RIVERSIDE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | RIVERSIDE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01891496 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RIVERSIDE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RIVERSIDE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2a Brymau Three Trading Estate River Lane CH4 8RQ Chester Flintshire Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERSIDE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RIVERSIDE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for RIVERSIDE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jo-Ann Margaret Sadleir as a director on Dec 12, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Robbie Macintyre on Dec 12, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Ashley Dean O'brien on Nov 14, 2025 | 1 pages | CH03 | ||
Registered office address changed from Riverside House River Lane Saltney Chester CH4 8RQ England to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on Nov 14, 2025 | 1 pages | AD01 | ||
Termination of appointment of Michael Andrew Conlon as a director on Jul 09, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Termination of appointment of Robin Scott Porter as a director on Apr 09, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ashley Dean O'brien as a secretary on Mar 26, 2025 | 2 pages | AP03 | ||
Termination of appointment of Andrew Spalton as a secretary on Mar 26, 2025 | 1 pages | TM02 | ||
Registered office address changed from C/O London Residential Management Ltd 9a Macklin Street Covent Garden London WC2B 5NE to Riverside House River Lane Saltney Chester CH4 8RQ on Jan 29, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Phoebe Lazar-Wallinger as a director on Jun 19, 2024 | 2 pages | AP01 | ||
Appointment of Melanie Hirons as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Appointment of Lucy Butler as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of James William Benjamin Catchpole as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael Andrew Conlon as a director on Jan 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robert Roland Simon Marsh as a director on Dec 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jacob Russell Venn as a director on Sep 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Patrick Mckenna as a director on Jun 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Beverley Saunders as a director on Jun 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Anne Watson as a director on Jun 21, 2023 | 1 pages | TM01 | ||
Appointment of Mr Robbie Macintyre as a director on Jul 18, 2023 | 2 pages | AP01 | ||
Who are the officers of RIVERSIDE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O'BRIEN, Ashley Dean | Secretary | Brymau Three Trading Estate River Lane CH4 8RQ Chester 2a Flintshire Wales | 333897600001 | |||||||||||||||
| BUTLER, Lucy | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester 2a Flintshire Wales | United Kingdom | British | 327739410001 | |||||||||||||
| HIRONS, Melanie | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester 2a Flintshire Wales | England | British | 327739620001 | |||||||||||||
| KING, Alexander Fraser | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester 2a Flintshire Wales | England | British | 293698300001 | |||||||||||||
| LAZAR-WALLINGER, Phoebe | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester 2a Flintshire Wales | England | British | 327789760001 | |||||||||||||
| MACINTYRE, Robbie | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester 2a Flintshire Wales | England | Canadian | 311539090001 | |||||||||||||
| SPALTON, Andrew | Secretary | River Lane Saltney CH4 8RQ Chester Riverside House England | 151690080001 | |||||||||||||||
| URQUHART, Graham Kenneth | Secretary | Woodside Road KT3 3AW New Malden 61 Surrey | British | 6005660002 | ||||||||||||||
| CHANCERY HOUSE (C.S.) LIMITED | Secretary | Chancery House Chancery Lane WC2A 1SF London | 7069750001 | |||||||||||||||
| RENDALL AND RITTNER LIMITED | Secretary | 70 Wapping Lane E1W 2RF Wapping Gun Court London United Kingdom |
| 51173740001 | ||||||||||||||
| BARRON, Nadine | Director | Milk Yard Wapping E1W 3SU London 244 Riverside Mansions | United Kingdom | British | 130701190001 | |||||||||||||
| BOLTON, Adrian | Director | 90 Duncome Road SE14 3BZ Hertford | British | 80634800001 | ||||||||||||||
| CARROLL, David Victor | Director | Riverside Mansions Milk Yard Wapping E1W 3SX London 238 United Kingdom | United Kingdom | British | 161598740001 | |||||||||||||
| CARROLL, Matihew Thomas | Director | 238 Riverside Mansions Wapping E1W 3SX London | British | 102097060001 | ||||||||||||||
| CATCHPOLE, James William Benjamin | Director | c/o London Residential Management Ltd Macklin Street Covent Garden WC2B 5NE London 9a | United Kingdom | British | 130701070002 | |||||||||||||
| CAUSTON, Mark Anthony | Director | c/o London Residential Management Ltd Macklin Street Covent Garden WC2B 5NE London 9a | England | English | 250954980001 | |||||||||||||
| CAUSTON, Mark Antony | Director | 339 Riverside Mansions Milk Yard,Garnet Street E1 9SY London | United Kingdom | British | 50859000001 | |||||||||||||
| CAUSTON, Mark Antony | Director | 339 Riverside Mansions Milk Yard,Garnet Street E1 9SY London | United Kingdom | British | 50859000001 | |||||||||||||
| CONLON, Michael Andrew | Director | River Lane Saltney CH4 8RQ Chester Riverside House England | England | British | 226352890001 | |||||||||||||
| COOKE, Adam David | Director | 132 Riverside Mansions Garnet Street E1W 3SY London | United Kingdom | British | 90840620001 | |||||||||||||
| DALRYMPLE, Jason | Director | 123 Riverside Mansions Milk Yard E1 9SZ London | British | 61816440002 | ||||||||||||||
| DAVIES, Richard Howell | Director | Flat 354 Riverside Mansions Garnet Street E1 9SU London | British | 32384910001 | ||||||||||||||
| DELANY, Margaret Patricia | Director | 244 Riverside Garnet Street E1 9SU Wapping London | Irish | 64484520001 | ||||||||||||||
| ELLIOT, Elspeth | Director | 227 Riverside Mansions Milk Yard E1W 3SZ London | British/American | 67469450001 | ||||||||||||||
| FERNLEY, Nicholas | Director | Flat 251 Riverside Mansions Garnet Street E1 9SU London | British | 32384930001 | ||||||||||||||
| GRAY, Roderick David George | Director | 335 Riverside Mansions Milk Yard E1 9SY London | British | 17860820002 | ||||||||||||||
| GREENE, Sefika Melda | Director | c/o London Residential Management Ltd Macklin Street Covent Garden WC2B 5NE London 9a | England | Cypriot | 203272900001 | |||||||||||||
| GRETLUND, Glenn | Director | 311 Riverside Mansions Milk Yard E1W 3TB London | United Kingdom | Danish | 112928330002 | |||||||||||||
| HANKS, Tina | Director | 248 Riverside Mansions Wapping E1 9SU London | British | 31058960003 | ||||||||||||||
| HERON, Kim Francis | Director | 254 Riverside Mansions Milk Yard Garnet Street E1W 3SU Wapping | United Kingdom | British | 118850460001 | |||||||||||||
| HICKS, Paul Michael | Director | 324 Riverside Mansions Wapping E1 9SZ London | British | 55533730001 | ||||||||||||||
| HOWE, Caroline Natasha | Director | c/o London Residential Management Ltd Macklin Street Covent Garden WC2B 5NE London 9a | United Kingdom | British | 82013170001 | |||||||||||||
| JOVANOVIC, Sonia | Director | 315 Riverside Road Garnett Street E1 London | British | 32384940001 | ||||||||||||||
| KER-GIBSON, Nicole | Director | 228 Riverside Mansions Milk Yard,Garnet Street E1 9SY London | British | 50859010001 | ||||||||||||||
| KRUYER, Daniel Edward | Director | c/o London Residential Management Ltd Macklin Street Covent Garden WC2B 5NE London 9a | England | British | 87455250001 |
What are the latest statements on persons with significant control for RIVERSIDE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 28, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0