RIVERSIDE ESTATE SERVICES LIMITED

RIVERSIDE ESTATE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRIVERSIDE ESTATE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01990288
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIVERSIDE ESTATE SERVICES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is RIVERSIDE ESTATE SERVICES LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERSIDE ESTATE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2026
    Next Accounts Due OnDec 25, 2026
    Last Accounts
    Last Accounts Made Up ToMar 25, 2025

    What is the status of the latest confirmation statement for RIVERSIDE ESTATE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for RIVERSIDE ESTATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2025 with updates

    3 pagesCS01

    Accounts for a small company made up to Mar 25, 2025

    9 pagesAA

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 25, 2024

    9 pagesAA

    Accounts for a small company made up to Mar 25, 2023

    8 pagesAA

    Confirmation statement made on Nov 23, 2023 with updates

    6 pagesCS01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 25, 2022

    8 pagesAA

    Accounts for a small company made up to Mar 25, 2021

    10 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 25, 2020

    9 pagesAA

    Confirmation statement made on Jan 31, 2021 with updates

    6 pagesCS01

    Register inspection address has been changed from Cms 1 - 3Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS

    1 pagesAD02

    Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3Charter Square Sheffield S1 4HS

    1 pagesAD02

    Confirmation statement made on Jan 31, 2020 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 25, 2019

    8 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 25, 2018

    8 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Mar 06, 2018

    2 pagesPSC09

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 25, 2017

    19 pagesAA

    Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY

    1 pagesAD02

    Registered office address changed from , 125 London Wall, London, EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on Apr 28, 2017

    1 pagesAD01

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Who are the officers of RIVERSIDE ESTATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAINTER, Mark Robert George
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    United KingdomBritish29237900003
    PRESTON, James Westbury
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritish98914450001
    ASBURY, Norton Benjamin
    3 Orchard Close
    HA4 7LR Ruislip
    Middlesex
    Secretary
    3 Orchard Close
    HA4 7LR Ruislip
    Middlesex
    British28957520001
    DYKE, Adrian Brettell
    70 Gibson Square
    N1 0RA London
    Secretary
    70 Gibson Square
    N1 0RA London
    British48493300002
    GREEN, Anthony John Charles
    5 The Avenue
    IG10 4PT Loughton
    Essex
    Secretary
    5 The Avenue
    IG10 4PT Loughton
    Essex
    British42042840002
    KHALASTCHI, Peter Salim David
    Flat 2 Oakley House
    103 Sloane Street
    SW1X 9PP London
    Secretary
    Flat 2 Oakley House
    103 Sloane Street
    SW1X 9PP London
    British105027750001
    MCNALTY, Mary Josephine Margaret
    Langford Green
    Champion Hill
    SE5 8BX London
    41
    Secretary
    Langford Green
    Champion Hill
    SE5 8BX London
    41
    British137236370001
    POPE, Mark
    1 Meadview Road
    SG12 9JU Ware
    Hertfordshire
    Secretary
    1 Meadview Road
    SG12 9JU Ware
    Hertfordshire
    British39106240004
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    FABER, Steven Robert
    Mirador
    2 Kelvedon Road
    CM8 3LZ Wickam Bishops
    Essex
    Director
    Mirador
    2 Kelvedon Road
    CM8 3LZ Wickam Bishops
    Essex
    British102825930001
    FENNELL, Stephen David
    Sulyards Farm
    Upper Town
    IP14 3NF Wetherden
    Suffolk
    Director
    Sulyards Farm
    Upper Town
    IP14 3NF Wetherden
    Suffolk
    British81355240002
    FENNELL, Stephen David
    Sulyards Farm
    Upper Town
    IP14 3NF Wetherden
    Suffolk
    Director
    Sulyards Farm
    Upper Town
    IP14 3NF Wetherden
    Suffolk
    British81355240002
    GREEN, Anthony John Charles
    5 The Avenue
    IG10 4PT Loughton
    Essex
    Director
    5 The Avenue
    IG10 4PT Loughton
    Essex
    British42042840002
    HARRIS, Jake Evan, Mr.
    Flat 2
    9 Pleasant Place
    N1 2BU London
    Director
    Flat 2
    9 Pleasant Place
    N1 2BU London
    United KingdomBritish116409260001
    HOUSTON, Thomas Black
    Ferndale 70 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    Director
    Ferndale 70 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    British6871150001
    KHALASTCHI, Anthony Menashi
    Avenue Road
    NW8 6HR London
    59
    Director
    Avenue Road
    NW8 6HR London
    59
    United KingdomBritish54709980002
    LAIDLAW, Thomas Baillie
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    Director
    15 Liberton Drive
    EH16 6NL Edinburgh
    Midlothian
    United KingdomBritish61231540001
    PLEDGER, Raymond Alan
    West Tilbury Hall
    West Tilbury Village
    RM18 8UB Tilbury
    Essex
    Director
    West Tilbury Hall
    West Tilbury Village
    RM18 8UB Tilbury
    Essex
    British28957530001
    WINSKELL, Andrew Dane
    15 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    Director
    15 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    British26564000001
    EPS SECRETARIES LIMITED
    c/o Lacon House
    Theobalds Road
    WC1X 8RW London
    84
    England
    Director
    c/o Lacon House
    Theobalds Road
    WC1X 8RW London
    84
    England
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001

    What are the latest statements on persons with significant control for RIVERSIDE ESTATE SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 02, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jan 31, 2017Mar 02, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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