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

RIVER PLACE (ST. IVES) MANAGEMENT COMPANY LIMITED

2 THE CAMPKINS STATION ROAD, MELBOURN, ROYSTON, CAMBRIDGESHIRE, SG8 6DX,
Company Registration Number
05042372
Private Limited Company
Active

Company Overview

About River Place (st. Ives) Management Company Ltd
RIVER PLACE (ST. IVES) MANAGEMENT COMPANY LIMITED was founded on 2004-02-12 and has its registered office in Royston. The organisation's status is listed as "Active". River Place (st. Ives) Management Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
RIVER PLACE (ST. IVES) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 THE CAMPKINS STATION ROAD
MELBOURN
ROYSTON
CAMBRIDGESHIRE
SG8 6DX
Other companies in PE28
 
Filing Information
Company Number 05042372
Company ID Number 05042372
Date formed 2004-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 12:32:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVER PLACE (ST. IVES) 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 RIVER PLACE (ST. IVES) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DOLORES O'REILLY
Company Secretary 2013-10-04
JOHN MICHAEL BOON
Director 2008-04-01
COLIN JOSEPH PHILPOTTS
Director 2015-10-06
JULIEN SAKER
Director 2008-04-01
MICHAEL ANDREW SMITH
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN ALDERTON
Director 2008-04-01 2015-09-22
JEREMY VINCENT WAGER
Company Secretary 2008-04-01 2013-10-04
ANNE CHRISTINE BARKER
Company Secretary 2004-12-31 2008-04-01
TOBY JOHN MARKHAM
Director 2004-02-12 2008-04-01
VANESSA GIRVAN
Company Secretary 2004-02-12 2004-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW SMITH THE TRUSSED RAFTER ASSOCIATION Director 2013-01-01 CURRENT 1995-11-30 Active
MICHAEL ANDREW SMITH THE TIMBER STAIRCASE ASSOCIATION LIMITED Director 2012-02-17 CURRENT 2012-02-16 Dissolved 2018-02-20
MICHAEL ANDREW SMITH FLOCKLYNN LIMITED Director 1992-07-01 CURRENT 1991-06-04 Active
MICHAEL ANDREW SMITH LEXITRON LIMITED Director 1991-12-21 CURRENT 1975-03-06 Active
MICHAEL ANDREW SMITH DAVID SMITH,ST.IVES,LIMITED Director 1991-11-21 CURRENT 1967-09-07 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
2024-01-30CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2024-01-09DIRECTOR APPOINTED MR GRAHAM WRYCROFT
2023-12-01DIRECTOR APPOINTED MR DERRICK WOOLF
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-31DIRECTOR APPOINTED MS SAMANTHA CLARKE
2023-05-19APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE EGAN NEWLOVE
2023-01-31Appointment of Mrs Janet Eva Grimwood as company secretary on 2023-01-01
2023-01-31APPOINTMENT TERMINATED, DIRECTOR COLIN JOSEPH PHILPOTTS
2023-01-31CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
2022-12-23Termination of appointment of Belgravia Block Management Ltd on 2022-10-31
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England
2022-04-12AP04Appointment of Belgravia Block Management Ltd as company secretary on 2022-04-08
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM C/O Apt Property Management 32 Chequer Street Fenstanton Huntingdon Cambridgeshire PE28 9JQ
2022-04-12TM02Termination of appointment of Dolores O'reilly on 2022-04-08
2022-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-17DIRECTOR APPOINTED MS JUDITH ANNE EGAN NEWLOVE
2022-01-17DIRECTOR APPOINTED MS JUDITH ANNE EGAN NEWLOVE
2022-01-17AP01DIRECTOR APPOINTED MS JUDITH ANNE EGAN NEWLOVE
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JULIEN SAKER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN SAKER
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 25
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 25
2016-01-11AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-11AP01DIRECTOR APPOINTED MR COLIN JOSEPH PHILPOTTS
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM C/O Omnicroft Limited Isola House 32 Chequer Street Fenstanton Huntingdon Cambridgeshire PE28 9JQ
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ALDERTON
2015-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 25
2015-02-16AR0112/02/15 ANNUAL RETURN FULL LIST
