UKBizDB.co.uk

RIVERVIEW RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Riverview Residents Association Limited. The company was founded 65 years ago and was given the registration number 00606822. The firm's registered office is in SURREY. You can find them at 8-10 South Street, Epsom, Surrey, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVERVIEW RESIDENTS ASSOCIATION LIMITED
Company Number:00606822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1958
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8-10 South Street, Epsom, Surrey, KT18 7PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10 South Street, Epsom, Surrey, KT18 7PF

Secretary16 May 2002Active
8-10 South Street, Epsom, England, KT18 7PF

Director31 March 2022Active
8-10 South Street, Epsom, Surrey, KT18 7PF

Director23 January 1997Active
9 River View House, 80 Lower Ham Road, Kingston Upon Thames, KT2 5BA

Secretary-Active
3 River View House, Lower Ham Road, Kingston Upon Thames, KT2 5BA

Secretary23 March 1995Active
9 River View House, 80 Lower Ham Road, Kingston Upon Thames, KT2 5BA

Director-Active
8-10 South Street, Epsom, Surrey, KT18 7PF

Director23 March 1995Active
8 River View House, 80 Lower Ham Road, Kingston Upon Thames, KT2 5BA

Director01 January 1992Active
7 River View House, 80 Lower Ham Road, Kingston Upon Thames, KT2 5BA

Director-Active
8-10 South Street, Epsom, England, KT18 7PF

Director08 February 2021Active
1, Riverview House, Lower Ham Rd, Kingston Upon Thames, England, KT2 5BA

Director01 August 2012Active
Headquarters Land Command, Erskine Barracks, Wilton, SP2 0AG

Director23 March 1995Active
Willows 12 Stafford Road, Petersfield, GU32 2JG

Director23 March 1995Active

People with Significant Control

Mr Paul Martin Smith
Notified on:15 March 2023
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:8-10 South Street, Epsom, England, KT18 7PF
Nature of control:
  • Significant influence or control
Mr David Ruxton
Notified on:15 March 2023
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:8-10 South Street, Epsom, England, KT18 7PF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.