RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED

RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED

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

    Company NameRIVERSIDE QUAY MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03090693
    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 QUAY MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    1 Bridge Street
    WR11 4SQ Evesham
    Worcestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 27, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on Oct 09, 2024

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Diane Linda Cartwright as a director on Jul 26, 2023

    1 pagesTM01

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on Jan 13, 2023

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    7 pagesAA

    Appointment of Mr Jonathan Peter Dudley as a director on Jul 08, 2021

    2 pagesAP01

    Termination of appointment of Simon George as a director on Jul 15, 2021

    1 pagesTM01

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Dec 31, 2019

    12 pagesAAMD

    Unaudited abridged accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 27, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on Oct 18, 2019

    1 pagesAD01

    Confirmation statement made on Jul 27, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 6 Abbey Lane Court Evesham Worcestershire WR11 4BY England to Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN on Aug 05, 2019

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Appointment of Miss Felicity Jane Dalziel Holt as a director on Jul 28, 2018

    2 pagesAP01

    Confirmation statement made on Jul 27, 2018 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTWRIGHT, David John
    12 Butt Furlong
    Fladbury
    WR10 2QZ Pershore
    Worcestershire
    Director
    12 Butt Furlong
    Fladbury
    WR10 2QZ Pershore
    Worcestershire
    United KingdomEnglish22936390001
    DUDLEY, Jonathan Peter
    Bridge Street
    WR11 4SQ Evesham
    1
    Worcestershire
    United Kingdom
    Director
    Bridge Street
    WR11 4SQ Evesham
    1
    Worcestershire
    United Kingdom
    EnglandBritish199705310001
    HIBBARD, Carl Paul
    Bridge Street
    WR11 4SQ Evesham
    1
    Worcestershire
    United Kingdom
    Director
    Bridge Street
    WR11 4SQ Evesham
    1
    Worcestershire
    United Kingdom
    EnglandBritish129093200002
    HOLT, Felicity Jane Dalziel
    Bridge Street
    WR11 4SQ Evesham
    1
    Worcestershire
    United Kingdom
    Director
    Bridge Street
    WR11 4SQ Evesham
    1
    Worcestershire
    United Kingdom
    EnglandBritish171028580002
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Secretary
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    British7593020001
    HADRILL, David John
    Church Croft
    Cleeve Prior
    WR11 8LQ Evesham
    Worcestershire
    Secretary
    Church Croft
    Cleeve Prior
    WR11 8LQ Evesham
    Worcestershire
    British101455890001
    JOHNSON, Robert Henry
    2/3 Merston Green
    WR11 4BD Evesham
    Worcestershire
    Secretary
    2/3 Merston Green
    WR11 4BD Evesham
    Worcestershire
    English59115370001
    SANKEY, Patricia Valerie
    23 Duncombe Road
    Busbridge
    GU7 1SF Godalming
    Surrey
    Secretary
    23 Duncombe Road
    Busbridge
    GU7 1SF Godalming
    Surrey
    British6333820001
    ALLEN ROSS, Terence Leslie
    7 Valley View
    SN11 0SB Calne
    Wiltshire
    Director
    7 Valley View
    SN11 0SB Calne
    Wiltshire
    British47810780001
    BAYLISS, John Michael Edward
    Park View
    13 Muswell Road
    N10 2BJ London
    Director
    Park View
    13 Muswell Road
    N10 2BJ London
    British75846640001
    BERRY, Gwyneth
    29 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    Director
    29 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    British57008680001
    BOTT, Allan
    Friars Oak
    Abbotswood
    WR11 4NS Evesham
    Worcestershire
    Director
    Friars Oak
    Abbotswood
    WR11 4NS Evesham
    Worcestershire
    EnglandBritish115241280001
    CARTWRIGHT, Diane Linda
    12 Butt Furlong
    Fladbury
    WR10 2QZ Pershore
    Worcestershire
    Director
    12 Butt Furlong
    Fladbury
    WR10 2QZ Pershore
    Worcestershire
