RIVER VIEW HEIGHTS LIMITED

RIVER VIEW HEIGHTS LIMITED

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

    Company NameRIVER VIEW HEIGHTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05354946
    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 RIVER VIEW HEIGHTS LIMITED?

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

    Where is RIVER VIEW HEIGHTS LIMITED located?

    Registered Office Address
    1 St Martins Row
    Albany Road
    CF24 3RP Cardiff
    Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVER VIEW HEIGHTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RIVER VIEW HEIGHTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2026
    Next Confirmation Statement DueFeb 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2025
    OverdueNo

    What are the latest filings for RIVER VIEW HEIGHTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 09, 2025 with updates

    4 pagesCS01

    Registered office address changed from Aztec Row 3 Berners Road London N1 0PW England to 1 st Martins Row Albany Road Cardiff Cardiff CF24 3RP on Jan 23, 2025

    1 pagesAD01

    Termination of appointment of Lamberts Chartered Surveyors as a secretary on Jan 01, 2025

    1 pagesTM02

    Appointment of Seraph Estates (Cardiff) Ltd as a secretary on Jan 01, 2025

    2 pagesAP04

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 09, 2024 with updates

    8 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 09, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Appointment of Mr Giles Winthorpe Branston as a director on Jul 13, 2022

    2 pagesAP01

    Confirmation statement made on Feb 09, 2022 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Dianne Sharron Libbey as a director on Jan 31, 2021

    1 pagesTM01

    Director's details changed for Dianne Sharron Libbey on Feb 04, 2021

    2 pagesCH01

    Director's details changed for Andrew David Harding on Feb 04, 2021

    2 pagesCH01

    Director's details changed for Seow Chin Ghan on Feb 04, 2021

    2 pagesCH01

    Director's details changed for Victoria Ellen Brinkley on Feb 04, 2021

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Feb 09, 2020 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Appointment of Lamberts Chartered Surveyors as a secretary on Jul 16, 2019

    2 pagesAP04

    Registered office address changed from Suite 6, Islington House 313 Upper Street London N1 2XQ England to Aztec Row 3 Berners Road London N1 0PW on Jul 16, 2019

    1 pagesAD01

    Termination of appointment of Elizabeth Hurry as a secretary on Jul 16, 2019

    1 pagesTM02

    Confirmation statement made on Feb 09, 2019 with no updates

    3 pagesCS01

    Who are the officers of RIVER VIEW HEIGHTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SERAPH ESTATES (CARDIFF) LTD
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Wales
    Secretary
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Wales
    Identification TypeUK Limited Company
    Registration Number07791713
    208497000002
    BRANSTON, Giles Winthorpe
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Cardiff
    Wales
    Director
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Cardiff
    Wales
    EnglandBritishRetired298583590001
    BRINKLEY, Victoria Ellen
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Cardiff
    Wales
    Director
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Cardiff
    Wales
    United KingdomBritishInternational Auditor203346340001
    GHAN, Seow Chin
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Cardiff
    Wales
    Director
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Cardiff
    Wales
    United KingdomBritishFinancial Consultant131763410001
    HARDING, Andrew David
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Cardiff
    Wales
    Director
    St Martins Row
    Albany Road
    CF24 3RP Cardiff
    1
    Cardiff
    Wales
    United KingdomBritishFinance Director177918320001
    VAN DER LUGT, Maarten Jacobus
    Mill Street
    SE1 2BD London
    Unit 3 Lloyds Wharf
    Director
    Mill Street
    SE1 2BD London
    Unit 3 Lloyds Wharf
    United KingdomDutchManagement Consultant183775220001
    HURRY, Elizabeth
    51 St Georges Wharf
    6 Shad Thames
    SE1 2YS London
    Secretary
    51 St Georges Wharf
    6 Shad Thames
    SE1 2YS London
    BritishProperty Mgr126843600001
    WILLIAMS, Lorna Anne Wilson
    3b Riverview Heights
    Bermondsey Wall West
    SE16 4TN London
    Secretary
    3b Riverview Heights
    Bermondsey Wall West
    SE16 4TN London
    British127154340001
    ALPHA SECRETARIAL LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Secretary
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022740001
    DAPEM SECRETARIAL (UK) LIMITED
    Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Secretary
    Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    89402400001
    LAMBERTS CHARTERED SURVEYORS
    3 Berners Road
    N1 0PW London
    Aztec Row
    England
    Secretary
    3 Berners Road
    N1 0PW London
    Aztec Row
    England
    Identification TypeUK Limited Company
    Registration Number02275855
    245363850002
    CONATY, Anne Marie
    River View Heights
    27 Bermondsey Wall West
    SE16 4TN London
    Flat 3a
    United Kingdom
    Director
    River View Heights
    27 Bermondsey Wall West
    SE16 4TN London
    Flat 3a
    United Kingdom
    EnglandBritishSolicitor162132140001
    DE HAAN, Peter Charles
    7d River View Height
    27 Bermondsey Wall West
    SE16 4TN London
    Director
    7d River View Height
    27 Bermondsey Wall West
    SE16 4TN London
    United KingdomBritishDirector32531270008
    HEARTFIELD, Philip Andrew
    27 Bermondsey Wall West
    SE16 4TN London
    5b Riverview Heights
    Director
    27 Bermondsey Wall West
    SE16 4TN London
    5b Riverview Heights
    UkBritishSolicitor131782100001
    LIBBEY, Dianne Sharron
    3 Berners Road
    N1 0PW London
    Aztec Row
    England
    Director
    3 Berners Road
    N1 0PW London
    Aztec Row
    England
    United KingdomBritishNone240734010001
    LIST, Dominic Julian Irvine
    2c River View Heights
    SE16 4TN London
    Director
    2c River View Heights
    SE16 4TN London
    Great BritainBritishDirector112088480002
    PHILLIPS, Perry
    1c River View Heights
    SE16 4TN London
    Director
    1c River View Heights
    SE16 4TN London
    United KingdomBritishEconomist103797540001
    SELVES, David Robert John
    28 Quayside Court
    Commercial Street
    DT4 8AQ Weymouth
    Dorset
    Director
    28 Quayside Court
    Commercial Street
    DT4 8AQ Weymouth
    Dorset
    United KingdomBritishDirector69616330004
    SHAW, Gip
    Wise Lane
    NW7 2RD London
    90
    Uk
    Director
    Wise Lane
    NW7 2RD London
    90
    Uk
    UkBritishTechnical Producer Broadcasting100760910001
    WILLIAMS, Lorna Anne Wilson
    3b Riverview Heights
    Bermondsey Wall West
    SE16 4TN London
    Director
    3b Riverview Heights
    Bermondsey Wall West
    SE16 4TN London
    United KingdomBritishAdministrator127154340001
    ALPHA DIRECT LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Director
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022730001

    What are the latest statements on persons with significant control for RIVER VIEW HEIGHTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 09, 2017The 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