CompanyTrack
R

RISE PROPERTY SERVICES LIMITED

Active Leighton Buzzard

Real estate agencies

5 employees Website
Property, infrastructure and construction Real estate agencies
R

RISE PROPERTY SERVICES LIMITED

Real estate agencies

Founded 21 Feb 2007 Active Leighton Buzzard, United Kingdom 5 employees riseestateagents.co.uk
Property, infrastructure and construction Real estate agencies
Accounts Submitted 28 May 2025
Confirmation Statement Submitted
Net assets £5.93K £12.48K 2025 year on year
Total assets £0.00 £62.58K 2025 year on year
Total Liabilities £24.09K £20.07K 2025 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN United Kingdom

Office (Durham)

3 New Elvet, Durham DH1 3AQ

Credit Report

Discover RISE PROPERTY SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£32.24k

Decreased by £6.48k (-17%)

Net Assets

£5.93k

Decreased by £12.48k (-68%)

Total Liabilities

£24.09k

Decreased by £20.07k (-45%)

Turnover

N/A

Employees

5

Decreased by 1 (-17%)

Debt Ratio

N/A

Decreased by 71 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Feb 20161£1£1

Officers

Officers

2 active 2 resigned
Status
Christopher Ashley RosindaleDirectorBritishEngland4210 Jun 2025Active
Richard John TwiggDirectorBritishEngland6110 Jun 2025Active

Shareholders

Shareholders (1)

Matthew Geany
100.0%
210 Mar 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Countrywide Estate Agents Limited

United Kingdom

Active
Notified 10 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Kirsty Geany

Ceased 31 Mar 2017

Ceased

Matthew Geany

Ceased 10 Jun 2025

Ceased

Group Structure

Group Structure

COUNTRYWIDE ESTATE AGENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COUNTRYWIDE GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COUNTRYWIDE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COUNTRYWIDE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONNELLS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON BUILDING SOCIETY united kingdom
RISE PROPERTY SERVICES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 Jun 2025IncorporationMemorandum ArticlesView(20 pages)
30 Jun 2025ResolutionResolutionsView(3 pages)
11 Jun 2025OfficersTermination of Matthew Geany as director on 2025-06-10View(1 page)
11 Jun 2025Persons With Significant ControlCessation of Matthew Geany as a person with significant control on 2025-06-10View(1 page)
24 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 Jun 2025 Incorporation

Memorandum Articles

30 Jun 2025 Resolution

Resolutions

11 Jun 2025 Officers

Termination of Matthew Geany as director on 2025-06-10

11 Jun 2025 Persons With Significant Control

Cessation of Matthew Geany as a person with significant control on 2025-06-10

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 24 Jul 2025

Memorandum Articles

7 months ago on 30 Jun 2025

Resolutions

7 months ago on 30 Jun 2025

Termination of Matthew Geany as director on 2025-06-10

8 months ago on 11 Jun 2025

Cessation of Matthew Geany as a person with significant control on 2025-06-10

8 months ago on 11 Jun 2025