RIVERSIDE WHARF MANAGEMENT COMPANY LIMITED
Overview
| Company Name | RIVERSIDE WHARF MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02291618 |
| 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 WHARF MANAGEMENT COMPANY LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is RIVERSIDE WHARF MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Orchard House Church Gate Colston Bassett NG12 3FE Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERSIDE WHARF MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RIVERSIDE WHARF MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for RIVERSIDE WHARF MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark Holman as a director on Oct 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Edward Collett as a director on Aug 12, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 22, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Richard John Jones as a director on May 01, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Appointment of Mrs Annalisa Patient as a director on Jul 21, 2021 | 2 pages | AP01 | ||
Appointment of Mr Richard John Jones as a director on Jul 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Teresa Bromfield as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 22, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 22, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Christopher John Dyhouse as a director on May 30, 2019 | 1 pages | TM01 | ||
Registered office address changed from Minerva House Orchard Way Torquay TQ2 7FA England to Orchard House Church Gate Colston Bassett Nottingham NG12 3FE on May 09, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Apr 22, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Beavis as a director on Dec 27, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 22, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||
Who are the officers of RIVERSIDE WHARF MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENWORTHY, Hilary Anne Frances | Secretary | Church Gate Colston Bassett NG12 3FE Nottingham Orchard House Notts United Kingdom | British | 26464000002 | ||||||
| BALDWIN, Mark Christopher | Director | 4 Merlin Way Whittington WS14 9PG Lichfield Staffordshire | England | British | 24178860002 | |||||
| COLLETT, James Edward | Director | Bourton Industrial Park Bourton-On-The-Water GL54 2HQ Cheltenham Lansdowne Garage England | England | British | 339074170001 | |||||
| HOLMAN, Mark | Director | Brixham Road Kingswear TQ6 0BA Dartmouth Flat 1 Riverside Wharf England | England | British | 341905180001 | |||||
| KENWORTHY, Nigel Robert | Director | Church Gate Colston Bassett NG12 3FE Nottingham Orchard House United Kingdom | England | British | 60204790002 | |||||
| KITTERMASTER, Melissa Frances | Director | Church Gate Colston Bassett NG12 3FE Nottingham Orchard House England | England | British | 52989380001 | |||||
| METTAM, David Edward | Director | Blundells Road EX16 4NB Tiverton Silver Springs Devon England | England | British | 15378560001 | |||||
| OZWELL, John Henry | Director | Knowle Road Hampton-In-Arden B92 0JA Solihull Eastcote Grange West Midlands England | England | English | 4105920002 | |||||
| PATIENT, Annalisa | Director | 19 Fore Street Silverton EX5 4HZ Exeter 19 Fore Street Silverton Devon England | England | British | 148457720002 | |||||
| RUSTON, Dawn Marie | Director | 1 Pippin Avenue Homer Hill Estate B63 2PW Halesowen West Midlands | England | British | 93893780001 | |||||
| O'CONNOR, John Bernard | Secretary | 12 Firlands Maudlin Drive TQ14 8RU Teignmouth Devon | British | 82804750001 | ||||||
| BAUM, Ian Peter | Director | 14 Woodhouse Road Quorn LE12 8ED Loughborough Leicestershire | British | 26463980002 | ||||||
| BEAVIS, James | Director | Aylesford Avenue BR3 3SD Beckenham 70 Kent | United Kingdom | British | 131395180001 | |||||
| BRAZIER, Jacqueline Carol | Director | Flat 7 Riverside Wharf Kingswear TQ6 0AT Dartmouth Devon | British | 33072810001 | ||||||
| BROMFIELD, Teresa | Director | Henhurst Farm Forest Road DE13 9TE Burton-On-Trent 7 Henhurst Farm Staffordshire England | England | British | 211881940001 | |||||
| CORNER, Neil | Director | 6 Marine Mount TQ1 2HT Torquay Devon | British | 64085890001 | ||||||
| DYHOUSE, Christopher John | Director | 7 Brobury Croft Prospect Grange B91 1HQ Solihull West Midlands | England | British | 59207840001 | |||||
| EDWARDS, Charlotte Anne Francis | Director | 5 Riverside Wharf Brixham Road TQ6 0BA Kingswear Devon | British | 35769270001 | ||||||
| ESSEX, Brian Roderick | Director | Lower Contour Road Kingswear TQ6 0AT Dartmouth 8 Riverside Wharf Devon | England | British | 131121540001 | |||||
| JONES, Richard John | Director | Brixham Road Kingswear TQ6 0BA Dartmouth Octopus Cottage England | England | British | 285146170001 | |||||
| VAUGHAN, Richard John | Director | Wild Acres 123 Clevedon Road BS21 6RF Tickenham Clevedon | Great Britain | British | 112797680001 | |||||
| WATLING, Peter Allan | Director | 4 Brookhill Castle Road Kingswear TQ6 0DX Dartmouth Devon | United Kingdom | British | 117702160001 |
Who are the persons with significant control of RIVERSIDE WHARF MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Hilary Anne Frances Kenworthy | Apr 07, 2016 | Church Gate Colston Bassett NG12 3FE Nottingham Orchard House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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