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

RIVERSIDE PLACE MANAGEMENT LIMITED

SULLIVAN MITCHELL MANAGEMENT EFFORD PARK, MILFORD ROAD, LYMINGTON, HAMPSHIRE, SO41 0JD,
Company Registration Number
03553284
Private Limited Company
Active

Company Overview

About Riverside Place Management Ltd
RIVERSIDE PLACE MANAGEMENT LIMITED was founded on 1998-04-27 and has its registered office in Lymington. The organisation's status is listed as "Active". Riverside Place Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RIVERSIDE PLACE MANAGEMENT LIMITED
 
Legal Registered Office
SULLIVAN MITCHELL MANAGEMENT EFFORD PARK
MILFORD ROAD
LYMINGTON
HAMPSHIRE
SO41 0JD
Other companies in SO41
 
Filing Information
Company Number 03553284
Company ID Number 03553284
Date formed 1998-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 15:51:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE PLACE MANAGEMENT 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 PLACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JEROME MITCHELL
Company Secretary 2013-11-18
NICHOLAS EDWARD BLACKWELL
Director 2011-01-21
STEPHEN BELFORD WEBSTER
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN MELLERY PRATT
Company Secretary 2002-11-28 2013-11-15
DAVID CHARLES MACKERELL
Director 2004-09-25 2011-12-29
MARK JOHN LAWRENCE JACKSON
Director 2003-07-12 2009-08-13
BRENDA PEARCE
Director 2003-07-12 2004-11-30
WILLIAM GEORGE PEARCE
Director 2002-11-26 2004-11-30
ANDREW CHARLES ROBERT TURNER
Company Secretary 2001-04-06 2002-11-28
ANTHONY WILLIAM RAWES BURTON
Director 2001-04-06 2002-11-26
SUSAN FRANCES SHELDON
Company Secretary 1998-09-24 2001-04-06
ALAN GOLDBERG
Director 1998-09-24 2001-04-06
DANIEL CHARLES GOLDBERG
Director 1998-09-24 2001-04-06
STEELRAY SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-04-27 1998-09-24
STEELE RAYMOND LIMITED
Nominated Director 1998-04-27 1998-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS EDWARD BLACKWELL NEB CONSULTING (PROPERTY) LIMITED Director 2010-03-09 CURRENT 2010-03-09 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
2024-05-21Director's details changed for Mr Nicholas Edward Blackwell on 2024-05-21
2024-05-21Director's details changed for Captain Neil Evans on 2024-05-21
2024-05-21REGISTERED OFFICE CHANGED ON 21/05/24 FROM C/O Vantage Accounting 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
2024-05-02Termination of appointment of Malcolm Jerome Mitchell on 2024-04-29
2024-05-02Appointment of Woodley & Associates Ltd as company secretary on 2024-04-29
2024-05-02REGISTERED OFFICE CHANGED ON 02/05/24 FROM Sullivan Mitchell Management Efford Park Milford Road Lymington Hampshire SO41 0JD
2024-05-02CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2022-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-17AP01DIRECTOR APPOINTED MR STEPHEN LESLIE GILL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2021-12-03AP01DIRECTOR APPOINTED CAPTAIN NEIL EVANS
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELFORD WEBSTER
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR STEPHEN BELFORD WEBSTER
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 26
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-06-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 26
2016-05-09AR0127/04/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 26
2015-06-01AR0127/04/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 26
2014-06-11AR0127/04/14 ANNUAL RETURN FULL LIST
2013-12-03AP03Appointment of Mr Malcolm Jerome Mitchell as company secretary
2013-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY MELLERY PRATT
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/13 FROM Rebbeck Brothers the Square Bournemouth Dorset BH2 5AN
2013-08-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0127/04/13 ANNUAL RETURN FULL LIST
2012-07-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0127/04/12 ANNUAL RETURN FULL LIST
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACKERELL
2011-09-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0127/04/11 ANNUAL RETURN FULL LIST
2011-01-24AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD BLACKWELL
2010-07-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-30AR0127/04/10 ANNUAL RETURN FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MACKERELL / 27/04/2010
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR MARK JACKSON
2009-06-12AA31/12/08 TOTAL EXEMPTION FULL
2009-04-28363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-28353LOCATION OF REGISTER OF MEMBERS
2008-06-30AA31/12/07 TOTAL EXEMPTION FULL
2008-05-30363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-11-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26363sRETURN MADE UP TO 27/04/06; CHANGE OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363sRETURN MADE UP TO 27/04/05; CHANGE OF MEMBERS
2004-12-22288aNEW DIRECTOR APPOINTED
2004-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-09-23288aNEW DIRECTOR APPOINTED
2003-08-31288aNEW DIRECTOR APPOINTED
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-16363sRETURN MADE UP TO 27/04/03; CHANGE OF MEMBERS
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-12-17288aNEW SECRETARY APPOINTED
2002-12-17288bSECRETARY RESIGNED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 31 WEST STREET WIMBORNE DORSET BH21 1JT
2002-12-04288bDIRECTOR RESIGNED
2002-12-03363sRETURN MADE UP TO 27/04/02; CHANGE OF MEMBERS
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-12-11363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-04-17288bSECRETARY RESIGNED
2001-04-17288bDIRECTOR RESIGNED
2001-04-17288bDIRECTOR RESIGNED
2001-04-17288aNEW DIRECTOR APPOINTED
2001-04-17288aNEW SECRETARY APPOINTED
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-1888(2)RAD 23/07/99-18/05/00 £ SI 9@1
2000-06-27363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
1999-06-22SRES01ADOPT MEM AND ARTS 15/06/99
1999-05-26CERTNMCOMPANY NAME CHANGED REGATTA COURT MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 27/05/99
1999-05-22363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1999-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-10-14225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
1998-10-07SRES12VARYING SHARE RIGHTS AND NAMES 24/09/98
1998-10-07SRES03EXEMPTION FROM APPOINTING AUDITORS 24/09/98
1998-10-07SRES01ADOPT MEM AND ARTS 24/09/98
1998-10-06288aNEW DIRECTOR APPOINTED
1998-10-06288aNEW SECRETARY 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 RIVERSIDE PLACE MANAGEMENT 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 PLACE MANAGEMENT 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 PLACE MANAGEMENT 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

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