Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVER COURT (1985) LIMITED
Company Information for

RIVER COURT (1985) LIMITED

15 PENRHYN ROAD, KINGSTON UPON THAMES, KT1 2BZ,
Company Registration Number
01932587
Private Limited Company
Active

Company Overview

About River Court (1985) Ltd
RIVER COURT (1985) LIMITED was founded on 1985-07-22 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". River Court (1985) Limited is a Private Limited Company registered in ENGLAND 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
RIVER COURT (1985) LIMITED
 
Legal Registered Office
15 PENRHYN ROAD
KINGSTON UPON THAMES
KT1 2BZ
Other companies in KT6
 
Filing Information
Company Number 01932587
Company ID Number 01932587
Date formed 1985-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:40:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVER COURT (1985) 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 RIVER COURT (1985) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2006-01-26
ANNETTE GILLIAN MUSGROVE
Director 2017-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ARNDLE BATCHELOUR
Director 2017-03-06 2017-06-27
MICHAEL WILLIAM CAUSER
Director 2011-07-31 2017-02-27
SARAH MARGARET BUNCE
Director 2011-03-24 2012-01-25
BERNARD LOWE
Director 2007-05-09 2010-10-21
MARK ARNDLE BATCHELOUR
Director 2001-11-07 2010-01-28
SARAH MARGARET BUNCE
Director 2007-09-13 2010-01-28
TREVOR HORWITZ
Director 2007-03-27 2007-08-09
MARGARET ANNE KAUFFMAN
Director 2002-01-21 2007-05-09
PATRICIA ALEXANDRA HOPE
Director 2006-02-23 2007-03-27
IAIN JAMES CANNELL
Director 1997-04-14 2006-10-19
BERNARD LOWE
Company Secretary 2003-02-17 2006-01-26
BERNARD LOWE
Director 2003-02-17 2006-01-26
SARAH MARGARET BUNCE
Director 1998-01-12 2004-01-27
HAYLEY LOUISE WRIGHT
Company Secretary 2001-02-19 2003-02-17
AILEEN MILLER MCGREGOR
Director 2000-01-17 2001-10-31
LEONARD BOYD
Director 1999-01-19 2001-09-30
SARAH MARGARET BUNCE
Company Secretary 1998-01-12 2001-01-22
MARK ARNDALE BATCHELOR
Director 1999-01-19 2001-01-22
MAUD CECILIA LITHGOW
Director 1999-01-19 1999-09-29
LEE EAION BURNELL
Director 1997-04-14 1999-01-19
DEREK ANDREW LITHGOW
Director 1998-01-12 1999-01-19
FABRICE PIERRE BOUDOU
Director 1997-04-14 1998-01-13
SUSAN MAKIN
Company Secretary 1995-03-20 1998-01-12
MARK ARNDALE BATCHELOR
Director 1996-03-04 1997-04-14
DENNIS DUBOIS JARVIS
Director 1992-04-09 1997-04-14
SUSAN MAKIN
Director 1995-03-20 1997-04-14
PATRICK IAN CARMODY
Director 1994-04-18 1996-03-04
CYNTHIA JOAN SHIELDS
Company Secretary 1992-04-09 1995-03-27
GRAEME RUSSELL HEATON
Director 1992-04-09 1995-03-20
KEITH ROBERT BUCHANAN
Director 1941-03-25 1994-04-18
NICHOLAS BISSETT CHAPMAN
Director 1941-03-25 1992-02-29
VERA ETHEL CALVIN
Director 1941-03-25 1992-02-28
GEOFFREY ALLAN COOK
Director 1941-03-25 1991-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DOUGLAS SPENCER HEALD ALBANY COURT MANAGEMENT (KINGSTON) LIMITED Company Secretary 2009-08-31 CURRENT 1992-03-04 Active
ROBERT DOUGLAS SPENCER HEALD OAKLEIGH COURT LIMITED Company Secretary 2009-08-01 CURRENT 1979-12-05 Active
ROBERT DOUGLAS SPENCER HEALD CLAYCORN COURT (CLAYGATE) LIMITED Company Secretary 2008-12-02 CURRENT 2007-01-11 Active
ROBERT DOUGLAS SPENCER HEALD TWICKENHAM (KNELLER) RESIDENTS COMPANY LIMITED Company Secretary 2008-08-18 CURRENT 2003-05-27 Active
ROBERT DOUGLAS SPENCER HEALD WATERSIDE MANAGEMENT COMPANY (MOLESEY) LIMITED Company Secretary 2008-02-20 CURRENT 2004-12-03 Active
ROBERT DOUGLAS SPENCER HEALD SOUTHWOOD RESIDENTS COMPANY LIMITED Company Secretary 2008-01-30 CURRENT 1971-11-01 Active
ROBERT DOUGLAS SPENCER HEALD ROWAN COURT MANAGEMENT (KINGSTON) LIMITED Company Secretary 2008-01-09 CURRENT 1987-07-17 Active
