RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED

RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED

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

    Company NameRIVERSIDE COURT (ISLEWORTH NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04579699
    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 COURT (ISLEWORTH NO.2) LIMITED?

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

    Where is RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED located?

    Registered Office Address
    Riverside House
    Railshead Road
    TW7 7BY Isleworth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 29, 2025
    Next Accounts Due OnAug 29, 2026
    Last Accounts
    Last Accounts Made Up ToNov 29, 2024

    What is the status of the latest confirmation statement for RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Dharmisha Pankhania as a director on Nov 02, 2025

    1 pagesTM01

    Registered office address changed from Unit Ah36, Argent House Unit Ah36, Argent House 175 Hook Rise South Surbiton Surrey KT6 7LD United Kingdom to Riverside House Railshead Road Isleworth TW7 7BY on Nov 02, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Nov 29, 2024

    2 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 29, 2023

    2 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36, Argent House Unit Ah36, Argent House 175 Hook Rise South Surbiton Surrey KT6 7LD on Sep 30, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Nov 29, 2022

    2 pagesAA

    Registered office address changed from Unit 12, 18 All Saints Road London W11 1HH England to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on May 04, 2023

    1 pagesAD01

    Termination of appointment of Martin Klein as a secretary on Jan 01, 2023

    1 pagesTM02

    Confirmation statement made on Nov 01, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 22, 2021

    2 pagesAA

    Appointment of Mrs Dharmisha Pankhania as a director on Jan 09, 2022

    2 pagesAP01

    Appointment of Ms. Fabiola Alejandra Cantú Marques as a director on Jan 09, 2022

    2 pagesAP01

    Director's details changed for Ms Afia Yasin on Jan 09, 2022

    2 pagesCH01

    Termination of appointment of Gavin James Byrne as a director on Jan 09, 2022

    1 pagesTM01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 29, 2020

    2 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 29, 2019

    2 pagesAA

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 29, 2018

    2 pagesAA

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to Unit 12, 18 All Saints Road London W11 1HH on Oct 23, 2018

    1 pagesAD01

    Who are the officers of RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTÚ MARQUES, Fabiola Alejandra, Ms.
    Railshead Road
    TW7 7BY Isleworth
    Riverside House
    England
    Director
    Railshead Road
    TW7 7BY Isleworth
    Riverside House
    England
    EnglandPortuguese291581920001
    YASIN, Afia
    Railshead Road
    TW7 7BY Isleworth
    Riverside House
    England
    Director
    Railshead Road
    TW7 7BY Isleworth
    Riverside House
    England
    United KingdomBritish244369540001
    ASKIN, Robert
    Cherry Trees
    Whitby Road
    SO41 0NE Milford On Sea
    Secretary
    Cherry Trees
    Whitby Road
    SO41 0NE Milford On Sea
    British71823480005
    DUNTHORNE, Peter Richard
    18 The Lilacs
    RG41 4UT Wokingham
    Berkshire
    Secretary
    18 The Lilacs
    RG41 4UT Wokingham
    Berkshire
    British79003530001
    GILES, Paul Joseph
    Madeley Road
    HP21 8BP Aylesbury
    24
    Buckinghamshire
    Secretary
    Madeley Road
    HP21 8BP Aylesbury
    24
    Buckinghamshire
    British177358430001
    KLEIN, Martin
    All Saints Road
    W11 1HH London
    Unit 12, 18
    England
    Secretary
    All Saints Road
    W11 1HH London
    Unit 12, 18
    England
    251706420001
    VENN, Michael
    100 Carnation Way
    HP21 8TX Aylesbury
    Buckinghamshire
    Secretary
    100 Carnation Way
    HP21 8TX Aylesbury
    Buckinghamshire
    British45828350002
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    BOOTH, Tamra Michelle
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    Buckinghamshire
    England
    Director
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    Buckinghamshire
    England
    EnglandBritish198858030001
    BYRNE, Gavin James
    TW9 2RD Richmond
    1 Parkshot
    Surrey
    England
    Director
    TW9 2RD Richmond
    1 Parkshot
    Surrey
    England
    United KingdomBritish176479480003
    EVANS, Mark Stewart
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    Buckinghamshire
    England
    Director
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    Buckinghamshire
    England
    EnglandBritish179163100001
    LLOYD, Graham Ernest
    25 New Road
    SL7 3NQ Marlow Bottom
    Buckinghamshire
    Director
    25 New Road
    SL7 3NQ Marlow Bottom
    Buckinghamshire
    United KingdomBritish157650010001
    MANNING, Raymond Charles
    94 Brunel Road
    SL6 2RT Maidenhead
    Berkshire
    Director
    94 Brunel Road
    SL6 2RT Maidenhead
    Berkshire
    United KingdomBritish4708040004
    PANKHANIA, Dharmisha
    Railshead Road
    TW7 7BY Isleworth
    Riverside House
    England
    Director
    Railshead Road
    TW7 7BY Isleworth
    Riverside House
    England
    EnglandBritish292040640001
    SUTTON, David Alexander
    Railshead Road
    TW7 7BY Isleworth
    Flat 5 Riverside House
    England
    Director
    Railshead Road
    TW7 7BY Isleworth
    Flat 5 Riverside House
    England
    EnglandBritish217682400001
    TROTT, Nicholas Mark
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    Buckinghamshire
    England
    Director
    Aylesbury End
    HP9 1LW Beaconsfield
    Sorbon
    Buckinghamshire
    England
    EnglandBritish70001950007
    TUCK, Emma Joanne
    Railshead Road
    TW7 7BY Isleworth
    Flat 5 Riverside House
    England
    Director
    Railshead Road
    TW7 7BY Isleworth
    Flat 5 Riverside House
    England
    EnglandBritish217576060001
    TUCKER, Donald Anthony
    Oakwood Lodge
    12 Russell Close
    PO13 9HS Lee On The Solent
    Hampshire
    Director
    Oakwood Lodge
    12 Russell Close
    PO13 9HS Lee On The Solent
    Hampshire
    United KingdomBritish81734210001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    What are the latest statements on persons with significant control for RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2016The 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