RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED

RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED

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

    Company NameRIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02397605
    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 HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Landscape service activities (81300) / Administrative and support service activities

    Where is RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED located?

    Registered Office Address
    Mike Fullalove 1 Varsity Row
    Mortlake
    SW14 7SA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOINFUTURE PROPERTY MANAGEMENT LIMITEDJun 22, 1989Jun 22, 1989

    What are the latest accounts for RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2025
    Next Confirmation Statement DueJul 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2024
    OverdueNo

    What are the latest filings for RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA
    XDI6R7A9

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01
    XD7LYLOA

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA
    XCI8WWF4

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01
    XC8DOV0X

    Termination of appointment of David Malcolm Rodwell as a director on Jul 23, 2023

    1 pagesTM01
    XC8DOUTM

    Appointment of Mr David Christopher Edward Seex as a director on Jul 23, 2023

    2 pagesAP01
    XC8DOUEX

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA
    XBJ6BICR

    Confirmation statement made on Jul 11, 2022 with updates

    4 pagesCS01
    XBB1DE1N

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA
    XAJV6ZTT

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01
    XAAZX8VV

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA
    X9JD4WBE

    Registered office address changed from C/O Francis Howard 6 Varsity Row London SW14 7SA to Mike Fullalove 1 Varsity Row Mortlake London SW14 7SA on Oct 22, 2020

    1 pagesAD01
    X9G6ECJM

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01
    X9D7T55N

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA
    X8K6I4BD

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01
    X8CIHNQ9

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA
    X79Z389K

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01
    X79Z2T2X

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA
    X6CAVGTL

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01
    X6BIM08O

    Confirmation statement made on Jul 11, 2016 with updates

    6 pagesCS01
    X5DJZ5V5

    Total exemption full accounts made up to Mar 31, 2016

    6 pagesAA
    A58PG07S

    Appointment of Mrs Elizabeth Diane Parkinson as a director on Apr 28, 2016

    2 pagesAP01
    X58LXW16

    Termination of appointment of Josephine Margaret Adams as a director on May 28, 2016

    1 pagesTM01
    X58LXULD

    Total exemption full accounts made up to Mar 31, 2015

    8 pagesAA
    A4E5GJPE

    Annual return made up to Jul 11, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 7
    SH01
    X4EA5EXL

