UKBizDB.co.uk

RIVER HOPE MANSIONS LIMITED

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

This company is commonly known as River Hope Mansions Limited. The company was founded 23 years ago and was given the registration number 04019530. The firm's registered office is in CHARLTON. You can find them at 3 Vaizeys Wharf, Riverside, Charlton, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RIVER HOPE MANSIONS LIMITED
Company Number:04019530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Vaizeys Wharf, Riverside, Charlton, London, SE7 7SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Industrial Estate, Crabtree Manorway South, Belvedere, England, DA17 6BH

Secretary24 September 2019Active
20, Calle Pomona, Las Ka Lendas, Fortuna 30620, Spain,

Director14 July 2001Active
Unit 14 Capital Industrial Estate, Crabtree Manorway South, Belvedere, England, DA17 6BJ

Director28 June 2019Active
24 Riverhope Mansions, Harlinger Street, London, SE18 5SS

Secretary22 June 2000Active
3 Vaizeys Wharf, Anchor And Hope Lane, Charlton London, SE7 7SS

Secretary14 September 2000Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary22 June 2000Active
18 Beaconsfield Road, London, SE3 7LZ

Director22 June 2000Active
24 Riverhope Mansions, Harlinger Street, London, SE18 5SS

Director22 June 2000Active
3, Riverside, Vaizeys Wharf, London, England, SE7 7SS

Director24 September 2019Active
3 Vaizeys Wharf, Riverside, London, SE7 7SS

Director10 May 2004Active
3 Vaizeys Wharf, Anchor And Hope Lane, Charlton London, SE7 7SS

Director22 June 2000Active
89 Riverhope Mansions, Harlinger Street, Woolwich, SE18 5SS

Director14 July 2001Active
35 Old Road West, Gravesend, DA11 0LH

Director22 June 2000Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director22 June 2000Active
3 Downs Valley, Hartley, Kent, DA3 7RA

Director22 June 2000Active
12 Riverhope Mansions, Harlinger Street, Woolwich, London, SE18 5SS

Director22 June 2000Active

People with Significant Control

Ms Jane Patricia Hembrough
Notified on:01 July 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Unit 14 Capital Industrial Estate, Crabtree Manorway South, Belvedere, England, DA17 6BJ
Nature of control:
  • Significant influence or control
Mr Michael Edward Hembrough
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Address:3 Vaizeys Wharf, Charlton, SE7 7SS
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-05-17Address

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

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Appoint person secretary company with name date.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination secretary company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2018-10-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.