ROBERT DOUGLAS SPENCER HEALD MASEFIELD COURT (SURBITON) MAINTENANCE ASSOCIATION LIMITED Company Secretary 2007-11-28 CURRENT 1962-02-07 Active
ROBERT DOUGLAS SPENCER HEALD CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-16 CURRENT 2004-07-15 Active
ROBERT DOUGLAS SPENCER HEALD EVERSLEY FLATS MANAGEMENT CO. LIMITED Company Secretary 2007-09-06 CURRENT 1982-06-28 Active
ROBERT DOUGLAS SPENCER HEALD KING'S RIVER (GARDENS) LIMITED Company Secretary 2007-07-09 CURRENT 1971-10-05 Active
ROBERT DOUGLAS SPENCER HEALD CROWN COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-02-12 CURRENT 1963-07-22 Active
ROBERT DOUGLAS SPENCER HEALD FRAILPLOT LIMITED Company Secretary 2006-10-01 CURRENT 1982-07-05 Active
ROBERT DOUGLAS SPENCER HEALD NELL COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-08-22 CURRENT 1979-02-22 Active
ROBERT DOUGLAS SPENCER HEALD ANGLESEA HOUSE(KINGSTON-UPON-THAMES)RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-07-05 CURRENT 1964-02-20 Active
ROBERT DOUGLAS SPENCER HEALD PHOENIX COURT (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2006-07-03 CURRENT 2003-07-03 Active
ROBERT DOUGLAS SPENCER HEALD 23 ST. PHILIPS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-14 CURRENT 2005-04-13 Active
ROBERT DOUGLAS SPENCER HEALD MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-03-01 CURRENT 1973-01-09 Active
ROBERT DOUGLAS SPENCER HEALD REDFERN MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-14 CURRENT 1984-02-27 Active
ROBERT DOUGLAS SPENCER HEALD BROOM CLOSE LIMITED Company Secretary 2005-07-06 CURRENT 1958-02-03 Active
ROBERT DOUGLAS SPENCER HEALD SAXON MEWS (KINGSTON) MANAGEMENT LIMITED Company Secretary 2005-06-21 CURRENT 1999-03-12 Active
ROBERT DOUGLAS SPENCER HEALD KINGSTON ROAD, TOLWORTH (THE WILLOWS) MANAGEMENT COMPANY LIMITED Company Secretary 2005-02-16 CURRENT 1996-12-16 Active
ROBERT DOUGLAS SPENCER HEALD RIVERMEAD (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-01-31 CURRENT 1976-06-17 Active
ROBERT DOUGLAS SPENCER HEALD KINGSTON (SINCLAIR COURT) MANAGEMENT LIMITED Company Secretary 2004-12-08 CURRENT 1998-10-02 Active
ROBERT DOUGLAS SPENCER HEALD OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-11-30 CURRENT 1960-01-15 Active
ROBERT DOUGLAS SPENCER HEALD SURBITON COURT (NO. 3) RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-10-21 CURRENT 1966-01-11 Active
ROBERT DOUGLAS SPENCER HEALD NO.1 NEW ROAD RESIDENTS COMPANY LIMITED Company Secretary 2004-09-27 CURRENT 2002-06-14 Active
ROBERT DOUGLAS SPENCER HEALD KINGFISHER CLOSE (HERSHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-05-01 CURRENT 1961-05-12 Active
ROBERT DOUGLAS SPENCER HEALD BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED Company Secretary 2004-03-23 CURRENT 1976-06-15 Active
ROBERT DOUGLAS SPENCER HEALD CEDARS RESIDENT MANAGEMENT LIMITED(THE) Company Secretary 2004-02-13 CURRENT 1986-05-21 Active
ROBERT DOUGLAS SPENCER HEALD ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED Company Secretary 2004-01-08 CURRENT 1998-10-01 Active
ROBERT DOUGLAS SPENCER HEALD HOBART HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-09-30 CURRENT 1974-07-23 Active
ROBERT DOUGLAS SPENCER HEALD ST JAMES PARK (LONG DITTON) RESIDENTS COMPANY LIMITED Company Secretary 2003-07-31 CURRENT 1998-10-01 Active
ROBERT DOUGLAS SPENCER HEALD WALTON HOUSE (SURBITON) MAINTENANCE LIMITED Company Secretary 2003-04-04 CURRENT 1965-04-20 Active
ROBERT DOUGLAS SPENCER HEALD BURLINGTON COURT (SURBITON) LIMITED Company Secretary 2003-04-01 CURRENT 2000-02-24 Active
ROBERT DOUGLAS SPENCER HEALD TUDOR RESIDENTS (KINGSTON) LIMITED Company Secretary 2003-03-21 CURRENT 1972-01-28 Active
