RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED

RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05997788
    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 (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Eden House, Unit 8
    St. Johns Business Park
    LE17 4HB Lutterworth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Nov 14, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Wells Mcfarlane Ltd 26 Bank Street Devonshire House Lutterworth Leics LE17 4AG England to Eden House, Unit 8 st. Johns Business Park Lutterworth LE17 4HB on Sep 22, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Nov 14, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Nov 14, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of Adrian Francis Roger Forsell as a director on Apr 26, 2018

    1 pagesTM01

    Appointment of Mr Mark Benjamin Labudek as a director on Apr 26, 2018

    2 pagesAP01

    Confirmation statement made on Nov 14, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 14, 2016 with updates

    6 pagesCS01

    Registered office address changed from C/O C/O Wells Mcfarlane Ltd the Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AG to C/O Wells Mcfarlane Ltd 26 Bank Street Devonshire House Lutterworth Leics LE17 4AG on Nov 23, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Nov 14, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAIN, Robert William
    Riverside
    LE16 7PT Market Harborough
    Unit E
    Leicestershire
    United Kingdom
    Secretary
    Riverside
    LE16 7PT Market Harborough
    Unit E
    Leicestershire
    United Kingdom
    158358160001
    BARNETT, Paul John
    Hill Top Close
    LE16 9DE Market Harborough
    7
    Leicestershire
    United Kingdom
    Director
    Hill Top Close
    LE16 9DE Market Harborough
    7
    Leicestershire
    United Kingdom
    EnglandBritish107293350002
    BIRING, Navjit Singh
    Junction Road
    Russell Square
    LE1 2HS Leicester
    1
    United Kingdom
    Director
    Junction Road
    Russell Square
    LE1 2HS Leicester
    1
    United Kingdom
    United KingdomBritish31869940003
    FAULKNER, William John
    St. Johns Business Park
    LE17 4HB Lutterworth
    Eden House, Unit 8
    England
    Director
    St. Johns Business Park
    LE17 4HB Lutterworth
    Eden House, Unit 8
    England
    EnglandBritish42660670002
    FORTNUM, Gary Robert
    Riverside End
    Riverside
    LE16 7PU Market Harborough
    Unit H
    Leicestershire
    Director
    Riverside End
    Riverside
    LE16 7PU Market Harborough
    Unit H
    Leicestershire
    United KingdomBritish146758450001
    FOSTER, Antony James
    Uppingham Road
    Medbourne
    LE16 8ED Market Harborough
    7
    Leicestershire
    United Kingdom
    Director
    Uppingham Road
    Medbourne
    LE16 8ED Market Harborough
    7
    Leicestershire
    United Kingdom
    EnglandBritish126987270003
    LABUDEK, Mark Benjamin
    St. Johns Business Park
    LE17 4HB Lutterworth
    Eden House, Unit 8
    England
    Director
    St. Johns Business Park
    LE17 4HB Lutterworth
    Eden House, Unit 8
    England
    EnglandBritish217018950001
    PAIN, Robert William
    Penman Way
    Grove Park, Enderby
    LE19 1SY Leicester
    1
    United Kingdom
    Director
    Penman Way
    Grove Park, Enderby
    LE19 1SY Leicester
    1
    United Kingdom
    United KingdomBritish21831860003
    PARR, Stephen Robert
    St. Johns Business Park
    LE17 4HB Lutterworth
    Eden House, Unit 8
    England
    Director
    St. Johns Business Park
    LE17 4HB Lutterworth
    Eden House, Unit 8
    England
    U KBritish71872790001
    SOYSA, Upul Peter Sydny
    St. Johns Business Park
    LE17 4HB Lutterworth
    Eden House, Unit 8
    England
    Director
    St. Johns Business Park
    LE17 4HB Lutterworth
    Eden House, Unit 8
    England
    EnglandBritish69902800003
    BAGSHAW, Paul William Richard
    Rotherhill
    1 Church Lane Spoxton
    LE14 4PZ Melton Mowbray
    Leicestershire
    Secretary
    Rotherhill
    1 Church Lane Spoxton
    LE14 4PZ Melton Mowbray
    Leicestershire
    British75614770001
    HILLARY, Anthony Hungerford
    Rolleston Manor Station Road
    Rolleston
    NG23 5SE Newark
    Nottinghamshire
    Secretary
    Rolleston Manor Station Road
    Rolleston
    NG23 5SE Newark
    Nottinghamshire
    British8097480002
    BAGSHAW, Paul William Richard
    Rotherhill
    1 Church Lane Spoxton
    LE14 4PZ Melton Mowbray
    Leicestershire
    Director
    Rotherhill
    1 Church Lane Spoxton
    LE14 4PZ Melton Mowbray
    Leicestershire
    United KingdomBritish75614770001
    FORSELL, Adrian Francis Roger
    c/o Wells Mcfarlane Ltd
    Bank Street
    Devonshire House
    LE17 4AG Lutterworth
    26
    Leics
    England
    Director
    c/o Wells Mcfarlane Ltd
    Bank Street
    Devonshire House
    LE17 4AG Lutterworth
    26
    Leics
    England
    EnglandBritish3467700001
    HILLARY, Anthony Hungerford
    Rolleston Manor Station Road
    Rolleston
    NG23 5SE Newark
    Nottinghamshire
    Director
    Rolleston Manor Station Road
    Rolleston
    NG23 5SE Newark
    Nottinghamshire
    EnglandBritish8097480002
    HILLARY, Michelle Irene
    Station Road
    NG23 5SE Rolleston Newark
    Rolleston Manor
    Nottinghamshire
    Director
    Station Road
    NG23 5SE Rolleston Newark
    Rolleston Manor
    Nottinghamshire
    United KingdomBritish131338780001
    SIMPKIN, Martyn
    53 Main Street
    Ashley
    LE16 8HG Market Harborough
    Leicestershire
    Director
    53 Main Street
    Ashley
    LE16 8HG Market Harborough
    Leicestershire
    EnglandBritish13130170002

    Who are the persons with significant control of RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Antony James Foster
    St. Johns Business Park
    LE17 4HB Lutterworth
    Eden House, Unit 8
    England
    Nov 01, 2016
    St. Johns Business Park
    LE17 4HB Lutterworth
    Eden House, Unit 8
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Upul Peter Sydny Soysa
    St. Johns Business Park
    LE17 4HB Lutterworth
    Eden House, Unit 8
    England
    Nov 01, 2016
    St. Johns Business Park
    LE17 4HB Lutterworth
    Eden House, Unit 8
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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