UKBizDB.co.uk

RIVER WALK (OCEAN PARK) MANAGEMENT CO. LIMITED

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

This company is commonly known as River Walk (ocean Park) Management Co. Limited. The company was founded 31 years ago and was given the registration number 02849921. The firm's registered office is in DARTFORD. You can find them at Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVER WALK (OCEAN PARK) MANAGEMENT CO. LIMITED
Company Number:02849921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Corporate Secretary01 January 2023Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director05 August 2022Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director15 July 2021Active
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR

Secretary04 June 1999Active
3 Owles Lane, Buntingford, SG9 9JA

Secretary23 October 1995Active
120 East Road, London, N1 6AA

Nominee Secretary02 September 1993Active
42 Osprey Close, Falcon Way, Watford, WD2 4XR

Secretary02 September 1993Active
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE

Secretary11 March 1997Active
The Base, Unit 66, Victoria Road, Dartford, England, DA1 5FS

Corporate Secretary07 June 2012Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary01 February 2004Active
The Base, Victoria Road, Dartford, England, DA1 5FS

Corporate Secretary10 April 2015Active
Unit 4, Chapmans Yard Mill End, Standan, SG11 1LR

Director04 September 2003Active
Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS

Director12 May 2017Active
169, Parrock Street, Gravesend, United Kingdom, DA12 1ER

Director04 March 2009Active
3 Bowers Parade, High Street, Harpenden, AL5 2SH

Director04 October 1995Active
120 East Road, London, N1 6AA

Nominee Director02 September 1993Active
Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS

Director15 November 2007Active
12 Acworth Close, London, N9 8PJ

Director02 September 1993Active
166, Chandlers Drive, Erith, England, DA8 1LN

Director02 January 2013Active
Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS

Director04 March 2009Active
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU

Director02 September 1993Active
Bayfordbury, Lower Hatfield Road, Hertford, SG13 8EE

Director11 March 1997Active
Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS

Director20 August 2021Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director14 July 2004Active

People with Significant Control

Mr Emmanuel Opoku Awuah
Notified on:12 May 2017
Status:Active
Date of birth:July 1987
Nationality:Ghanaian
Address:Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS
Nature of control:
  • Right to appoint and remove directors
Ms Janice Newport
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Donald Henry Mackglew
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:166, Chandlers Drive, Erith, England, DA8 1LN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr William Peter Flannery
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS
Nature of control:
  • Right to appoint and remove directors
  • 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.