ROBERT DOUGLAS SPENCER HEALD WINTON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-12-18 CURRENT 1961-02-13 Active
ROBERT DOUGLAS SPENCER HEALD MAPLE HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-10-05 CURRENT 1958-12-02 Active
ROBERT DOUGLAS SPENCER HEALD SURBITON COURT(NO.2)RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-08-01 CURRENT 1965-06-10 Active
ROBERT DOUGLAS SPENCER HEALD HERMITAGE MANAGEMENT LIMITED Company Secretary 2002-05-30 CURRENT 1985-06-10 Active
ROBERT DOUGLAS SPENCER HEALD LYSANDER GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2002-05-28 CURRENT 1995-01-05 Active
ROBERT DOUGLAS SPENCER HEALD PARK COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-06-10 CURRENT 1959-02-12 Active
ROBERT DOUGLAS SPENCER HEALD THE SURBITON MANAGEMENT COMPANY LIMITED Company Secretary 2000-08-20 CURRENT 1987-05-28 Active
ROBERT DOUGLAS SPENCER HEALD UXBRIDGE HOUSE (KINGSTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2000-02-08 CURRENT 1985-09-04 Active
ROBERT DOUGLAS SPENCER HEALD RETURNTITLE PROPERTY MANAGEMENT LIMITED Company Secretary 1999-08-16 CURRENT 1997-08-29 Active
ROBERT DOUGLAS SPENCER HEALD CHATSWORTH HOUSE (RESIDENTS' ASSOCIATION) LIMITED Company Secretary 1999-06-30 CURRENT 1997-07-14 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
2024-03-27CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-09-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03DIRECTOR APPOINTED MR STEPHEN JOHN SULLIVAN
2023-03-17Termination of appointment of Robert Douglas Spencer Heald on 2023-02-28
2023-03-17Appointment of Graham Bartholomew Limited as company secretary on 2023-03-01
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom
2023-03-12CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR CLARE MARIE GARRAHAN
2022-08-02AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE BROWN
2022-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-02-09APPOINTMENT TERMINATED, DIRECTOR JOSHUA GRANT BENTLEY
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA GRANT BENTLEY
2021-12-17DIRECTOR APPOINTED JUSTINE BROWN
2021-12-17AP01DIRECTOR APPOINTED JUSTINE BROWN
2021-09-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08AP01DIRECTOR APPOINTED MR JOSHUA GRANT BENTLEY
2021-05-11AP01DIRECTOR APPOINTED JONATHAN SION LUCKSI FERNANDO
2021-05-10AP01DIRECTOR APPOINTED RODERIC ARNOTT PEARSON
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-05-07AP01DIRECTOR APPOINTED DANNY LOUIS SHAMHONG
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA CALVIN
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX
2020-06-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER ANDREW OLIVER
2020-02-18CH01Director's details changed for Dr Melissa Calvin on 2019-03-07
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2019-11-07
2019-05-13AP01DIRECTOR APPOINTED TIMOTHY PETER ANDREW OLIVER
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-03-11AP01DIRECTOR APPOINTED DR MELISSA CALVIN
2019-03-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-26AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD TAMSITT
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM CAUSER
2017-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ARNDLE BATCHELOUR
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 40
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED ANNETTE GILLIAN MUSGROVE
2017-03-07AP01DIRECTOR APPOINTED MR MARK ARNDLE BATCHELOUR
2017-01-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-08-12
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-07-12
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 40
