UKBizDB.co.uk

RIVERVIEW HEIGHTS PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary27 November 2019Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director08 May 2018Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director24 October 2020Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director08 May 2018Active
18 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Secretary13 October 2002Active
16 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Secretary12 February 2004Active
16 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Secretary24 April 1995Active
16 Riverview Heights, London, SE18 3DZ

Secretary-Active
10 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Secretary13 January 1993Active
17, Rayleas Close, London, England, SE18 3JN

Secretary15 June 2010Active
44-50, Royal Parade Mews, Blackheath, England, SE3 0TN

Corporate Secretary07 March 2019Active
Provident House, Burrell Row, Beckenham, United Kingdom, BR3 1AT

Corporate Secretary15 April 2018Active
18 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director13 October 2002Active
14 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director28 May 1996Active
11 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director29 April 1994Active
16 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director24 April 1995Active
16 Riverview Heights, London, SE18 3DZ

Director-Active
4 Riverview Heights, London, SE18 3DZ

Director-Active
10 Riverview Heights, Greenwich, SE18 3DZ

Director01 June 2004Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director09 April 2019Active
Flat 6 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director02 September 2003Active
3 Riverview Heights, London, SE18 3DZ

Director-Active
Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director31 July 2009Active
10 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director08 June 1998Active
10 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director07 May 1992Active
12 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director28 May 1996Active
9 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director01 June 2004Active
Flat 18, Riverview Heights, Eglinton Hill, London, England, SE18 3DZ

Director14 May 2013Active
18 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director01 June 2004Active
3 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director13 October 2002Active
4 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director13 October 2002Active
2 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director-Active
44-50, Royal Parade Mews, Blackheath, England, SE3 0TN

Director31 July 2009Active
9 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director28 May 1996Active
9 Riverview Heights, Eglinton Hill, London, SE18 3DZ

Director-Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Officers

Change corporate secretary company with change date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Address

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

Download
2019-11-27Officers

Appoint corporate secretary company with name date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-19Persons with significant control

Cessation of a person with significant control.

Download
2019-04-19Officers

Termination director company with name termination date.

Download
2019-03-21Address

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

Download

Copyright © 2024. All rights reserved.