Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQUARIUS RIVERSIDE LIMITED
Company Information for

AQUARIUS RIVERSIDE LIMITED

2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDX, TW12 2BX,
Company Registration Number
01235763
Private Limited Company
Active

Company Overview

About Aquarius Riverside Ltd
AQUARIUS RIVERSIDE LIMITED was founded on 1975-12-01 and has its registered office in Hampton. The organisation's status is listed as "Active". Aquarius Riverside Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AQUARIUS RIVERSIDE LIMITED
 
Legal Registered Office
2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
MIDDX
TW12 2BX
Other companies in TW12
 
Filing Information
Company Number 01235763
Company ID Number 01235763
Date formed 1975-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/02/2023
Account next due 30/11/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:41:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUARIUS RIVERSIDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AQUARIUS RIVERSIDE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE STRICK
Company Secretary 1994-12-11
DAVID HOPWOOD
Director 2014-06-29
PENELOPE JEAN JONES
Director 1995-07-09
EILEEN MARGARET MUNRO
Director 2016-05-15
LUCINDA PIKARD
Director 2006-07-23
ELIZABETH ANNE STRICK
Director 1991-06-04
DANIEL FRANCIS JEROEN VAN DER VAT
Director 1993-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARKUS HERMANN HOHL
Director 2013-07-14 2016-05-15
IAN CURTIS KROCH
Director 2006-07-31 2014-06-29
LOUISE REICHMANN
Director 2006-07-23 2013-07-14
ELISABETH MARY BETTERIDGE
Director 1999-05-23 2006-07-23
EILEEN MARGARET MUNRO
Director 1995-07-09 2006-07-23
JANINE GAWLER AHEARN
Director 2002-06-30 2005-09-02
ROGER ALLAN CUTLER
Director 1995-07-09 1999-05-23
AMANDA BURROUGHS
Director 1996-06-02 1999-04-20
DAVID BETTERIDGE
Director 1993-07-30 1998-07-05
PHILIP JOHN STRICK
Director 1991-06-04 1996-06-02
BRUCE RALPH LYONS
Director 1991-06-04 1995-07-09
JOHN SEBASTIAN HEAD
Company Secretary 1993-07-30 1994-11-11
JOHN SEBASTIAN HEAD
Director 1993-07-30 1994-11-11
BRUCE RALPH LYONS
Company Secretary 1991-07-08 1993-07-30
MICHAEL JOHN BURROUGHS
Director 1991-06-04 1993-07-30
LUCINDA PICKARD
Director 1991-06-04 1993-07-30
WILLIAM ELLAND
Director 1991-06-04 1992-12-11
LUCINDA PICKARD
Company Secretary 1991-06-04 1991-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE JEAN JONES WINDMILL ESTATES AND LAND LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
PENELOPE JEAN JONES C.W. GARRETT & SON LIMITED Director 1997-04-01 CURRENT 1955-03-25 Liquidation
EILEEN MARGARET MUNRO EILEEN MUNRO CONSULTANCY LIMITED Director 2012-11-29 CURRENT 2012-11-29 Liquidation
ASHLEY WILLIAM BARHAM AWB AIR & BODY LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
ELIZABETH ANNE STRICK TOWER OF POWER LIMITED Director 2000-06-25 CURRENT 1995-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1823/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Director's details changed for Lucinda Pikard on 2023-09-22
2023-09-22APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE STRICK
2023-09-18DIRECTOR APPOINTED JENNIFER ELIZABETH CUTLER
2023-09-15DIRECTOR APPOINTED MR NICHOLAS DINNAGE
2023-06-06CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-02-10APPOINTMENT TERMINATED, DIRECTOR MARCUS HERMANN HOHL
2022-10-26CH01Director's details changed for Elizabeth Anne Strick on 2022-10-25
2022-10-25CH01Director's details changed for Penelope Jean Jones on 2022-10-24
2022-10-24CH01Director's details changed for Mr Marcus Hermann Hohl on 2022-10-24
2022-09-22AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2021-09-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24AP01DIRECTOR APPOINTED MR MARK NICHOLAS GUNNING
2021-08-13TM02Termination of appointment of Elizabeth Anne Strick on 2020-11-01
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2020-10-29AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-09-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05AP01DIRECTOR APPOINTED MR JOHN ANTONY SCHIEMANN
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPWOOD
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS JEROEN VAN DER VAT
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-09-12AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2017-08-31AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 18
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 18
2016-06-13AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-19CH01Director's details changed for Mrs Eileen Margaret Munro on 2016-05-18
2016-05-19AP01DIRECTOR APPOINTED MRS EILEEN MARGARET MUNRO
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS HERMANN HOHL
2016-05-12AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-08AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 18
2015-06-08AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-08AP01DIRECTOR APPOINTED MR DAVID HOPWOOD
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN CURTIS KROCH
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 18
2014-06-05AR0104/06/14 ANNUAL RETURN FULL LIST
2014-05-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-20AP01DIRECTOR APPOINTED MR MARKUS HERMANN HOHL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE REICHMANN
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE REICHMANN
2013-06-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-04AR0104/06/13 ANNUAL RETURN FULL LIST
2012-09-04AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-06AR0104/06/12 ANNUAL RETURN FULL LIST
2011-07-13AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-07AR0104/06/11 ANNUAL RETURN FULL LIST
2010-09-21AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-08AR0104/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FRANCIS JEROEN VAN DER VAT / 04/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE REICHMANN / 04/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA PIKARD / 04/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CURTIS KROCH / 04/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JEAN JONES / 04/06/2010
2009-10-01AA28/02/09 TOTAL EXEMPTION FULL
2009-06-04363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-09-18AA28/02/08 TOTAL EXEMPTION FULL
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR EILEEN MUNRO
2008-06-04363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-06-04353LOCATION OF REGISTER OF MEMBERS
2007-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-29363sRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 29-39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-09-19288aNEW DIRECTOR APPOINTED
2006-06-26363sRETURN MADE UP TO 04/06/06; CHANGE OF MEMBERS
2005-10-11288bDIRECTOR RESIGNED
2005-07-09AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-06-25363sRETURN MADE UP TO 04/06/05; CHANGE OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-07-12363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-07-05363sRETURN MADE UP TO 04/06/03; NO CHANGE OF MEMBERS
2003-06-12AAFULL ACCOUNTS MADE UP TO 28/02/03
2002-10-09288aNEW DIRECTOR APPOINTED
2002-07-08363sRETURN MADE UP TO 04/06/02; CHANGE OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 28/02/02
2001-06-19AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-06-19363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 04/06/00; CHANGE OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 28/02/00
1999-07-07288bDIRECTOR RESIGNED
1999-07-07AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-07363sRETURN MADE UP TO 04/06/99; CHANGE OF MEMBERS
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-07363(288)DIRECTOR RESIGNED
1999-05-14288bDIRECTOR RESIGNED
1998-08-04288bDIRECTOR RESIGNED
1998-07-20363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-07-20AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-06-28363sRETURN MADE UP TO 04/06/97; CHANGE OF MEMBERS
1997-06-28AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-06-21288NEW DIRECTOR APPOINTED
1996-06-21288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AQUARIUS RIVERSIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AQUARIUS RIVERSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUARIUS RIVERSIDE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUARIUS RIVERSIDE LIMITED

Intangible Assets
Patents
We have not found any records of AQUARIUS RIVERSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUARIUS RIVERSIDE LIMITED
Trademarks
We have not found any records of AQUARIUS RIVERSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUARIUS RIVERSIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as AQUARIUS RIVERSIDE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AQUARIUS RIVERSIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUARIUS RIVERSIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUARIUS RIVERSIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.