UKBizDB.co.uk

RIVALMERGE PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rivalmerge Property Management Limited. The company was founded 31 years ago and was given the registration number 02744010. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 172 New Bridge Street, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVALMERGE PROPERTY MANAGEMENT LIMITED
Company Number:02744010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:172 New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity, Brigend, Duns, TD11 3ER

Secretary17 September 2009Active
86a, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2DL

Director17 June 2019Active
Flat 3, 86 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 2DL

Director31 August 2001Active
Horsley House, Horsley, NE15 0NS

Secretary26 October 1992Active
86b St Georges Terrace, Jesmond, Newcastle On Tyne, NE2 2DL

Secretary01 September 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 September 1992Active
86a St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director10 March 1995Active
86a Saint Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director07 May 2002Active
Horsley House, Horsley, NE15 0NS

Director26 October 1992Active
86c St. Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director29 September 1994Active
86a St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director02 September 1993Active
150 Western Way, Ponteland, Newcastle Upon Tyne, NE20 9LY

Director26 October 1992Active
86b St Georges Terrace, Jesmond, Newcastle On Tyne, NE2 2DL

Director26 October 1992Active
86c St Georges, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director09 December 1997Active
86c St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director09 December 1997Active
86a St Georges Terrace, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2DL

Director30 September 2014Active
86b, St Georges Terrace, Newcastle-Upon-Tyne, NE2 2DL

Director17 September 2009Active
86a, St George Terrace, Newcastle-Upon-Tyne, United Kingdom, NE2 2DL

Director19 March 2013Active
86a, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2DL

Director17 September 2009Active
86a St George's Terrace, Jesmond, NE2 2DL

Director30 September 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 September 1992Active

People with Significant Control

Ms Darcie Coombs
Notified on:19 September 2019
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:86a, St George’S Terrace, Newcastle-Upon-Tyne, United Kingdom, NE2 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lyndsey Morrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:172, New Bridge Street, Newcastle Upon Tyne, NE1 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter England
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Flat 3, 86 St. Georges Terrace, Newcastle Upon Tyne, England, NE2 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Michael Fraser Oreilly
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Flat 3, 86 St. Georges Terrace, Newcastle Upon Tyne, England, NE2 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-04Accounts

Accounts with accounts type dormant.

Download
2023-05-17Address

Change registered office address company with date old address new address.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2018-09-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type dormant.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type dormant.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type dormant.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.