RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED
Overview
Company Name | RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02397605 |
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 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 Address | No |
What were the previous names of RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED?
Company Name | From | Until |
---|---|---|
JOINFUTURE PROPERTY MANAGEMENT LIMITED | Jun 22, 1989 | Jun 22, 1989 |
What are the latest accounts for RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2025 |
---|---|
Next Confirmation Statement Due | Jul 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2024 |
Overdue | No |
What are the latest filings for RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Malcolm Rodwell as a director on Jul 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Christopher Edward Seex as a director on Jul 23, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mrs Elizabeth Diane Parkinson as a director on Apr 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Josephine Margaret Adams as a director on May 28, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWARD, Francis John Adrian | Secretary | 1 Varsity Row Mortlake SW14 7SA London Mike Fullalove England | 170819630001 | |||||||
AMOORE, Susannah | Director | Riverside House 3 Varsity Row Mortlake SW14 7SA London | United Kingdom | British | Journalist | 54898560001 | ||||
BLITZ, James Simon | Director | 7 Varsity Row SW14 7SA London | England | British | Journalist | 99301580001 | ||||
FULLALOVE, Michael Robert | Director | 1 Varsity Row Mortlake SW14 7SA London | England | British | Banker | 121292660001 | ||||
GORDON-SMITH, Simon | Director | 2 Varsity Row Thames Bank SW14 7SA London | United Kingdom | British | Consultant | 36290380001 | ||||
HOWARD, Francis John Adrian | Director | 6 Varsity Row Mortlake SW14 7SA London | United Kingdom | British | Company Director | 7170170006 | ||||
PARKINSON, Elizabeth Diane | Director | Varsity Row SW14 7SA London 5 England | United Kingdom | British | Company Director | 208861430001 | ||||
SEEX, David Christopher Edward | Director | Varsity Row Mortlake SW14 7SA London 4 England | England | British | Investment Manager | 311589590001 | ||||
HENDERSON, Rorie Graham Farquharson | Secretary | 1 Varsity Row SW14 7SA London | British | Chartered Surveyor | 67640130001 | |||||
SPENCER, Jonathan Peter | Secretary | 6 Varsity Row SW14 8SA London | British | Housebuilding Executive | 38821550001 | |||||
TAYLOR, Montague John Burgess | Secretary | The Old Stables SL7 2LE Marlow Bucks | British | 48827860001 | ||||||
ADAMS, Josephine Margaret | Director | 5 Varsity Row SW14 7SA London | England | British | Managing Director | 96808610001 | ||||
BOLGNINI, Luciano Renato | Director | 7 Varsity Row Thames Bank SW14 7SA London | Italian | Shoes Wholesaler | 56338420003 | |||||
CRABTREE, Anthony Bruce | Director | The Hayloft The Grip Barns CB1 6NR Hadstock Road Linton Cambridgeshire | British | Chartered Surveyor | 59601360002 | |||||
HENDERSON, Rorie Graham Farquharson | Director | 1 Varsity Row SW14 7SA London | British | Director | 67640130001 | |||||
MANDER, Christopher | Director | 4 Varsity Row Thames Bank SW14 7SA London | British | Hotel Manager | 36290360001 | |||||
MULLER, Nicole Elisabeth | Director | 5 Varsity Row Thames Bank SW14 7SA London | Dutch | Medical Doctor | 36316990002 | |||||
PROCTOR, Terence Dennis | Director | 114 Priory Lane SW15 London | United Kingdom | British | Director | 84178690004 | ||||
RICH-JONES, David Graham Peter | Director | 6 Saint Peters Road TW1 1QX Twickenham Middlesex | British | Director & Vice President | 68673100001 | |||||
RODICK, Mark Andrew James | Director | 1 Varsity Row Thames Bank Mortlake SW14 7SA London | British | Advertising Executive | 41767110001 | |||||
RODWELL, David Malcolm | Director | Varsity Row SW14 7SA London 4 England | England | British | Surveyor | 125364800002 | ||||
SPENCER, Jonathan Peter | Director | 6 Varsity Row SW14 8SA London | British | Director | 38821550001 | |||||
TAYLOR, Montague John Burgess | Director | The Old Stables SL7 2LE Marlow Bucks | British | Chartered Surveyor | 48827860001 | |||||
WILLIAMS, Louisa Jane | Director | 1 Varsity Row Thames Bank Mortlake SW14 7SA London | British | Architect | 57862530001 |
What are the latest statements on persons with significant control for RIVERSIDE HOUSE MANAGEMENT COMPANY (MORTLAKE) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 11, 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