    EnglandEnglish91576230002
    CRISP, Paul Graham
    26 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    Director
    26 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    British63526850001
    DRINKWATER, Clive Thomas
    Heathways House
    Oxford Road
    OX13 5NN Abingdon
    Oxfordshire
    Director
    Heathways House
    Oxford Road
    OX13 5NN Abingdon
    Oxfordshire
    British47810740001
    GEORGE, Simon
    Offenham Road
    WR11 3DU Evesham
    3
    Worcestershire
    England
    Director
    Offenham Road
    WR11 3DU Evesham
    3
    Worcestershire
    England
    EnglandEnglish171866130001
    GREAVES, Barry Steven
    20 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    Director
    20 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    British71596560001
    GREAVES, Sandra Dawn
    20 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    Director
    20 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    British56880110001
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Director
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    United KingdomBritish7593020001
    HICKMAN, James David
    79 Shurdington Road
    GL53 0JQ Cheltenham
    Gloucestershire
    Director
    79 Shurdington Road
    GL53 0JQ Cheltenham
    Gloucestershire
    British54610800002
    KIRBELL, Anthony John
    25 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    Director
    25 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    British56879960001
    LANGLEY, Rachel Claire
    7 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    Director
    7 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    British56880240001
    MINNIS, Geoffrey
    3 South Way
    Kibworth
    LE8 0SH Leicester
    Leicestershire
    Director
    3 South Way
    Kibworth
    LE8 0SH Leicester
    Leicestershire
    British71725530001
    RAINFORD, Stephen Thomas
    9 Leconfield Seamer
    Stokesley
    TS9 5PP Middlesbrough
    Cleveland
    Director
    9 Leconfield Seamer
    Stokesley
    TS9 5PP Middlesbrough
    Cleveland
    British44191330002
    REED, Sheila
    21 Mortimers Quay
    WR11 3AS Evesham
    Worcestershire
    Director
    21 Mortimers Quay
    WR11 3AS Evesham
    Worcestershire
    British86417810001
    REEK, Trevor Anthony
    23 Mortimers Quay
    WR11 6AA Evesham
    Worcestershire
    Director
    23 Mortimers Quay
    WR11 6AA Evesham
    Worcestershire
    British75846760001
    SPARKES, Peter
    Rose Cottage 10 Main Street
    Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    Director
    Rose Cottage 10 Main Street
    Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    British30527220001
    STAINES, Patrick Charles
    44 Broadway Road
    WR11 1BQ Evesham
    Worcestershire
    Director
    44 Broadway Road
    WR11 1BQ Evesham
    Worcestershire
    EnglandBritish115241200001
    SWIFT, John Stephen
    Old Barn House Church Street
    Wyre Piddle
    WR10 2JD Pershore
    Worcestershire
    Director
    Old Barn House Church Street
    Wyre Piddle
    WR10 2JD Pershore
    Worcestershire
    British56880290001
    TICKLE, Joseph
    22 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    Director
    22 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    British56879900001
    TICKLE, Priscilla Audrey Dora
    22 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    Director
    22 Mortimers Quay
    Port Street
    WR11 6AA Evesham
    Worcestershire
    British63527010001
    TONEY, William Thomas
    No2 Mortimers Quay
    WR11 3AC Evesham
    Worcestershire
    Director
    No2 Mortimers Quay
    WR11 3AC Evesham
    Worcestershire
    British88864030001
    TONEY, William Thomas
    2 Mortimers Quay Port Street
    WR11 6AR Evesham
    Worcestershire
    Director
    2 Mortimers Quay Port Street
    WR11 6AR Evesham
    Worcestershire
    British56879890001

    Who are the persons with significant control of RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Patrick Charles Staines
    Abbey Lane Court
    WR11 4BY Evesham
    6
    Worcestershire
    England
    Jul 20, 2016
    Abbey Lane Court
    WR11 4BY Evesham
    6
    Worcestershire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 2018The 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