RIVERSIDE APARTMENTS MANAGEMENT LIMITED

RIVERSIDE APARTMENTS MANAGEMENT LIMITED

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

    Company NameRIVERSIDE APARTMENTS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02610677
    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 APARTMENTS MANAGEMENT LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is RIVERSIDE APARTMENTS MANAGEMENT LIMITED located?

    Registered Office Address
    Sanctuary House Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERSIDE APARTMENTS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RIVERSIDE APARTMENTS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for RIVERSIDE APARTMENTS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on May 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    16 pagesAA

    Termination of appointment of Simon Barnett Clark as a director on May 25, 2022

    1 pagesTM01

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on May 14, 2020 with updates

    7 pagesCS01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Director's details changed for Mr Simon Barnett Clark on Jun 27, 2019

    2 pagesCH01

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Evans as a director on Jan 01, 2019

    2 pagesAP01

    Appointment of Mr James Robert Whitmore as a director on Jan 01, 2019

    2 pagesAP01

    Termination of appointment of Craig Jon Moule as a director on Jan 01, 2019

    1 pagesTM01

    Termination of appointment of David John Bennett as a director on Jan 01, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    14 pagesAA

    Second filing for the appointment of Nicole Seymour as a secretary

    6 pagesRP04AP03

    Second filing for the termination of Craig Moule as a secretary

    5 pagesRP04TM02

    Termination of appointment of Craig Jon Moule as a secretary on May 25, 2018

    2 pagesTM02
    Annotations
    DateAnnotation
    Jul 11, 2018Clarification A second filed TM02 was registered on 11/07/2018.

    Appointment of Mrs Nicole Seymour as a secretary on May 25, 2018

    3 pagesAP03
    Annotations
    DateAnnotation
    Jul 11, 2018Clarification A second filed AP03 was registered on 11/07/2018.

    Who are the officers of RIVERSIDE APARTMENTS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Nicole
    Chamber Court
    Castle Street
    WR1 3ZQ
    Sanctuary House
    Worcester
    England
    Secretary
    Chamber Court
    Castle Street
    WR1 3ZQ
    Sanctuary House
    Worcester
    England
    246824700001
    EVANS, Emma
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    EnglandBritish253834520001
    WHITMORE, James Robert
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    EnglandBritish209804070001
    ATKINSON, Sophie
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Secretary
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    189783660001
    BOYLES, Lynette
    104 Huntingdon Road
    N2 9DU London
    Secretary
    104 Huntingdon Road
    N2 9DU London
    British53764040001
    HALPERN, Jacob
    Riverside House
    Irwell Street
    M3 5EN Salford
    Manchester
    Secretary
    Riverside House
    Irwell Street
    M3 5EN Salford
    Manchester
    British35525580002
    MOULE, Craig Jon
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Secretary
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    240420220001
    MOULE, Craig Jon
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House Chamber Court
    Worcestershire
    Secretary
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House Chamber Court
    Worcestershire
    British135984850002
    TOULE, John Philip
    2 Oakrits
    Meldreth
    SG8 6JH Royston
    Hertfordshire
    Secretary
    2 Oakrits
    Meldreth
    SG8 6JH Royston
    Hertfordshire
    British78482060001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BENNETT, David John
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    EnglandBritish155576810001
    CLARK, Simon Barnett
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    EnglandBritish155576920006
    COLLIER, Joseph Anthony
    7 College Mews
    CV37 6FF Stratford Upon Avon
    Warwickshire
    Director
    7 College Mews
    CV37 6FF Stratford Upon Avon
    Warwickshire
    British18604760001
    HALPERN, David Moses
    9 Park Lane
    M7 4JE Salford
    Lancashire
    Director
    9 Park Lane
    M7 4JE Salford
    Lancashire
    United KingdomBritish1857100001
    HALPERN, Jacob
    Riverside House
    Irwell Street
    M3 5EN Salford
    Manchester
    Director
    Riverside House
    Irwell Street
    M3 5EN Salford
    Manchester
    British35525580002
    HALPERN, Mordecai
    27 Waterpark Road
    M7 4FT Salford
    Director
    27 Waterpark Road
    M7 4FT Salford
    EnglandBritish1724340001
    HOLT, Robert George
    59 Weetwood Lane
    LS16 5NP Leeds
    Director
    59 Weetwood Lane
    LS16 5NP Leeds
    EnglandBritish35400070001
    LIMER, Frederick William
    The Coach House
    Thornwood Road
    CM16 6SX Epping
    Essex
    Director
    The Coach House
    Thornwood Road
    CM16 6SX Epping
    Essex
    British18604740001
    MOULE, Craig Jon
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House Chamber Court
    Worcestershire
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House Chamber Court
    Worcestershire
    EnglandBritish135984850005
    NASH, Joan Isabel
    Holcombe Farm
    Painswick
    GL6 6RG Stroud
    Gloucestershire
    Director
    Holcombe Farm
    Painswick
    GL6 6RG Stroud
    Gloucestershire
    United KingdomBritish55901730001
    STACY, Graham Henry
    31 Fordington Road
    N6 4TD London
    Director
    31 Fordington Road
    N6 4TD London
    United KingdomBritish45227350001
    VAISFICHE, Aron
    Riverside House Irwell Street
    Salford
    M3 5EN Manchester
    Director
    Riverside House Irwell Street
    Salford
    M3 5EN Manchester
    British1857130001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001
    RIVERSIDE APARTMENTS MANAGEMENT LIMITED
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    155575350001
    RIVERSIDE APPARTMENTS MANAGEMENT LIMITED
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    155575210001

    What are the latest statements on persons with significant control for RIVERSIDE APARTMENTS MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 14, 2017The 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