RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED
Overview
| Company Name | RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04579699 |
| 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 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 Address | No |
What are the latest accounts for RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 29, 2025 |
| Next Accounts Due On | Aug 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 29, 2024 |
What is the status of the latest confirmation statement for RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dharmisha Pankhania as a director on Nov 02, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Nov 29, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 29, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Nov 29, 2022 | 2 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Martin Klein as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 01, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Nov 22, 2021 | 2 pages | AA | ||
Appointment of Mrs Dharmisha Pankhania as a director on Jan 09, 2022 | 2 pages | AP01 | ||
Appointment of Ms. Fabiola Alejandra Cantú Marques as a director on Jan 09, 2022 | 2 pages | AP01 | ||
Director's details changed for Ms Afia Yasin on Jan 09, 2022 | 2 pages | CH01 | ||
Termination of appointment of Gavin James Byrne as a director on Jan 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 29, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 29, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 29, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of RIVERSIDE COURT (ISLEWORTH NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANTÚ MARQUES, Fabiola Alejandra, Ms. | Director | Railshead Road TW7 7BY Isleworth Riverside House England | England | Portuguese | 291581920001 | |||||
| YASIN, Afia | Director | Railshead Road TW7 7BY Isleworth Riverside House England | United Kingdom | British | 244369540001 | |||||
| ASKIN, Robert | Secretary | Cherry Trees Whitby Road SO41 0NE Milford On Sea | British | 71823480005 | ||||||
| DUNTHORNE, Peter Richard | Secretary | 18 The Lilacs RG41 4UT Wokingham Berkshire | British | 79003530001 | ||||||
| GILES, Paul Joseph | Secretary | Madeley Road HP21 8BP Aylesbury 24 Buckinghamshire | British | 177358430001 | ||||||
| KLEIN, Martin | Secretary | All Saints Road W11 1HH London Unit 12, 18 England | 251706420001 | |||||||
| VENN, Michael | Secretary | 100 Carnation Way HP21 8TX Aylesbury Buckinghamshire | British | 45828350002 | ||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
| BOOTH, Tamra Michelle | Director | Aylesbury End HP9 1LW Beaconsfield Sorbon Buckinghamshire England | England | British | 198858030001 | |||||
| BYRNE, Gavin James | Director | TW9 2RD Richmond 1 Parkshot Surrey England | United Kingdom | British | 176479480003 | |||||
| EVANS, Mark Stewart | Director | Aylesbury End HP9 1LW Beaconsfield Sorbon Buckinghamshire England | England | British | 179163100001 | |||||
| LLOYD, Graham Ernest | Director | 25 New Road SL7 3NQ Marlow Bottom Buckinghamshire | United Kingdom | British | 157650010001 | |||||
| MANNING, Raymond Charles | Director | 94 Brunel Road SL6 2RT Maidenhead Berkshire | United Kingdom | British | 4708040004 | |||||
| PANKHANIA, Dharmisha | Director | Railshead Road TW7 7BY Isleworth Riverside House England | England | British | 292040640001 | |||||
| SUTTON, David Alexander | Director | Railshead Road TW7 7BY Isleworth Flat 5 Riverside House England | England | British | 217682400001 | |||||
| TROTT, Nicholas Mark | Director | Aylesbury End HP9 1LW Beaconsfield Sorbon Buckinghamshire England | England | British | 70001950007 | |||||
| TUCK, Emma Joanne | Director | Railshead Road TW7 7BY Isleworth Flat 5 Riverside House England | England | British | 217576060001 | |||||
| TUCKER, Donald Anthony | Director | Oakwood Lodge 12 Russell Close PO13 9HS Lee On The Solent Hampshire | United Kingdom | British | 81734210001 | |||||
| C & M REGISTRARS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 01, 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