UKBizDB.co.uk

RIVERSMEET RTM LIMITED

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

This company is commonly known as Riversmeet Rtm Limited. The company was founded 16 years ago and was given the registration number 06316513. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Bucks. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVERSMEET RTM LIMITED
Company Number:06316513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom, SL8 5QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, St. Andrew Street, Hertford, England, SG14 1JA

Corporate Secretary01 August 2022Active
Saxon House, 6a St. Andrew Street, Hertford, England, SG14 1JA

Director30 May 2023Active
Saxon House, 6a St. Andrew Street, Hertford, England, SG14 1JA

Director30 May 2023Active
12 Thornbera Road, Bishops Stortford, CM23 3NL

Secretary18 July 2007Active
Chase Green House, 42 Chase Side, Enfield, England, EN2 6NF

Corporate Secretary16 June 2014Active
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH

Corporate Secretary22 September 2020Active
106, High Street, Stevenage, United Kingdom, SG1 3DW

Corporate Secretary27 April 2010Active
The Billow, 4 Church Avenue, Penarth, CF64 1AZ

Director20 May 2008Active
The Billow, 4 Church Avenue, Penarth, United Kingdom, CF64 1AZ

Director01 March 2008Active
9 Riversmeet, Hertingfordbury Road, Hertford, SG14 1LF

Director01 March 2008Active
29, Riversmeet, Hertford, SG14 1LF

Director01 September 2008Active
106, High Street, Stevenage, United Kingdom, SG1 3DW

Director14 June 2010Active
106, High Street, Stevenage, United Kingdom, SG1 3DW

Director24 December 2009Active
13 Riversmeet, Hertford, SG14 1LF

Director01 March 2008Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director21 February 2018Active
5 Bengeo Mews, Bengeo Street, Hertford, SG14 3TL

Director18 July 2007Active
Saxon House, 6a St. Andrew Street, Hertford, England, SG14 1JA

Director07 November 2018Active
Chase Green House, 42 Chase Side, Enfield, England, EN2 6NF

Director17 October 2012Active
Saxon House, 6a St. Andrew Street, Hertford, England, SG14 1JA

Director14 June 2010Active
1 Riversmeet, Hertingfordbury Road, Hertford, SG14 1LF

Director18 October 2008Active
1 Riversmeet, Hertingfordbury Road, Hertford, SG14 1LF

Director01 March 2008Active
12 Thornbera Road, Bishops Stortford, CM23 3NL

Director18 July 2007Active
106, High Street, Stevenage, United Kingdom, SG1 3DW

Director07 December 2011Active
Bridge House, Station Approach, Knebworth, SF3 6AT

Director18 July 2007Active
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH

Corporate Director22 September 2020Active

People with Significant Control

Mr Ross Mccarthy
Notified on:21 February 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Saxon House, 6a St. Andrew Street, Hertford, England, SG14 1JA
Nature of control:
  • Significant influence or control
Mr John Alvis Stewart
Notified on:18 July 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Saxon House, 6a St. Andrew Street, Hertford, England, SG14 1JA
Nature of control:
  • Significant influence or control
Mr Kevin Derek Stanhope
Notified on:18 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Chase Green House, 42 Chase Side, Enfield, EN2 6NF
Nature of control:
  • 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 (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
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Appoint corporate secretary company with name date.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-04-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Address

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

Download
2022-01-24Officers

Termination secretary company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint corporate secretary company with name date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-22Address

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

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Appoint corporate director company with name date.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.