    Who are the officers of RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARD, Francis John Adrian
    1 Varsity Row
    Mortlake
    SW14 7SA London
    Mike Fullalove
    England
    Secretary
    1 Varsity Row
    Mortlake
    SW14 7SA London
    Mike Fullalove
    England
    170819630001
    AMOORE, Susannah
    Riverside House 3 Varsity Row
    Mortlake
    SW14 7SA London
    Director
    Riverside House 3 Varsity Row
    Mortlake
    SW14 7SA London
    United KingdomBritishJournalist54898560001
    BLITZ, James Simon
    7 Varsity Row
    SW14 7SA London
    Director
    7 Varsity Row
    SW14 7SA London
    EnglandBritishJournalist99301580001
    FULLALOVE, Michael Robert
    1 Varsity Row
    Mortlake
    SW14 7SA London
    Director
    1 Varsity Row
    Mortlake
    SW14 7SA London
    EnglandBritishBanker121292660001
    GORDON-SMITH, Simon
    2 Varsity Row
    Thames Bank
    SW14 7SA London
    Director
    2 Varsity Row
    Thames Bank
    SW14 7SA London
    United KingdomBritishConsultant36290380001
    HOWARD, Francis John Adrian
    6 Varsity Row
    Mortlake
    SW14 7SA London
    Director
    6 Varsity Row
    Mortlake
    SW14 7SA London
    United KingdomBritishCompany Director7170170006
    PARKINSON, Elizabeth Diane
    Varsity Row
    SW14 7SA London
    5
    England
    Director
    Varsity Row
    SW14 7SA London
    5
    England
    United KingdomBritishCompany Director208861430001
    SEEX, David Christopher Edward
    Varsity Row
    Mortlake
    SW14 7SA London
    4
    England
    Director
    Varsity Row
    Mortlake
    SW14 7SA London
    4
    England
    EnglandBritishInvestment Manager311589590001
    HENDERSON, Rorie Graham Farquharson
    1 Varsity Row
    SW14 7SA London
    Secretary
    1 Varsity Row
    SW14 7SA London
    BritishChartered Surveyor67640130001
    SPENCER, Jonathan Peter
    6 Varsity Row
    SW14 8SA London
    Secretary
    6 Varsity Row
    SW14 8SA London
    BritishHousebuilding Executive38821550001
    TAYLOR, Montague John Burgess
    The Old Stables
    SL7 2LE Marlow
    Bucks
    Secretary
    The Old Stables
    SL7 2LE Marlow
    Bucks
    British48827860001
    ADAMS, Josephine Margaret
    5 Varsity Row
    SW14 7SA London
    Director
    5 Varsity Row
    SW14 7SA London
    EnglandBritishManaging Director96808610001
    BOLGNINI, Luciano Renato
    7 Varsity Row
    Thames Bank
    SW14 7SA London
    Director
    7 Varsity Row
    Thames Bank
    SW14 7SA London
    ItalianShoes Wholesaler56338420003
    CRABTREE, Anthony Bruce
    The Hayloft
    The Grip Barns
    CB1 6NR Hadstock Road
    Linton Cambridgeshire
    Director
    The Hayloft
    The Grip Barns
    CB1 6NR Hadstock Road
    Linton Cambridgeshire
    BritishChartered Surveyor59601360002
    HENDERSON, Rorie Graham Farquharson
    1 Varsity Row
    SW14 7SA London
    Director
    1 Varsity Row
    SW14 7SA London
    BritishDirector67640130001
    MANDER, Christopher
    4 Varsity Row
    Thames Bank
    SW14 7SA London
    Director
    4 Varsity Row
    Thames Bank
    SW14 7SA London
    BritishHotel Manager36290360001
    MULLER, Nicole Elisabeth
    5 Varsity Row
    Thames Bank
    SW14 7SA London
    Director
    5 Varsity Row
    Thames Bank
    SW14 7SA London
    DutchMedical Doctor36316990002
    PROCTOR, Terence Dennis
    114 Priory Lane
    SW15 London
    Director
    114 Priory Lane
    SW15 London
    United KingdomBritishDirector84178690004
    RICH-JONES, David Graham Peter
    6 Saint Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    6 Saint Peters Road
    TW1 1QX Twickenham
    Middlesex
    BritishDirector & Vice President68673100001
    RODICK, Mark Andrew James
    1 Varsity Row
    Thames Bank Mortlake
    SW14 7SA London
    Director
    1 Varsity Row
    Thames Bank Mortlake
    SW14 7SA London
    BritishAdvertising Executive41767110001
    RODWELL, David Malcolm
    Varsity Row
    SW14 7SA London
    4
    England
    Director
    Varsity Row
    SW14 7SA London
    4
    England
    EnglandBritishSurveyor125364800002
    SPENCER, Jonathan Peter
    6 Varsity Row
    SW14 8SA London
    Director
    6 Varsity Row
    SW14 8SA London
    BritishDirector38821550001
    TAYLOR, Montague John Burgess
    The Old Stables
    SL7 2LE Marlow
    Bucks
    Director
    The Old Stables
    SL7 2LE Marlow
    Bucks
    BritishChartered Surveyor48827860001
    WILLIAMS, Louisa Jane
    1 Varsity Row
    Thames Bank Mortlake
    SW14 7SA London
    Director
    1 Varsity Row
    Thames Bank Mortlake
    SW14 7SA London
    BritishArchitect57862530001

    What are the latest statements on persons with significant control for RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 2016The 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