RIVERSIDE ESTATE SERVICES LIMITED
Overview
| Company Name | RIVERSIDE ESTATE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01990288 |
| 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 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 Address | No |
What are the latest accounts for RIVERSIDE ESTATE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 25, 2026 |
| Next Accounts Due On | Dec 25, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 25, 2025 |
What is the status of the latest confirmation statement for RIVERSIDE ESTATE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for RIVERSIDE ESTATE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 23, 2025 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 25, 2025 | 9 pages | AA | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 25, 2024 | 9 pages | AA | ||
Accounts for a small company made up to Mar 25, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with updates | 6 pages | CS01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 25, 2022 | 8 pages | AA | ||
Accounts for a small company made up to Mar 25, 2021 | 10 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 25, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with updates | 6 pages | CS01 | ||
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 pages | AD02 | ||
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 pages | AD02 | ||
Confirmation statement made on Jan 31, 2020 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 25, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 31, 2019 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 25, 2018 | 8 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Mar 06, 2018 | 2 pages | PSC09 | ||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 25, 2017 | 19 pages | AA | ||
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 pages | AD02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of RIVERSIDE ESTATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PAINTER, Mark Robert George | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 29237900003 | |||||||||
| PRESTON, James Westbury | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 98914450001 | |||||||||
| ASBURY, Norton Benjamin | Secretary | 3 Orchard Close HA4 7LR Ruislip Middlesex | British | 28957520001 | ||||||||||
| DYKE, Adrian Brettell | Secretary | 70 Gibson Square N1 0RA London | British | 48493300002 | ||||||||||
| GREEN, Anthony John Charles | Secretary | 5 The Avenue IG10 4PT Loughton Essex | British | 42042840002 | ||||||||||
| KHALASTCHI, Peter Salim David | Secretary | Flat 2 Oakley House 103 Sloane Street SW1X 9PP London | British | 105027750001 | ||||||||||
| MCNALTY, Mary Josephine Margaret | Secretary | Langford Green Champion Hill SE5 8BX London 41 | British | 137236370001 | ||||||||||
| POPE, Mark | Secretary | 1 Meadview Road SG12 9JU Ware Hertfordshire | British | 39106240004 | ||||||||||
| RUTHERFORD, Adam Paul | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 70451850004 | ||||||||||
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||||||
| EPS SECRETARIES LIMITED | Secretary | London Wall EC2Y 5AL London 125 England |
| 67339580001 | ||||||||||
| FABER, Steven Robert | Director | Mirador 2 Kelvedon Road CM8 3LZ Wickam Bishops Essex | British | 102825930001 | ||||||||||
| FENNELL, Stephen David | Director | Sulyards Farm Upper Town IP14 3NF Wetherden Suffolk | British | 81355240002 | ||||||||||
| FENNELL, Stephen David | Director | Sulyards Farm Upper Town IP14 3NF Wetherden Suffolk | British | 81355240002 | ||||||||||
| GREEN, Anthony John Charles | Director | 5 The Avenue IG10 4PT Loughton Essex | British | 42042840002 | ||||||||||
| HARRIS, Jake Evan, Mr. | Director | Flat 2 9 Pleasant Place N1 2BU London | United Kingdom | British | 116409260001 | |||||||||
| HOUSTON, Thomas Black | Director | Ferndale 70 Garvock Hill KY12 7UU Dunfermline Fife | British | 6871150001 | ||||||||||
| KHALASTCHI, Anthony Menashi | Director | Avenue Road NW8 6HR London 59 | United Kingdom | British | 54709980002 | |||||||||
| LAIDLAW, Thomas Baillie | Director | 15 Liberton Drive EH16 6NL Edinburgh Midlothian | United Kingdom | British | 61231540001 | |||||||||
| PLEDGER, Raymond Alan | Director | West Tilbury Hall West Tilbury Village RM18 8UB Tilbury Essex | British | 28957530001 | ||||||||||
| WINSKELL, Andrew Dane | Director | 15 Kingsburgh Road EH12 6DZ Edinburgh Midlothian | British | 26564000001 | ||||||||||
| EPS SECRETARIES LIMITED | Director | c/o Lacon House Theobalds Road WC1X 8RW London 84 England |
| 67339580001 |
What are the latest statements on persons with significant control for RIVERSIDE ESTATE SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 02, 2018 | 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 | |
| Jan 31, 2017 | Mar 02, 2018 | The 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