Background WavePink WaveYellow Wave

TASCROFT RISE PHASE 4 MANAGEMENT COMPANY (WARMINSTER) LIMITED (14387535)

TASCROFT RISE PHASE 4 MANAGEMENT COMPANY (WARMINSTER) LIMITED (14387535) is an active UK company. incorporated on 30 September 2022. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TASCROFT RISE PHASE 4 MANAGEMENT COMPANY (WARMINSTER) LIMITED has been registered for 3 years. Current directors include DAVIES, Alison Jayne, HAWKINS, Ralph David, KALEBIC, Amy Louise and 1 others.

Company Number
14387535
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2022
Age
3 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Alison Jayne, HAWKINS, Ralph David, KALEBIC, Amy Louise, WARE, Louise Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASCROFT RISE PHASE 4 MANAGEMENT COMPANY (WARMINSTER) LIMITED

TASCROFT RISE PHASE 4 MANAGEMENT COMPANY (WARMINSTER) LIMITED is an active company incorporated on 30 September 2022 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TASCROFT RISE PHASE 4 MANAGEMENT COMPANY (WARMINSTER) LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14387535

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 30 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom
From: 30 September 2022To: 23 March 2023
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 17 Mar 2023

DAVIES, Alison Jayne

Active
Unit 1, West Point Court, Bradley StokeBS32 4PY
Born July 1968
Director
Appointed 01 May 2025

HAWKINS, Ralph David

Active
Unit 1, West Point Court, Bradley StokeBS32 4PY
Born December 1963
Director
Appointed 01 May 2025

KALEBIC, Amy Louise

Active
St. Davids Park, EwloeCH5 3RX
Born June 1981
Director
Appointed 30 Sept 2022

WARE, Louise Elizabeth

Active
Unit 1, West Point Court, Bradley StokeBS32 4PY
Born February 1969
Director
Appointed 01 May 2025

COPE, Graham Anthony

Resigned
St. Davids Park, EwloeCH5 3RX
Secretary
Appointed 30 Sept 2022
Resigned 23 Mar 2023

HOLLAND, Mark Antony

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1973
Director
Appointed 08 Aug 2023
Resigned 30 Jun 2025

JONES, Geraint Rhys

Resigned
St. Davids Park, EwloeCH5 3RX
Born May 1990
Director
Appointed 30 Sept 2022
Resigned 19 Jun 2024

MURRELL, Emma Rhiannon

Resigned
St. Davids Park, EwloeCH5 3RX
Born June 1988
Director
Appointed 30 Sept 2022
Resigned 21 Jul 2025

PHELPS, Robert Gary

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1973
Director
Appointed 08 Aug 2023
Resigned 13 Jun 2025

RALPH, Anthony Gareth

Resigned
St. Davids Park, EwloeCH5 3RX
Born September 1974
Director
Appointed 19 Jun 2024
Resigned 12 Dec 2025

Persons with significant control

1

St. Davids Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 March 2023
AP04Appointment of Corporate Secretary
Incorporation Company
30 September 2022
NEWINCIncorporation