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

RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED

BROMFORD SHANNON WAY, ASHCHURCH, TEWKESBURY, GLOUCESTERSHIRE, GL20 8ND,
Company Registration Number
02953846
Private Limited Company
Active

Company Overview

About Riverside Mews Management Company Ltd
RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED was founded on 1994-07-29 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". Riverside Mews Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BROMFORD SHANNON WAY
ASHCHURCH
TEWKESBURY
GLOUCESTERSHIRE
GL20 8ND
Other companies in WV10
 
Filing Information
Company Number 02953846
Company ID Number 02953846
Date formed 1994-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/12/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts SMALL
Last Datalog update: 2025-03-05 05:53:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE MEWS MANAGEMENT COMPANY 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 RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN WADE
Company Secretary 2016-08-01
SARAH ELIZABETH BEAL
Director 2017-07-18
JOHN ANDREW WADE
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTA RAE BIRCH
Director 2007-07-12 2017-07-17
BRIGID TERESA BURBRIDGE
Director 2014-09-26 2016-03-31
ISABEL PAMELA DAWN GRAHAM
Company Secretary 2012-08-01 2014-06-20
ISABEL PAMELA DAWN GRAHAM
Director 2012-08-01 2014-06-20
KARINA CHARLERIE
Company Secretary 2007-07-12 2012-08-01
KARINA CHARLERIE
Director 2007-07-12 2012-08-01
ISABEL PAMELA DAWN GRAHAM
Company Secretary 1999-09-28 2007-07-12
ISABEL PAMELA DAWN GRAHAM
Director 1999-09-28 2007-07-12
HELEN WILLIAMS
Director 2005-04-27 2007-07-12
JANE TURNER
Director 2000-05-15 2005-04-27
ANITA MARGARET HAZELDENE
Director 1995-12-13 2000-05-15
SUSAN MARY MURRAY
Director 1998-05-10 2000-05-15
LOUISE CLACK
Company Secretary 1997-08-30 1999-09-13
LOUISE CLACK
Director 1997-08-30 1999-09-13
JULIA CLARE KELLY
Director 1996-01-02 1998-05-11
CHRISTINE MARY MORGAN
Company Secretary 1995-12-13 1997-08-29
CHRISTINE MARY MORGAN
Director 1995-12-13 1997-08-29
NICOLA DAWN BUTLER
Director 1995-12-13 1996-01-02
PETER JOHN FRANK DAVIES
Company Secretary 1994-09-22 1995-12-13
PETER JOHN FRANK DAVIES
Director 1994-09-22 1995-12-13
VALERIE DAVIES
Director 1994-09-22 1995-12-13
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1994-07-29 1994-09-22
RUTLAND DIRECTORS LIMITED
Nominated Director 1994-07-29 1994-09-22
RUTLAND SECRETARIES LIMITED
Director 1994-07-29 1994-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ELIZABETH BEAL STRAND SERVICES (WHITCHURCH) LIMITED Director 2018-08-01 CURRENT 1991-09-16 Active
JOHN ANDREW WADE STREET SERVICES LIMITED Director 2016-04-11 CURRENT 1999-02-11 Active - Proposal to Strike off
JOHN ANDREW WADE THE DIOCESE OF COVENTRY MULTI-ACADEMY TRUST Director 2013-12-19 CURRENT 2013-02-27 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
2025-02-18CONFIRMATION STATEMENT MADE ON 05/02/25, WITH NO UPDATES
2024-11-13Current accounting period extended from 31/10/24 TO 31/03/25
2024-07-30SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-02-13CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-02-17CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM Exchange Court Brabourne Avenue Wolverhampton Business Park Wolverhampton WV10 6AU
2022-02-16CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-06AP01DIRECTOR APPOINTED MR BEN TAYLOR
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEE GIBSON
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-08-01TM02Termination of appointment of John Wade on 2018-08-01
2018-08-01AP03Appointment of Miss Sarah Elizabeth Beal as company secretary on 2018-08-01
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW WADE
2018-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-18AP01DIRECTOR APPOINTED MR DARREN LEE GIBSON
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-07-31CH01Director's details changed for Mrs Sarah Beal on 2017-07-18
2017-07-31AP01DIRECTOR APPOINTED MRS SARAH BEAL
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTA RAE BIRCH
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-08AUDAUDITOR'S RESIGNATION
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-08-01AP03Appointment of Mr John Wade as company secretary on 2016-08-01
2016-04-11AP01DIRECTOR APPOINTED MR JOHN ANDREW WADE
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID TERESA BURBRIDGE
2016-03-07AR0111/02/16 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 12
2015-03-09AR0111/02/15 ANNUAL RETURN FULL LIST
2014-09-26AP01DIRECTOR APPOINTED MRS BRIGID TERESA BURBRIDGE
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL GRAHAM
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY ISABEL GRAHAM
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-07AR0111/02/14 FULL LIST
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTA RAE BIRCH / 07/03/2014
2014-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS ISABEL PAMELA DAWN GRAHAM / 07/03/2014
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM EXCHANGE COURT BRABOURNE AVENUE WOLVERHAMPTON BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV10 8AU
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-11AR0111/02/13 FULL LIST
2012-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS ISABEL PAMELA DAWN PAMELA DAWN GRAHAM / 01/08/2012
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KARINA CHARLERIE
2012-08-03AP03SECRETARY APPOINTED MS ISABEL PAMELA DAWN PAMELA DAWN GRAHAM
2012-08-03AP01DIRECTOR APPOINTED MS ISABEL PAMELA DAWN GRAHAM
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY KARINA CHARLERIE
2012-08-03AR0129/07/12 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-08-12AR0129/07/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-09-29AR0129/07/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KARINA CHARLERIE / 29/07/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTA RAE BIRCH / 29/07/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / KARINA CHARLERIE / 10/05/2010
2009-08-29AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-20363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM, 9 SHAW PARK BUSINESS VILLAGE, SHAW ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV10 9LE
2008-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-09363sRETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-30363sRETURN MADE UP TO 29/07/07; CHANGE OF MEMBERS
2007-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-30363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-08-12363sRETURN MADE UP TO 29/07/05; NO CHANGE OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288aNEW DIRECTOR APPOINTED
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-29363sRETURN MADE UP TO 29/07/04; NO CHANGE OF MEMBERS
2003-10-04363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-08-04363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-08-20363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-07363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-18288aNEW DIRECTOR APPOINTED
2000-05-18288bDIRECTOR RESIGNED
2000-05-18288bDIRECTOR RESIGNED
1999-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-07288aNEW DIRECTOR APPOINTED
1999-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-01363sRETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE MEWS MANAGEMENT COMPANY 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 RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE MEWS MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE MEWS MANAGEMENT COMPANY 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 RIVERSIDE MEWS MANAGEMENT COMPANY 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 RIVERSIDE MEWS MANAGEMENT COMPANY 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.