UKBizDB.co.uk

RIVERFIELD (MANAGEMENT) COMPANY LIMITED

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

This company is commonly known as Riverfield (management) Company Limited. The company was founded 35 years ago and was given the registration number 02291438. The firm's registered office is in LONDON. You can find them at Argyll House All Saints Passage, Wandsworth High Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RIVERFIELD (MANAGEMENT) COMPANY LIMITED
Company Number:02291438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Argyll House All Saints Passage, Wandsworth High Street, London, England, SW18 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1, Filament Walk, Suite 216, London, England, SW18 4GQ

Secretary20 April 2023Active
No 1, Filament Walk, Suite 216, London, England, SW18 4GQ

Director01 September 2015Active
No 1, Filament Walk, Suite 216, London, England, SW18 4GQ

Director25 May 2015Active
Blue Barn Farm, St Georges Hill, Weybridge, KT13 0NH

Director24 May 2005Active
33 Riverfield, Portsmouth Road, Cobham, KT11 1JQ

Secretary-Active
29 Riverfield Portsmouth Road, Cobham, KT11 1JQ

Secretary12 April 1997Active
Goodwood, Goodwood, Guildford Road, Great Bookham, United Kingdom, KT23 4LA

Secretary24 May 2005Active
113 Fawe Park Road, Putney, London, SW15 2EG

Director-Active
33 Riverfield, Portsmouth Road, Cobham, KT11 1JQ

Director-Active
23 Riverfield, Portsmouth Road, Cobham, KT11 1JQ

Director28 January 1993Active
29 Riverfield Portsmouth Road, Cobham, KT11 1JQ

Director18 May 1995Active
26, Langton Avenue, Epsom, United Kingdom, KT17 1LD

Director27 August 1997Active
26, Langton Avenue, Epsom, United Kingdom, KT17 1LD

Director24 May 2005Active
31 Riverfield, Portsmouth Road, Cobham, KT11 1JQ

Director18 May 1995Active
1 Maes Y Rhedyn, Talbot Green, Pontyclun, CF72 8AN

Director27 August 1997Active
25 Riverfield, Portsmouth Road, Cobham, KT11 1JQ

Director28 January 1993Active

People with Significant Control

Mr Ben Williams
Notified on:31 March 2023
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:No 1, Filament Walk, London, England, SW18 4GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Barrington Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:No 1, Filament Walk, London, England, SW18 4GQ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Appoint person secretary company with name date.

Download
2023-04-20Officers

Termination secretary company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Change person secretary company with change date.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Address

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

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Address

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

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.