RIVERMOUTH COURT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | RIVERMOUTH COURT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04504549 |
| 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 RIVERMOUTH COURT 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 RIVERMOUTH COURT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERMOUTH COURT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for RIVERMOUTH COURT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for RIVERMOUTH COURT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Oct 10, 2025 | 1 pages | TM02 | ||||||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Aug 06, 2025 with updates | 4 pages | CS01 | ||||||
Registered office address changed from 94 Park Lane Croydon CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Aug 06, 2024 with updates | 4 pages | CS01 | ||||||
Director's details changed for Andrew Thomas Moore on Aug 04, 2024 | 2 pages | CH01 | ||||||
Registered office address changed from Rivermouth Court Main Road Ogmore-by-Sea Vale of Glamorgan CF32 0PD Wales to 94 Park Lane Croydon CR0 1JB on Aug 09, 2024 | 1 pages | AD01 | ||||||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on May 06, 2024 | 2 pages | AP04 | ||||||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Aug 06, 2023 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||||||
Termination of appointment of James Frederick Thorley as a secretary on Mar 10, 2023 | 1 pages | TM02 | ||||||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||||||
Registered office address changed from Rivermouth Court, 3 Rivermouth Court, 6 Main Road Ogmore by Sea Vale of Glamorgan CF32 0PD to Rivermouth Court Main Road Ogmore-by-Sea Vale of Glamorgan CF32 0PD on Nov 11, 2021 | 1 pages | AD01 | ||||||
Appointment of Mr Kevin Dean Jones as a director on Nov 10, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||
Second filing for the appointment of Mr Andrew Moore as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Andrew Thomas Moore as a director on May 20, 2020 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr James Frederick Thorley as a secretary on May 20, 2020 | 2 pages | AP03 | ||||||
Termination of appointment of Gail Margaret Moore as a director on May 08, 2020 | 1 pages | TM01 | ||||||
Micro company accounts made up to Aug 31, 2019 | 2 pages | AA | ||||||
Termination of appointment of Alan William Cavanagh as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||
Who are the officers of RIVERMOUTH COURT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Kevin Dean | Director | Laleston CF32 0NH Bridgend Homri Bungalow Wales | Wales | British | 289369710001 | |||||||||
| MOORE, Andrew Thomas | Director | Welbeck Avenue DA15 9BU Sidcup 6 England | England | British | 91235970001 | |||||||||
| THORLEY, James Frederick | Director | 3 Rivermouth Court CF32 0PD Ogmore By Sea Vale Of Glamorgan | Wales | British | 107864310001 | |||||||||
| MOORE, Andrew Thomas | Secretary | 6 Welbeck Avenue DA15 9BU Sidcup Kent | British | 91235970001 | ||||||||||
| MORGAN, Robert | Secretary | 94 Fidlas Road Llanishen CF14 0NE Cardiff | British | 80991170001 | ||||||||||
| THORLEY, Alison Jane | Secretary | 3 Rivermouth Court Main Road CF32 0PD Ogmore By Sea Vale Of Glamorgan | British | 107647470001 | ||||||||||
| THORLEY, James Frederick | Secretary | Main Road CF32 0PD Ogmore-By-Sea 3 Rivermouth Court Vale Of Glamorgan Wales | 269871920001 | |||||||||||
| WALTERS, Stephen Michael | Secretary | Matiana Main Road, CF32 0PD Ogmore By Sea Vale Of Glamorgan | British | 86694380001 | ||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 United Kingdom |
| 147749880002 | ||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
| CAVANAGH, Alan William | Director | 21 The Drive DA14 4ER Sidcup Kent | Gb | British | 11849010002 | |||||||||
| MOORE, Andrew Thomas | Director | 6 Welbeck Avenue DA15 9BU Sidcup Kent | England | British | 91235970001 | |||||||||
| MOORE, Gail Margaret | Director | 6 Welbeck Avenue DA15 9BU Sidcup Kent | United Kingdom | British | 91235890001 | |||||||||
| MOORE, Gail Margaret | Director | 6 Welbeck Avenue DA15 9BU Sidcup Kent | United Kingdom | British | 91235890001 | |||||||||
| WALTERS, Leslie James | Director | Rivermouth House 6 Main Road, Ogmore By Sea CF32 0PD Bridgend Mid Glamorgan | British | 64422830001 | ||||||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
What are the latest statements on persons with significant control for RIVERMOUTH COURT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 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