RIVERS REACH MANAGEMENT CO. LIMITED

RIVERS REACH MANAGEMENT CO. LIMITED

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

    Company NameRIVERS REACH MANAGEMENT CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03356306
    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 RIVERS REACH MANAGEMENT CO. LIMITED?

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

    Where is RIVERS REACH MANAGEMENT CO. LIMITED located?

    Registered Office Address
    Saxon House
    6a St. Andrew Street
    SG14 1JA Hertford
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERS REACH MANAGEMENT CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for RIVERS REACH MANAGEMENT CO. LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for RIVERS REACH MANAGEMENT CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ian David Kent as a director on Feb 27, 2025

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2024

    3 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    3 pagesAA

    Appointment of Mr Donald Hugh Mckinley as a director on May 02, 2023

    2 pagesAP01

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    3 pagesAA

    Appointment of Mr Ian David Kent as a director on Apr 26, 2022

    2 pagesAP01

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    3 pagesAA

    Termination of appointment of John Cassels Russell as a director on Jul 21, 2021

    1 pagesTM01

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Paul Nightingale as a director on Apr 02, 2020

    2 pagesAP01

    Termination of appointment of Christopher John Yates as a director on Apr 02, 2020

    1 pagesTM01

    Termination of appointment of Christina Rosemarie Kelley as a director on Feb 25, 2020

    1 pagesTM01

    Termination of appointment of Andrew Paul Nightingale as a director on Feb 25, 2020

    1 pagesTM01

    Appointment of Mr Andrew Paul Nightingale as a director on Feb 04, 2020

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2019

    3 pagesAA

    Termination of appointment of Nigel Wighton as a director on Aug 19, 2019

    1 pagesTM01

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Management Secretaries Limited on Nov 14, 2017

    1 pagesCH04

    Appointment of Christina Rosemarie Kelley as a director on Apr 17, 2019

    2 pagesAP01

    Who are the officers of RIVERS REACH MANAGEMENT CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANAGEMENT SECRETARIES LIMITED
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    England
    Secretary
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    England
    Identification TypeUK Limited Company
    Registration Number5251589
    101089770003
    HILLS, Elizabeth Anne
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    United KingdomBritishBursar73475860001
    MCKINLEY, Donald Hugh
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    EnglandBritishRetired175234180003
    NIGHTINGALE, Andrew Paul
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    EnglandBritishAccountant167119930001
    VANDERBROECK, Valerie Teasdale, Dr
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    United KingdomBritishScientist133095590001
    POOLE, Simon James
    14 Aston Bury
    Aston
    SG2 7EG Stevenage
    Hertfordshire
    Secretary
    14 Aston Bury
    Aston
    SG2 7EG Stevenage
    Hertfordshire
    BritishCompany Director34794800001
    TIMBRELL, Martin Clive
    18 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    Secretary
    18 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    British76134240001
    WIKE, Brian
    19 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    Secretary
    19 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    BritishRetired73475440001
    AGNEW, Alan Scott
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    EnglandBritishHr Director244748790001
    GEORGE, Stephen
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    C/O Mcs
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    C/O Mcs
    Hertfordshire
    United KingdomBritishDirector37760500003
    GERTY, Martin
    25 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    Director
    25 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    BritishManagement Consultant2242690003
    HOPPER, Keith
    27 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    Director
    27 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    BritishEngineering Consultant73475760001
    KELLEY, Christina Rosemarie
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    United KingdomBritishCompany Executive257758430001
    KENT, Ian David
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    EnglandBritishProduct Manager295389100001
    MADDISON, Peter Fenwick
    22 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    Director
    22 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    BritishPolice Officer73475690001
    MILLER, Geraldine
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    C/O Mcs
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    C/O Mcs
    Hertfordshire
    United KingdomBritishHousewife131283760001
    MILLER, Paul John
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    United KingdomBritishPrint Consultant79439890001
    NIGHTINGALE, Andrew Paul
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    EnglandBritishAccountant167119930001
    NUGENT, John Gregory
    24 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    Director
    24 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    AustralianSolicitor50995650002
    POOLE, Simon James
    14 Aston Bury
    Aston
    SG2 7EG Stevenage
    Hertfordshire
    Director
    14 Aston Bury
    Aston
    SG2 7EG Stevenage
    Hertfordshire
    EnglandBritishCompany Director34794800001
    PRIMETT, Raymond Christopher
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    C/O Mcs
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    C/O Mcs
    Hertfordshire
    EnglandBritishSales62690930003
    ROBERTS, Angela Vera
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    United KingdomBritishRetired167887410001
    RUSSELL, John Cassels
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    United KingdomBritishRetired18102600002
    SMITH, Robert Harry
    11 Sandy Close
    SG14 2BB Hertford
    Hertfordshire
    Director
    11 Sandy Close
    SG14 2BB Hertford
    Hertfordshire
    BritishQuantity Surveyor15283410001
    STILL, Gillian Frances
    29 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    Director
    29 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    BritishRecruitment Coordinator73475550001
    THOMPSON, Matthew
    12 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    Director
    12 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    BritishCreative Director41044340003
    TIMBRELL, Martin Clive
    18 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    Director
    18 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    BritishDean Of Business School Univer76134240001
    UNGER, Jane
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    C/O Mcs
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    C/O Mcs
    Hertfordshire
    United KingdomBritishNone116555140001
    WIGHTON, Gary
    30 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    Director
    30 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    BritishSolicitor66522450002
    WIGHTON, Nigel
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    United KingdomBritishSurveyor96015230001
    WIKE, Brian
    19 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    Director
    19 Brewhouse Lane
    SG14 1TZ Hertford
    Hertfordshire
    BritishRetired73475440001
    YATES, Christopher John
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    EnglandBritishCompany Director56704980002

    What are the latest statements on persons with significant control for RIVERS REACH MANAGEMENT CO. LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 18, 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