Background WavePink WaveYellow Wave

THE RISE BENWELL SPV LIMITED (15661526)

THE RISE BENWELL SPV LIMITED (15661526) is an active UK company. incorporated on 19 April 2024. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE RISE BENWELL SPV LIMITED has been registered for 1 year. Current directors include MAWSON, David, SANGHERA, Sanjevan Singh.

Company Number
15661526
Status
active
Type
ltd
Incorporated
19 April 2024
Age
1 years
Address
Suite 7.1 8 Exchange Quay, Manchester, M5 3EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAWSON, David, SANGHERA, Sanjevan Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RISE BENWELL SPV LIMITED

THE RISE BENWELL SPV LIMITED is an active company incorporated on 19 April 2024 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE RISE BENWELL SPV LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15661526

LTD Company

Age

1 Years

Incorporated 19 April 2024

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 4 October 2025 (5 months ago)
Period: 19 April 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Suite 7.1 8 Exchange Quay Salford Manchester, M5 3EJ,

Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
May 24
Owner Exit
Jan 25
Loan Secured
Jan 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Loan Secured
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MAWSON, David

Active
8 Exchange Quay, ManchesterM5 3EJ
Born May 1961
Director
Appointed 19 Apr 2024

SANGHERA, Sanjevan Singh

Active
8 Exchange Quay, ManchesterM5 3EJ
Born July 1994
Director
Appointed 30 Apr 2025

BULL, Nicholas

Resigned
8 Exchange Quay, ManchesterM5 3EJ
Born June 1976
Director
Appointed 01 May 2024
Resigned 30 Apr 2025

NAMIH, Zena Shereen

Resigned
8 Exchange Quay, ManchesterM5 3EJ
Born November 1986
Director
Appointed 19 Apr 2024
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
8 Exchange Quay, SalfordM5 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
8 Exchange Quay, SalfordM5 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

16

Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Resolution
8 January 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2024
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
28 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Incorporation Company
19 April 2024
NEWINCIncorporation