RIVERSIDE (NEWHAVEN) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | RIVERSIDE (NEWHAVEN) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04282958 |
| 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 RIVERSIDE (NEWHAVEN) 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 (NEWHAVEN) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Bank House Southwick Square BN42 4FN Southwick West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERSIDE (NEWHAVEN) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RIVERSIDE (NEWHAVEN) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for RIVERSIDE (NEWHAVEN) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 06, 2025 with updates | 6 pages | CS01 | ||
Director's details changed for Roger Francis Davies on Sep 07, 2015 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to Bank House Southwick Square Southwick West Sussex BN42 4FN on Apr 29, 2025 | 1 pages | AD01 | ||
Termination of appointment of Agata Kordacz as a director on Apr 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on Feb 14, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 06, 2023 with updates | 6 pages | CS01 | ||
Appointment of Mr David Marcus Harman as a director on Apr 20, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of Jane Ellen Masey as a director on Jun 06, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 06, 2021 with updates | 6 pages | CS01 | ||
Appointment of Anthony John Lewis as a director on May 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Hilaire Ann Barnett as a director on May 05, 2021 | 1 pages | TM01 | ||
Appointment of Agata Kordacz as a director on May 05, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 06, 2020 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Sep 06, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||
Appointment of Miss Jane Ellen Masey as a director on May 21, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Maurice Phillip Elford on May 22, 2019 | 2 pages | CH01 | ||
Who are the officers of RIVERSIDE (NEWHAVEN) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Roger Francis | Secretary | 8 West Quay BN9 9BS Newhaven 1 Riverside House East Sussex | British | 154928200001 | ||||||
| CORSI, Phillip Edwin | Director | West Quay BN9 9BW Newhaven 5 Hillview House East Sussex United Kingdom | United Kingdom | British | 188749890001 | |||||
| DAVIS, Roger Francis | Director | 1 Riverside House West Quay BN9 9BS Newhaven East Sussex | British | 117152110002 | ||||||
| ELFORD, Maurice Philip | Director | 9 West Quay BN9 9BU Newhaven 1 Seaview House East Sussex United Kingdom | United Kingdom | British | 161153390001 | |||||
| HARMAN, David Marcus | Director | Riverside House 8 West Quay BN9 9BS Newhaven Flat 6 United Kingdom | United Kingdom | British | 308205710001 | |||||
| LEWIS, Anthony John | Director | Riverside House 8 West Quay BN9 9BS Newhaven Flat 4 East Sussex United Kingdom | United Kingdom | British | 282902320001 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| HARFIELD, Susan Jane | Secretary | 103 Millais Road E11 4EZ London | British | 106112420001 | ||||||
| O'SULLIVAN, Daniel John | Secretary | Two Hoots Yester Park BR7 5DG Chislehurst Kent | British | 1630610002 | ||||||
| OWEN, Bryan Richard John | Secretary | Wiltshire House Lavender Street BN2 1LE Brighton 58 East Sussex United Kingdom | British | 113794590001 | ||||||
| SALTER, Jonathan David | Secretary | 29 Blackbrook Lane BR2 8AU Bickley Kent | British | 89423990001 | ||||||
| BARNETT, Hilaire Ann | Director | 8 West Quay BN9 9BS Newhaven 3 Riverside House East Sussex | United Kingdom | British | 154928000001 | |||||
| CARPENTER, David George | Director | 3 Kings Road House 2 Kings Road SL4 2AG Windsor Berkshire | British | 25931250002 | ||||||
| DWYER, Daniel John | Director | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | United Kingdom | British | 112335920001 | |||||
| DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
| FOLEY, Brian William | Director | BN25 3HP Seaford 60 North Way East Sussex United Kingdom | United Kingdom | British | 161153580001 | |||||
| HARDING, Virginia | Director | 3 Riverside House West Quay BN9 9BS Newhaven East Sussex | British | 113794610001 | ||||||
| KORDACZ, Agata | Director | 9 West Quay BN9 9BU Newhaven 4 Seaview House United Kingdom | United Kingdom | British | 282890200001 | |||||
| MASEY, Jane Ellen | Director | Hillview House West Quay BN9 9BW Newhaven Flat 2 United Kingdom | United Kingdom | British | 258993670001 | |||||
| MERCER, Jill Pamela | Director | 5 Hillview House West Quay BN9 9BW Newhaven East Sussex | British | 114889380001 | ||||||
| O'SULLIVAN, Daniel John | Director | Two Hoots Yester Park BR7 5DG Chislehurst Kent | British | 1630610002 | ||||||
| OWEN, Bryan Richard John | Director | Wiltshire House Lavender Street BN2 1LE Brighton 58 East Sussex United Kingdom | British | 113794590002 | ||||||
| PAYNE, Andrew John | Director | The Willows North Street BN26 5UQ Alfriston East Sussex | United Kingdom | British | 40108260002 | |||||
| RANN, William Paul | Director | 45 Dove Park Chorleywood WD3 5NY Rickmansworth Hertfordshire | British | 7431570001 | ||||||
| WAGSTAFF, Nicholas George Norman | Director | 34 Garth Road TN13 1RU Sevenoaks Kent | England | British | 81189340001 |
What are the latest statements on persons with significant control for RIVERSIDE (NEWHAVEN) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 06, 2016 | 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