RIVERSIDE WEST (BLOCK C) COMMERCIAL LIMITED

RIVERSIDE WEST (BLOCK C) COMMERCIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIVERSIDE WEST (BLOCK C) COMMERCIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04121635
    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 WEST (BLOCK C) COMMERCIAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RIVERSIDE WEST (BLOCK C) COMMERCIAL LIMITED located?

    Registered Office Address
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVERSIDE WEST (BLOCK C) COMMERCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST GEORGE WHARF (FIFTEEN) LIMITEDDec 08, 2000Dec 08, 2000

    What are the latest accounts for RIVERSIDE WEST (BLOCK C) COMMERCIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for RIVERSIDE WEST (BLOCK C) COMMERCIAL LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for RIVERSIDE WEST (BLOCK C) COMMERCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Neil Leslie Eady as a director on Jan 19, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Confirmation statement made on Dec 08, 2025 with no updates

    3 pagesCS01

    Appointment of Victoria Helen Frances Mee as a secretary on Jul 15, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Apr 30, 2024

    1 pagesAA

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    1 pagesAA

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    1 pagesAA

    Accounts for a dormant company made up to Apr 30, 2021

    1 pagesAA

    Confirmation statement made on Dec 08, 2021 with updates

    3 pagesCS01

    Director's details changed for Mr Robert William Elliott on Sep 23, 2020

    2 pagesCH01

    Director's details changed for Mr Robert Charles Grenville Perrins on Dec 18, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2020

    1 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Richard James Stearn as a director on Jun 26, 2020

    2 pagesAP01

    Appointment of Mr Robert Charles Grenville Perrins as a director on Jun 26, 2020

    2 pagesAP01

    Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2019

    1 pagesAA

    Confirmation statement made on Dec 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jared Stephen Philip Cranney as a secretary on Oct 21, 2019

    1 pagesTM02

    Appointment of Mr Jared Stephen Philip Cranney as a secretary on Mar 28, 2019

    2 pagesAP03

    Appointment of Mr Robert William Elliott as a director on Mar 28, 2019

    2 pagesAP01

    Termination of appointment of Benjamin James Marks as a director on Mar 28, 2019

    1 pagesTM01

    Who are the officers of RIVERSIDE WEST (BLOCK C) COMMERCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEE, Victoria Helen Frances
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    338182280001
    EADY, Neil Leslie
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish192196710003
    ELGAR, Mark Richard
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish155404220019
    ELLIOTT, Robert William
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish188429080002
    PERRINS, Robert Charles Grenville
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish40362930005
    STEARN, Richard James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish94050800005
    CRANNEY, Jared Stephen Philip
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    256866410001
    LUCK, Stuart Richard
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    British63728750005
    MARKS, Benjamin James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    214183000001
    PUTTERGILL, Claire
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    Secretary
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    British49527970003
    TELFORD, Robert Mark
    42 Bancroft Chase
    RM12 4DR Hornchurch
    Essex
    Secretary
    42 Bancroft Chase
    RM12 4DR Hornchurch
    Essex
    British65220480002
    WALBOURN, Richard
    7 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    Secretary
    7 Maitland Close
    KT12 3PH Walton On Thames
    Surrey
    British61626430001
    BRYN-JONES, Michael Spencer
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    EnglandBritish131684290001
    EMBREY, Stephen Robert
    Ladymead
    Coneyhurst Road
    RH14 9DH Coneyhurst
    West Sussex
    Director
    Ladymead
    Coneyhurst Road
    RH14 9DH Coneyhurst
    West Sussex
    EnglandBritish73267680002
    GRIFFITHS, Mark Paul
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish102282350002
    HAMMOND, Ross John
    11 Broadhoath
    Stone Street
    TN15 0LX Sevenoaks
    Kent
    Director
    11 Broadhoath
    Stone Street
    TN15 0LX Sevenoaks
    Kent
    British76586140001
    LUCK, Stuart Richard
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish63728750006
    MARKS, Benjamin James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish81100240007
    MEANLEY, Michael Russell
    Harkaway 36 Mizen Way
    KT11 2RH Cobham
    Surrey
    Director
    Harkaway 36 Mizen Way
    KT11 2RH Cobham
    Surrey
    British117469850002
    PIDGLEY, Anthony William
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish77499160001

    Who are the persons with significant control of RIVERSIDE WEST (BLOCK C) COMMERCIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St George South London Limited
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number2902274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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