company
9 February 2021
NEWINCIncorporation