KEW RIVERSIDE RESIDENTS COMPANY LIMITED
Overview
| Company Name | KEW RIVERSIDE RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04027721 |
| 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 KEW RIVERSIDE RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KEW RIVERSIDE RESIDENTS COMPANY LIMITED located?
| Registered Office Address | C/O Pod Group Services Limited Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KEW RIVERSIDE RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KEW RIVERSIDE RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for KEW RIVERSIDE RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Lee Richard John Webb as a director on Jan 09, 2026 | 2 pages | AP01 | ||
Appointment of Mr Ali Rezaei as a director on Dec 23, 2025 | 2 pages | AP01 | ||
Appointment of Rohini Brahma as a director on Nov 29, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jay Michael Anslow as a director on Nov 29, 2025 | 2 pages | AP01 | ||
Amended micro company accounts made up to Dec 31, 2024 | 2 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of Nicholas William Lines as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ganesh Vaidyanathan as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ganesh Vaidyanathan as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Appointment of Ganesh Vaidyanathan as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paula Yvette Blay as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Krystyna Blackburn as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Gilroy Harrison as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephen Paul Webster as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Maria Tikhonova as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Pod Group Services Limited as a secretary on Jul 01, 2024 | 2 pages | AP04 | ||
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Pod Group Services Limited Floor 1, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on Jul 09, 2024 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of David John Roberts as a director on May 31, 2024 | 1 pages | TM01 | ||
Cessation of David John Roberts as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||
Register(s) moved to registered office address 27 Old Gloucester Street London WC1N 3AX | 1 pages | AD04 | ||
Appointment of Mr David Gilroy Harrison as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Rona Maxine Lichtensteiger as a director on May 31, 2024 | 2 pages | AP01 | ||
Who are the officers of KEW RIVERSIDE RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| POD GROUP SERVICES LIMITED | Secretary | Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood First Floor Hertfordshire United Kingdom |
| 251976660001 | ||||||||||
| ANSLOW, Jay Michael | Director | Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | United Kingdom | British | 343089830001 | |||||||||
| BRAHMA, Rohini | Director | Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | England | British | 343089840001 | |||||||||
| CASEY, Andrew Gerald | Director | Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | United Kingdom | British | 58821220005 | |||||||||
| LICHTENSTEIGER, Rona Maxine | Director | Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | United Kingdom | British | 42864510003 | |||||||||
| MIZEN, Martin | Director | Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | United Kingdom | British | 323608490001 | |||||||||
| REZAEI, Ali | Director | Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | United Kingdom | British | 278299260001 | |||||||||
| VAIDYANATHAN, Ganesh | Director | Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | United Kingdom | British | 334843770001 | |||||||||
| WEBB, Lee Richard John | Director | Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | United Kingdom | British | 344197510001 | |||||||||
| HOTHERSALL, Nicholas St John Gilmour | Secretary | 66 Albany Road KT12 5QQ Hersham Surrey | British | 93237180002 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | 60471940015 | |||||||||||
| LAYTONS SECRETARIES LIMITED | Secretary | 5th Floor Carmelite 50 Victoria Embankment Blackfriars EC4Y 0LS London | 41956110004 | |||||||||||
| BLACKBURN, Krystyna | Director | Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | United Kingdom | British | 323608480001 | |||||||||
| BLAY, Paula Yvette | Director | Keisall Mews Kew Riverside TW9 4BP Richmond 21 United Kingdom | United Kingdom | British | 82911210002 | |||||||||
| HARRISON, David Gilroy | Director | Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | United Kingdom | British | 204611550001 | |||||||||
| LINES, Nicholas William | Director | Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | United Kingdom | British | 323608500001 | |||||||||
| ROBERTS, David John | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | 154434790002 | |||||||||
| TIKHONOVA, Maria | Director | Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | United Kingdom | British | 323608510001 | |||||||||
| VAIDYANATHAN, Ganesh | Director | Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | United Kingdom | British | 334843770001 | |||||||||
| WEBSTER, Stephen Paul | Director | Floor 1, Unit 1, Elstree Gate Elstree Way WD6 1JD Borehamwood C/O Pod Group Services Limited Hertfordshire United Kingdom | United Kingdom | British | 40201730005 | |||||||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 | |||||||||||
| FCB NOMINEES LIMITED | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds Llp Uk | 134371170001 | |||||||||||
| MACEMERE LIMITED | Director | C/0 Laytons Solicitors Tempus Court GU1 4SS Guildford Surrey | 75814440001 |
Who are the persons with significant control of KEW RIVERSIDE RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| David John Roberts | Apr 06, 2016 | Hills Road CB2 1PH Cambridge 100 Cambridgeshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for KEW RIVERSIDE RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2024 | 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