This company is commonly known as Rivercharm Properties Limited. The company was founded 32 years ago and was given the registration number 02685469. The firm's registered office is in LONDON. You can find them at 5 Champion Road, Sydenham, London, . This company's SIC code is 98000 - Residents property management.
Name | : | RIVERCHARM PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02685469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1992 |
End of financial year | : | 28 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Champion Road, Sydenham, London, SE26 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5b, Champion Road, Sydenham, London, England, SE26 4HD | Director | 08 September 2016 | Active |
30, Water Mead, Chipstead, Coulsdon, England, CR5 3NU | Director | 30 October 2002 | Active |
4, 4 Blackett Street, Putney, London, England, SW15 1QG | Director | 13 June 2014 | Active |
Shop Corner, Saxtead, Woodbridge, England, IP13 9QU | Director | 04 February 2001 | Active |
176 Fairlawn Park, Sydenham, London, SE26 5SD | Secretary | 30 January 2003 | Active |
51 Howard Road, Dartford, DA1 1XS | Secretary | 17 November 1997 | Active |
5a Champion Road, Sydenham, London, SE26 4HD | Secretary | 29 February 1992 | Active |
SE10 | Secretary | 04 February 2001 | Active |
2 Cheyne Court, Christchurch Park, Sutton, SM2 5TX | Secretary | 07 December 1993 | Active |
5c Champion Road, London, SE26 4HD | Director | 01 November 1999 | Active |
Flat D, 5 Champion Road, London, SE26 4HD | Director | 07 February 1998 | Active |
51 Howard Road, Dartford, DA1 1XS | Director | 13 March 1999 | Active |
5a Champion Road, Sydenham, London, SE26 4HD | Director | 01 May 1992 | Active |
5b, Champion Road, London, United Kingdom, SE26 4HD | Director | 15 June 2007 | Active |
SE10 | Director | 01 November 1999 | Active |
15 Bickley Crescent, Bromley, BR1 2DN | Director | 07 February 1998 | Active |
Flat 1, 44 The Avenue, Beckenham, BR3 2ER | Director | 29 February 1992 | Active |
2 Cheyne Court, Christchurch Park, Sutton, SM2 5TX | Director | 29 February 1992 | Active |
Flat D Schampion Road, Sydenham, London, SE26 4HD | Director | 29 February 1992 | Active |
Miss Rachel Helen Beach | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 5b, Champion Road, London, England, SE26 4HD |
Nature of control | : |
|
Mr Mark Francis Noe | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shop Corner, Saxtead, Woodbridge, England, IP13 9QU |
Nature of control | : |
|
Mr Michael Anthony Franklyn | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Water Mead, Coulsdon, England, CR5 3NU |
Nature of control | : |
|
Mr Christopher John Girvan | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 4, London, England, SW15 1QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-15 | Officers | Change person director company with change date. | Download |
2023-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Officers | Change person director company with change date. | Download |
2016-09-16 | Officers | Appoint person director company with name date. | Download |
2016-09-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.