This company is commonly known as Riverview Heights Property Management Limited. The company was founded 64 years ago and was given the registration number 00650504. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | RIVERVIEW HEIGHTS PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 00650504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 27 November 2019 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 08 May 2018 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 24 October 2020 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 08 May 2018 | Active |
18 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Secretary | 13 October 2002 | Active |
16 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Secretary | 12 February 2004 | Active |
16 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Secretary | 24 April 1995 | Active |
16 Riverview Heights, London, SE18 3DZ | Secretary | - | Active |
10 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Secretary | 13 January 1993 | Active |
17, Rayleas Close, London, England, SE18 3JN | Secretary | 15 June 2010 | Active |
44-50, Royal Parade Mews, Blackheath, England, SE3 0TN | Corporate Secretary | 07 March 2019 | Active |
Provident House, Burrell Row, Beckenham, United Kingdom, BR3 1AT | Corporate Secretary | 15 April 2018 | Active |
18 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | 13 October 2002 | Active |
14 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | 28 May 1996 | Active |
11 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | 29 April 1994 | Active |
16 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | 24 April 1995 | Active |
16 Riverview Heights, London, SE18 3DZ | Director | - | Active |
4 Riverview Heights, London, SE18 3DZ | Director | - | Active |
10 Riverview Heights, Greenwich, SE18 3DZ | Director | 01 June 2004 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 09 April 2019 | Active |
Flat 6 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | 02 September 2003 | Active |
3 Riverview Heights, London, SE18 3DZ | Director | - | Active |
Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | 31 July 2009 | Active |
10 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | 08 June 1998 | Active |
10 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | 07 May 1992 | Active |
12 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | 28 May 1996 | Active |
9 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | 01 June 2004 | Active |
Flat 18, Riverview Heights, Eglinton Hill, London, England, SE18 3DZ | Director | 14 May 2013 | Active |
18 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | 01 June 2004 | Active |
3 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | 13 October 2002 | Active |
4 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | 13 October 2002 | Active |
2 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | - | Active |
44-50, Royal Parade Mews, Blackheath, England, SE3 0TN | Director | 31 July 2009 | Active |
9 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | 28 May 1996 | Active |
9 Riverview Heights, Eglinton Hill, London, SE18 3DZ | Director | - | Active |
Residential Block Management Services Ltd | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 44-50, Royal Parade Mews, Blackheath, England, SE3 0TN |
Nature of control | : |
|
Ms Elizabeth Mcaulay | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44-50, Royal Parade Mews, Blackheath, England, SE3 0TN |
Nature of control | : |
|
Ms Sally Jane Mcculloch | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44-50, Royal Parade Mews, Blackheath, England, SE3 0TN |
Nature of control | : |
|
Mr Peter Morrissey | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44-50, Royal Parade Mews, Blackheath, England, SE3 0TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-02 | Officers | Change corporate secretary company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-27 | Officers | Termination secretary company with name termination date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-19 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.