UKBizDB.co.uk

RIVERCHARM PROPERTIES LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Champion Road, Sydenham, London, SE26 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5b, Champion Road, Sydenham, London, England, SE26 4HD

Director08 September 2016Active
30, Water Mead, Chipstead, Coulsdon, England, CR5 3NU

Director30 October 2002Active
4, 4 Blackett Street, Putney, London, England, SW15 1QG

Director13 June 2014Active
Shop Corner, Saxtead, Woodbridge, England, IP13 9QU

Director04 February 2001Active
176 Fairlawn Park, Sydenham, London, SE26 5SD

Secretary30 January 2003Active
51 Howard Road, Dartford, DA1 1XS

Secretary17 November 1997Active
5a Champion Road, Sydenham, London, SE26 4HD

Secretary29 February 1992Active
SE10

Secretary04 February 2001Active
2 Cheyne Court, Christchurch Park, Sutton, SM2 5TX

Secretary07 December 1993Active
5c Champion Road, London, SE26 4HD

Director01 November 1999Active
Flat D, 5 Champion Road, London, SE26 4HD

Director07 February 1998Active
51 Howard Road, Dartford, DA1 1XS

Director13 March 1999Active
5a Champion Road, Sydenham, London, SE26 4HD

Director01 May 1992Active
5b, Champion Road, London, United Kingdom, SE26 4HD

Director15 June 2007Active
SE10

Director01 November 1999Active
15 Bickley Crescent, Bromley, BR1 2DN

Director07 February 1998Active
Flat 1, 44 The Avenue, Beckenham, BR3 2ER

Director29 February 1992Active
2 Cheyne Court, Christchurch Park, Sutton, SM2 5TX

Director29 February 1992Active
Flat D Schampion Road, Sydenham, London, SE26 4HD

Director29 February 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-03-01Accounts

Accounts with accounts type dormant.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-15Officers

Change person director company with change date.

Download
2023-04-15Persons with significant control

Change to a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2020-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Persons with significant control

Change to a person with significant control.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-02-28Accounts

Accounts with accounts type dormant.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Change person director company with change date.

Download
2016-09-16Officers

Appoint person director company with name date.

Download
2016-09-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.