Rise Residents Association Limited (the) CHINGFORD


Founded in 1975, Rise Residents Association (the), classified under reg no. 01225801 is an active company. Currently registered at The Rise E4 6AZ, Chingford the company has been in the business for fourty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Annette K., Ian B. and Emma C.. Of them, Emma C. has been with the company the longest, being appointed on 13 June 2015 and Annette K. has been with the company for the least time - from 21 August 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Chris C. who worked with the the firm until 4 June 2005.

Rise Residents Association Limited (the) Address / Contact

Office Address The Rise
Office Address2 14 Crescent Road
Town Chingford
Post code E4 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01225801
Date of Incorporation Tue, 9th Sep 1975
Industry Residents property management
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Annette K.

Position: Director

Appointed: 21 August 2021

Ian B.

Position: Director

Appointed: 17 August 2019

Emma C.

Position: Director

Appointed: 13 June 2015

Anthony D.

Position: Director

Appointed: 14 June 2014

Resigned: 09 April 2021

Annette K.

Position: Director

Appointed: 09 June 2012

Resigned: 05 January 2020

Paul B.

Position: Director

Appointed: 04 June 2011

Resigned: 14 June 2014

Daniel G.

Position: Director

Appointed: 04 June 2011

Resigned: 13 June 2015

Colin D.

Position: Director

Appointed: 05 June 2010

Resigned: 28 June 2011

Mark A.

Position: Director

Appointed: 07 June 2008

Resigned: 05 June 2010

Chris C.

Position: Secretary

Appointed: 04 June 2005

Resigned: 04 June 2005

Chris C.

Position: Director

Appointed: 04 June 2005

Resigned: 02 June 2007

Jacqueline R.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 2013

Marguerite M.

Position: Director

Appointed: 31 December 1991

Resigned: 09 August 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Current Assets33 87834 187
Net Assets Liabilities37 32337 632
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal540540
Fixed Assets2 4572 457
Net Current Assets Liabilities35 40635 715
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 5281 528
Total Assets Less Current Liabilities37 86338 172

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st December 2023
filed on: 5th, March 2024
Free Download (2 pages)

Company search

Advertisements