RIVERVIEW GARDENS MANAGEMENT COMPANY LIMITED

RIVERVIEW GARDENS MANAGEMENT COMPANY LIMITED

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

    Company NameRIVERVIEW GARDENS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03198904
    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 RIVERVIEW GARDENS 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 RIVERVIEW GARDENS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    2 Chartland House
    Old Station Approach
    KT22 7TE Leatherhead
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERVIEW GARDENS MANAGEMENT COMPANY 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 RIVERVIEW GARDENS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for RIVERVIEW GARDENS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on Jun 14, 2021

    1 pagesAD01

    Appointment of Hes Estate Management Ltd as a secretary on Jan 01, 2021

    2 pagesAP04

    Termination of appointment of Trinity Nominees (1) Limited as a secretary on Dec 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to May 15, 2016 no member list

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on Oct 15, 2015

    1 pagesAD01

    Who are the officers of RIVERVIEW GARDENS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HES ESTATE MANAGEMENT LIMITED
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    Secretary
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number09531224
    255372460001
    DAVIES, Jack
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    Director
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    EnglandBritish184583540001
    CALVERT, Dominic Andrew Hamilton
    49 Riverview Gardens
    Off Bridgeway
    KT11 1HL Cobham
    Surrey
    Secretary
    49 Riverview Gardens
    Off Bridgeway
    KT11 1HL Cobham
    Surrey
    British51393310001
    FLIGHT, Charles William
    Pleasant Place
    Hersham
    KT12 4HR Walton On Thames
    Surrey House
    Surrey
    Secretary
    Pleasant Place
    Hersham
    KT12 4HR Walton On Thames
    Surrey House
    Surrey
    British134317690001
    GRIFFITH, David Wyn
    60 Riverview Gardens
    KT11 1HL Cobham
    Surrey
    Secretary
    60 Riverview Gardens
    KT11 1HL Cobham
    Surrey
    British37644740003
    HILL, Timothy John
    7 Claremont Gardens
    Purbrook
    PO7 5LL Waterlooville
    Hampshire
    Secretary
    7 Claremont Gardens
    Purbrook
    PO7 5LL Waterlooville
    Hampshire
    British47617100002
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    GCS PROPERTY MANAGEMENT LIMITED
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Secretary
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3010036
    132566680001
    TRINITY NOMINEES (1) LIMITED
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Secretary
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number6799318
    136378350001
    CALVERT, Dominic Andrew Hamilton
    49 Riverview Gardens
    Off Bridgeway
    KT11 1HL Cobham
    Surrey
    Director
    49 Riverview Gardens
    Off Bridgeway
    KT11 1HL Cobham
    Surrey
    British51393310001
    CARRIER JONES, Andrew
    52 Riverview Gardens
    KT11 1HL Cobham
    Surrey
    Director
    52 Riverview Gardens
    KT11 1HL Cobham
    Surrey
    British41417620002
    DAVIES, Richard William
    21 Southwood Gardens
    Locks Heath
    SO31 6WL Southampton
    Hampshire
    Director
    21 Southwood Gardens
    Locks Heath
    SO31 6WL Southampton
    Hampshire
    British33979690002
    GRIFFITH, David Wyn
    60 Riverview Gardens
    KT11 1HL Cobham
    Surrey
    Director
    60 Riverview Gardens
    KT11 1HL Cobham
    Surrey
    British37644740003
    HARRISON, David Lawrence
    Tara Crampmoor Farm
    Crampmoor Lane Crampmoor
    SO51 9AJ Romsey
    Hampshire
    Director
    Tara Crampmoor Farm
    Crampmoor Lane Crampmoor
    SO51 9AJ Romsey
    Hampshire
    British54732890001
    KNIGHT, Stewart Peter
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    Director
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United KingdomBritish122793050001
    LATHAM, Andrew Mark Thomas
    58 Riverview Gardens
    Off Bridgeway
    KT11 1HL Cobham
    Surrey
    Director
    58 Riverview Gardens
    Off Bridgeway
    KT11 1HL Cobham
    Surrey
    British56301660001
    MACLACHLAN, Stewart James
    63 Cranbourne Drive
    Otterbourne
    SO21 2ES Winchester
    Hampshire
    Director
    63 Cranbourne Drive
    Otterbourne
    SO21 2ES Winchester
    Hampshire
    British32973450001
    PATEFIELD, Michael Anthony
    48 Riverview Gardens
    KT11 1HL Cobham
    Surrey
    Director
    48 Riverview Gardens
    KT11 1HL Cobham
    Surrey
    British85981060001
    STONE, Leila Norma
    9 Littlemead
    KT10 9PE Esher
    Surrey
    Director
    9 Littlemead
    KT10 9PE Esher
    Surrey
    British86282160001

    What are the latest statements on persons with significant control for RIVERVIEW GARDENS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 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