2016-04-27AR0123/04/16 ANNUAL RETURN FULL LIST
2015-12-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 40
2015-04-24AR0123/04/15 ANNUAL RETURN FULL LIST
2014-12-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 40
2014-04-29AR0123/04/14 ANNUAL RETURN FULL LIST
2014-01-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0123/04/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2012-10-30
2012-04-25AR0123/04/12 FULL LIST
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BUNCE
2012-01-12AA30/09/11 TOTAL EXEMPTION FULL
2011-08-01AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM CAUSER
2011-06-06AP01DIRECTOR APPOINTED SARAH MARGARET BUNCE
2011-04-26AR0123/04/11 FULL LIST
2011-03-25AA30/09/10 TOTAL EXEMPTION FULL
2011-02-28AP01DIRECTOR APPOINTED MR PETER JOHN MORRIS
2011-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MODARRES NARAGHI
2010-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LOWE
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSANA SAINZ GARCIA
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROBINSON
2010-06-04AR0123/04/10 FULL LIST
2010-02-08AP01DIRECTOR APPOINTED PATRICIA ANNE ROBINSON
2010-02-06AA30/09/09 TOTAL EXEMPTION FULL
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BUNCE
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK BATCHELOUR
2010-02-02TM01TERMINATE DIR APPOINTMENT
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBINSON
2010-02-02AP01DIRECTOR APPOINTED MS SUSANA SAINZ GARCIA
2009-05-29288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT HEALD / 28/05/2009
2009-04-23363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED MR JOHN RICHARD TAMSITT
2009-02-06AA30/09/08 TOTAL EXEMPTION FULL
2008-04-23363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-11288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-08-09288bDIRECTOR RESIGNED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288bDIRECTOR RESIGNED
2007-04-23363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-01-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-30288bDIRECTOR RESIGNED
2006-09-18363sRETURN MADE UP TO 23/04/06; NO CHANGE OF MEMBERS
2006-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 69 VICTORIA ROAD SURBITON SURREY KT6 4NX
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 4 RIVER COURT PORTSMOUTH ROAD SURBITON SURREY KT6 4EY
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-26363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288aNEW DIRECTOR APPOINTED
2004-12-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-24363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-03-19288bDIRECTOR RESIGNED
2004-03-19288aNEW DIRECTOR APPOINTED
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 RIVER COURT (1985) 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 RIVER COURT (1985) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVER COURT (1985) 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
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RIVER COURT (1985) LIMITED

Intangible Assets
Patents
We have not found any records of RIVER COURT (1985) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVER COURT (1985) LIMITED
Trademarks
We have not found any records of RIVER COURT (1985) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVER COURT (1985) 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 RIVER COURT (1985) 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 RIVER COURT (1985) 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 RIVER COURT (1985) 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 RIVER COURT (1985) 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.