2014-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 25
2014-02-13AR0112/02/14 ANNUAL RETURN FULL LIST
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/13 FROM 5 Brooklands Avenue Cambridge CB2 8BB United Kingdom
2013-10-04AP03Appointment of Miss Dolores O'reilly as company secretary
2013-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY WAGER
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-13AR0112/02/13 ANNUAL RETURN FULL LIST
2012-07-10AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-30AR0112/02/12 ANNUAL RETURN FULL LIST
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/11 FROM Essex House 71 Regent Street Cambridge CB2 1AB
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-22AR0112/02/11 ANNUAL RETURN FULL LIST
2010-06-21AA30/09/09 TOTAL EXEMPTION FULL
2010-02-18AR0112/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SMITH / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIEN SAKER / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOON / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ALDERTON / 18/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAGER / 18/02/2010
2009-07-30AA30/09/08 TOTAL EXEMPTION FULL
2009-04-08288aDIRECTOR APPOINTED MICHAEL SMITH
2009-03-06363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION FULL
2008-06-12288aDIRECTOR APPOINTED JULIEN SAKER
2008-04-28288aDIRECTOR APPOINTED JOHN MICHAEL BOON
2008-04-28288aDIRECTOR APPOINTED STEPHEN JOHN ALDERTON
2008-04-28288aSECRETARY APPOINTED JEREMY WAGER
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY ANNE BARKER
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR TOBY MARKHAM
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2008-03-0488(2)AD 19/02/08 GBP SI 2@1=2 GBP IC 23/25
2008-02-18363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-02-16363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-0888(2)RAD 28/02/06--------- £ SI 1@1=1 £ IC 22/23
2006-02-2488(2)RAD 08/02/06--------- £ SI 1@1
2006-02-16363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-01-1688(2)RAD 03/01/06--------- £ SI 1@1=1 £ IC 9/10
2005-12-1388(2)RAD 02/12/05--------- £ SI 1@1=1 £ IC 8/9
2005-09-0788(2)RAD 26/08/05--------- £ SI 1@1=1 £ IC 7/8
2005-08-3088(2)RAD 17/08/05--------- £ SI 1@1=1 £ IC 6/7
2005-08-1088(2)RAD 26/07/05--------- £ SI 1@1=1 £ IC 5/6
2005-07-2888(2)RAD 12/07/05--------- £ SI 1@1=1 £ IC 4/5
2005-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-1088(2)RAD 24/05/05--------- £ SI 1@1=1 £ IC 3/4
2005-05-2088(2)RAD 10/05/05--------- £ SI 1@1=1 £ IC 2/3
2005-05-0388(2)RAD 14/04/05--------- £ SI 1@1=1 £ IC 1/2
2005-04-1588(2)RAD 29/09/04-03/03/05 £ SI 11@1
2005-02-23363aRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: UNIT 4-5 DAIRY COURT 97 HUNTINGDON STREET ST NEOTS CAMBRIDGESHIRE PE19 1DU
2005-01-17288aNEW SECRETARY APPOINTED
2005-01-17288bSECRETARY RESIGNED
2004-07-21225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04
2004-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PLACE (ST. IVES) 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 RIVER PLACE (ST. IVES) 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
RIVER PLACE (ST. IVES) 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 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
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 PLACE (ST. IVES) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RIVER PLACE (ST. IVES) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVER PLACE (ST. IVES) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of RIVER PLACE (ST. IVES) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVER PLACE (ST. IVES) 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 (98000 - Residents property management) as RIVER PLACE (ST. IVES) 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 RIVER PLACE (ST. IVES) 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 RIVER PLACE (ST. IVES) 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 RIVER PLACE (ST. IVES) 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.