Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RISSOM COURT (MANAGEMENT) LIMITED
Company Information for

RISSOM COURT (MANAGEMENT) LIMITED

4TH FLOOR, PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, BN1 6AF,
Company Registration Number
00884239
Private Limited Company
Active

Company Overview

About Rissom Court (management) Ltd
RISSOM COURT (MANAGEMENT) LIMITED was founded on 1966-07-26 and has its registered office in Brighton. The organisation's status is listed as "Active". Rissom Court (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RISSOM COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
4TH FLOOR, PARK GATE
161-163 PRESTON ROAD
BRIGHTON
BN1 6AF
Other companies in BN3
 
Filing Information
Company Number 00884239
Company ID Number 00884239
Date formed 1966-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:10:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISSOM COURT (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RISSOM COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
COLIN JAMES FULKER
Director 2010-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE SYLVESTER
Director 2010-09-27 2015-10-28
KARL O'BRIEN
Director 2004-09-08 2010-09-27
STUART IAN OXBY
Director 2003-04-07 2009-08-27
JANICE SYLVESTER
Company Secretary 2003-04-07 2007-10-01
ZOE RICKETT
Director 2002-07-22 2007-09-26
SARAH KNIGHT
Director 1998-07-07 2004-09-08
SARAH KNIGHT
Company Secretary 1998-04-21 2003-04-07
JOYCE MARY ADUTT
Director 1997-07-08 2002-09-13
WALTER CHARLES ROBERT WOOD
Director 1992-02-27 2002-07-22
DAVID RUSSELL SMITH
Company Secretary 1997-07-08 1998-04-21
DAVID RUSSELL SMITH
Director 1991-09-25 1998-03-12
PETER JOHN WRIGHT
Company Secretary 1991-09-25 1997-07-08
GRAHAM LESLIE BARTHOLOMEW
Director 1993-01-04 1997-07-07
NIGEL GILL
Director 1991-09-25 1997-07-07
LINDA CHADD
Director 1991-09-25 1993-01-04
JOHN LESLIE GODFREY
Director 1991-09-25 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JAMES FULKER BRIGHT OPEN TRADING (SUSSEX) LTD Director 2011-01-02 CURRENT 2010-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-06-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/22
2023-02-01Director's details changed for Mr Alexandros Nikiteas on 2023-02-01
2023-01-24APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES FULKER
2022-09-26CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/20
2020-12-07AP01DIRECTOR APPOINTED MR THOMAS EDWARD STANIFORD
2020-11-27AP01DIRECTOR APPOINTED MR ALEXANDROS NIKITEAS
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-13AP01DIRECTOR APPOINTED VICTORIA HODGSON
2018-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM 9 Albert Mews Third Avenue Hove East Sussex BN3 2PP
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 24
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 24
2015-11-23AR0125/09/15 ANNUAL RETURN FULL LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JANICE SYLVESTER
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 24
2014-10-20AR0125/09/14 ANNUAL RETURN FULL LIST
2014-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 24
2013-10-23AR0125/09/13 ANNUAL RETURN FULL LIST
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE SYLVESTER / 13/07/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES FULKER / 13/07/2013
2013-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/12
2012-11-05AR0125/09/12 ANNUAL RETURN FULL LIST
2012-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/11
2012-03-15CH01Director's details changed for Colin James Faulkner on 2012-03-15
2011-11-02AR0125/09/11 ANNUAL RETURN FULL LIST
2011-06-27AA29/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR KARL O'BRIEN
2010-12-14AR0125/09/10 ANNUAL RETURN FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL O'BRIEN / 25/09/2010
2010-11-01AP01DIRECTOR APPOINTED COLIN JAMES FAULKNER
2010-11-01AP01DIRECTOR APPOINTED JANICE SYLVESTER
2010-08-16AA29/09/09 TOTAL EXEMPTION FULL
2009-10-14AR0125/09/09 FULL LIST
2009-09-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STUART OXBY LOGGED FORM
2009-06-11AA29/09/08 TOTAL EXEMPTION FULL
2008-11-14363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY JANICE SYLVESTER
2008-02-26AA29/09/07 TOTAL EXEMPTION FULL
2007-10-04288bDIRECTOR RESIGNED
2007-10-04363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06
2006-10-19363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 29/09/05
2005-10-18363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-06-25AAFULL ACCOUNTS MADE UP TO 29/09/04
2004-10-27363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: PLANET HOUSE 1 THE DRIVE HOVE EAST SUSSEX BN3 3JE
2004-05-13AAFULL ACCOUNTS MADE UP TO 28/09/03
2003-11-25363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-09288aNEW SECRETARY APPOINTED
2003-05-27288bSECRETARY RESIGNED
2003-05-16AAFULL ACCOUNTS MADE UP TO 28/09/02
2003-02-18288bDIRECTOR RESIGNED
2002-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-09363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-08-09288bDIRECTOR RESIGNED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-04-09AAFULL ACCOUNTS MADE UP TO 28/09/01
2001-11-16363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-10-09287REGISTERED OFFICE CHANGED ON 09/10/01 FROM: THE OLD HOUSE 199 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AW
2001-07-23AAFULL ACCOUNTS MADE UP TO 28/09/00
2000-11-30363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-05-23AAFULL ACCOUNTS MADE UP TO 28/09/99
2000-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/00
2000-03-21363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 28/09/98
1998-10-14363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-07-24AAFULL ACCOUNTS MADE UP TO 28/09/97
1998-07-14288bDIRECTOR RESIGNED
1998-07-14288aNEW DIRECTOR APPOINTED
1998-04-28288bSECRETARY RESIGNED
1998-04-28288aNEW SECRETARY APPOINTED
1997-10-01363sRETURN MADE UP TO 25/09/97; CHANGE OF MEMBERS
1997-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-06SRES01ALTER MEM AND ARTS 30/07/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RISSOM COURT (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RISSOM COURT (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RISSOM COURT (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-29
Annual Accounts
2014-09-29
Annual Accounts
2013-09-29
Annual Accounts
2012-09-29
Annual Accounts
2011-09-29
Annual Accounts
2010-09-29
Annual Accounts
2009-09-29
Annual Accounts
2008-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RISSOM COURT (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of RISSOM COURT (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RISSOM COURT (MANAGEMENT) LIMITED
Trademarks
We have not found any records of RISSOM COURT (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISSOM COURT (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RISSOM COURT (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RISSOM COURT (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISSOM COURT (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RISSOM COURT (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.