54 Ditchling Rise Management Limited CROWBOROUGH


Founded in 2006, 54 Ditchling Rise Management, classified under reg no. 05844731 is an active company. Currently registered at The Gallops TN6 1RQ, Crowborough the company has been in the business for eighteen years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 4 directors in the the company, namely Bryony C., Christopher C. and Mary C. and others. In addition one secretary - Christopher C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

54 Ditchling Rise Management Limited Address / Contact

Office Address The Gallops
Office Address2 Kings Chase
Town Crowborough
Post code TN6 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05844731
Date of Incorporation Tue, 13th Jun 2006
Industry Combined facilities support activities
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Christopher C.

Position: Secretary

Appointed: 27 October 2021

Bryony C.

Position: Director

Appointed: 20 August 2021

Christopher C.

Position: Director

Appointed: 31 March 2016

Mary C.

Position: Director

Appointed: 31 March 2016

Anna K.

Position: Director

Appointed: 13 June 2006

Mark F.

Position: Director

Appointed: 23 October 2014

Resigned: 31 March 2016

Timothy S.

Position: Secretary

Appointed: 26 March 2012

Resigned: 26 March 2012

James S.

Position: Director

Appointed: 23 March 2012

Resigned: 20 August 2021

Timothy S.

Position: Secretary

Appointed: 13 June 2006

Resigned: 23 March 2012

Stl Directors Ltd

Position: Director

Appointed: 13 June 2006

Resigned: 13 June 2006

Peter F.

Position: Director

Appointed: 13 June 2006

Resigned: 22 October 2014

Timothy S.

Position: Director

Appointed: 13 June 2006

Resigned: 26 March 2012

Stl Secretaries Ltd

Position: Secretary

Appointed: 13 June 2006

Resigned: 13 June 2006

Janice S.

Position: Director

Appointed: 13 June 2006

Resigned: 23 March 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Christopher C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Timothy S. This PSC has significiant influence or control over the company,.

Christopher C.

Notified on 27 October 2021
Nature of control: significiant influence or control

Timothy S.

Notified on 13 June 2016
Ceased on 27 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand333
Net Assets Liabilities333
Other
Number Shares Allotted 33
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2022-06-30
filed on: 21st, March 2023
Free Download (2 pages)

Company search