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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 1, Filament Walk, Suite 216, London, England, SW18 4GQ | Secretary | 20 April 2023 | Active |
No 1, Filament Walk, Suite 216, London, England, SW18 4GQ | Director | 01 September 2015 | Active |
No 1, Filament Walk, Suite 216, London, England, SW18 4GQ | Director | 25 May 2015 | Active |
Blue Barn Farm, St Georges Hill, Weybridge, KT13 0NH | Director | 24 May 2005 | Active |
33 Riverfield, Portsmouth Road, Cobham, KT11 1JQ | Secretary | - | Active |
29 Riverfield Portsmouth Road, Cobham, KT11 1JQ | Secretary | 12 April 1997 | Active |
Goodwood, Goodwood, Guildford Road, Great Bookham, United Kingdom, KT23 4LA | Secretary | 24 May 2005 | Active |
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 | Director | 28 January 1993 | Active |
29 Riverfield Portsmouth Road, Cobham, KT11 1JQ | Director | 18 May 1995 | Active |
26, Langton Avenue, Epsom, United Kingdom, KT17 1LD | Director | 27 August 1997 | Active |
26, Langton Avenue, Epsom, United Kingdom, KT17 1LD | Director | 24 May 2005 | Active |
31 Riverfield, Portsmouth Road, Cobham, KT11 1JQ | Director | 18 May 1995 | Active |
1 Maes Y Rhedyn, Talbot Green, Pontyclun, CF72 8AN | Director | 27 August 1997 | Active |
25 Riverfield, Portsmouth Road, Cobham, KT11 1JQ | Director | 28 January 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Officers | Appoint person secretary company with name date. | Download |
2023-04-20 | Officers | Termination secretary company with name termination date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Change person secretary company with change date. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.