Underwood Rise Management Company Limited TUNBRIDGE WELLS


Underwood Rise Management Company started in year 2006 as Private Limited Company with registration number 05911149. The Underwood Rise Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Tunbridge Wells at Foundation House. Postal code: TN2 5NP.

The company has 2 directors, namely Liam K., Gwendoline J.. Of them, Gwendoline J. has been with the company the longest, being appointed on 17 February 2009 and Liam K. has been with the company for the least time - from 27 July 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon B. who worked with the the company until 17 February 2009.

Underwood Rise Management Company Limited Address / Contact

Office Address Foundation House
Office Address2 Coach & Horses Passage
Town Tunbridge Wells
Post code TN2 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05911149
Date of Incorporation Mon, 21st Aug 2006
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Liam K.

Position: Director

Appointed: 27 July 2023

Pembroke Property Management Ltd

Position: Corporate Secretary

Appointed: 01 July 2014

Gwendoline J.

Position: Director

Appointed: 17 February 2009

Lynne C.

Position: Director

Appointed: 06 December 2016

Resigned: 27 July 2023

David M.

Position: Director

Appointed: 12 March 2014

Resigned: 01 December 2014

M M Secretarial Ltd

Position: Corporate Secretary

Appointed: 25 February 2009

Resigned: 01 July 2014

Rachel M.

Position: Director

Appointed: 17 February 2009

Resigned: 20 June 2017

Glenda S.

Position: Director

Appointed: 17 February 2009

Resigned: 12 March 2014

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 21 August 2006

Resigned: 21 August 2006

Allan C.

Position: Director

Appointed: 21 August 2006

Resigned: 17 February 2009

Russell D.

Position: Director

Appointed: 21 August 2006

Resigned: 17 February 2009

Steven H.

Position: Director

Appointed: 21 August 2006

Resigned: 17 February 2009

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2006

Resigned: 21 August 2006

Simon B.

Position: Secretary

Appointed: 21 August 2006

Resigned: 17 February 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth1313         
Balance Sheet
Current Assets  131313131313131313
Net Assets Liabilities Including Pension Asset Liability1313         
Reserves/Capital
Shareholder Funds1313         
Other
Net Current Assets Liabilities  131313131313131313
Total Assets Less Current Liabilities  131313131313131313
Called Up Share Capital Not Paid Not Expressed As Current Asset1313         
Number Shares Allotted 13         
Par Value Share 1         
Share Capital Allotted Called Up Paid1313         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, September 2023
Free Download (6 pages)

Company search

Advertisements