Company NameRiverview Residents Association Limited
DirectorsPaul Martin Smith and David Ruxton
Company StatusActive
Company Number00606822
CategoryPrivate Limited Company
Incorporation Date23 June 1958(65 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Martin Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(38 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameMr Paul Martin Smith
NationalityBritish
StatusCurrent
Appointed16 May 2002(43 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr David Ruxton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(63 years, 9 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Robert John Griffits
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(33 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 1995)
RoleEngineer Manager (Retired)
Correspondence Address8 River View House
80 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BA
Director NameMr Dudley William Crawford Allen
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(33 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 March 1995)
RoleRetired
Correspondence Address9 River View House
80 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BA
Director NameMrs Phyllis Muriel Leuw
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(33 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1998)
RoleRetired
Correspondence Address7 River View House
80 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BA
Secretary NameMr Dudley William Crawford Allen
NationalityBritish
StatusResigned
Appointed09 March 1992(33 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 March 1995)
RoleCompany Director
Correspondence Address9 River View House
80 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BA
Director NameMaureen Patricia Burchell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(36 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 11 July 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameCol Keith Skempton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(36 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1996)
RoleArmy Officer
Correspondence AddressHeadquarters Land Command
Erskine Barracks
Wilton
Salisbury
SP2 0AG
Director NameEdward Sizeland Spencer
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleSolicitor
Correspondence AddressWillows 12 Stafford Road
Petersfield
Hampshire
GU32 2JG
Secretary NameJohn William Burchell
NationalityBritish
StatusResigned
Appointed23 March 1995(36 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2002)
RoleCompany Chairman
Correspondence Address3 River View House
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BA
Director NameMr Timothy George McBride
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2012(54 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverview House
Lower Ham Rd
Kingston Upon Thames
Surrey
KT2 5BA
Director NameDr Phoenix Ansa Lindeque
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed08 February 2021(62 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£13,277
Cash£9,455
Current Liabilities£809

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

12 February 2021Appointment of Dr Phoenix Ansa Lindeque as a director on 8 February 2021 (2 pages)
26 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
4 June 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
12 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 May 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
1 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 90
(6 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 90
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 90
(6 pages)
18 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 90
(6 pages)
24 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 90
(6 pages)
24 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 90
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 May 2013Director's details changed for Mr Tim Mcbride on 1 January 2013 (2 pages)
8 May 2013Director's details changed for Mr Tim Mcbride on 1 January 2013 (2 pages)
8 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
8 May 2013Director's details changed for Mr Tim Mcbride on 1 January 2013 (2 pages)
8 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
28 November 2012Appointment of Mr Tim Mcbride as a director (2 pages)
28 November 2012Appointment of Mr Tim Mcbride as a director (2 pages)
16 November 2012Termination of appointment of Maureen Burchell as a director (2 pages)
16 November 2012Termination of appointment of Maureen Burchell as a director (2 pages)
14 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
14 May 2012Director's details changed for Maureen Patricia Burchell on 1 January 2012 (2 pages)
14 May 2012Director's details changed for Maureen Patricia Burchell on 1 January 2012 (2 pages)
14 May 2012Secretary's details changed for Paul Martin Smith on 1 January 2012 (1 page)
14 May 2012Secretary's details changed for Paul Martin Smith on 1 January 2012 (1 page)
14 May 2012Director's details changed for Paul Martin Smith on 1 January 2012 (2 pages)
14 May 2012Director's details changed for Paul Martin Smith on 1 January 2012 (2 pages)
14 May 2012Director's details changed for Maureen Patricia Burchell on 1 January 2012 (2 pages)
14 May 2012Director's details changed for Paul Martin Smith on 1 January 2012 (2 pages)
14 May 2012Secretary's details changed for Paul Martin Smith on 1 January 2012 (1 page)
14 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 April 2009Return made up to 12/03/09; full list of members (6 pages)
30 April 2009Return made up to 12/03/09; full list of members (6 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 May 2008Return made up to 12/03/08; full list of members (6 pages)
1 May 2008Return made up to 12/03/08; full list of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 April 2007Return made up to 12/03/07; full list of members (10 pages)
13 April 2007Return made up to 12/03/07; full list of members (10 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 June 2006Return made up to 12/03/06; full list of members (10 pages)
19 June 2006Return made up to 12/03/06; full list of members (10 pages)
21 September 2005Return made up to 12/03/05; full list of members (10 pages)
21 September 2005Return made up to 12/03/05; full list of members (10 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 April 2004Return made up to 12/03/04; full list of members (10 pages)
22 April 2004Return made up to 12/03/04; full list of members (10 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 March 2003Return made up to 12/03/03; full list of members (10 pages)
11 March 2003Return made up to 12/03/03; full list of members (10 pages)
5 July 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
5 July 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
24 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
24 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: 6 river view house lower ham road kingston upon thames surrey KT2 5BA (1 page)
15 March 2002Registered office changed on 15/03/02 from: 6 river view house lower ham road kingston upon thames surrey KT2 5BA (1 page)
22 March 2001Return made up to 12/03/01; full list of members (9 pages)
22 March 2001Return made up to 12/03/01; full list of members (9 pages)
19 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 June 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 June 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 April 1999Return made up to 12/03/99; no change of members (4 pages)
27 April 1999Return made up to 12/03/99; no change of members (4 pages)
29 July 1998Director resigned (1 page)
29 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 July 1998Director resigned (1 page)
21 April 1998Return made up to 12/03/98; no change of members (4 pages)
21 April 1998Return made up to 12/03/98; no change of members (4 pages)
8 May 1997Registered office changed on 08/05/97 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
8 May 1997Registered office changed on 08/05/97 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
8 May 1997Return made up to 12/03/97; full list of members (6 pages)
8 May 1997Return made up to 12/03/97; full list of members (6 pages)
13 March 1997Full accounts made up to 31 October 1996 (9 pages)
13 March 1997Full accounts made up to 31 October 1996 (9 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
24 March 1996Return made up to 12/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1996Full accounts made up to 31 October 1995 (8 pages)
24 March 1996Return made up to 12/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1996Full accounts made up to 31 October 1995 (8 pages)
15 June 1995New secretary appointed (2 pages)
15 June 1995New secretary appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995New director appointed (2 pages)
17 March 1995Full accounts made up to 31 October 1994 (9 pages)
17 March 1995Full accounts made up to 31 October 1994 (9 pages)
17 March 1995Return made up to 12/03/95; no change of members (4 pages)
17 March 1995Return made up to 12/03/95; no change of members (4 pages)
23 June 1958Incorporation (14 pages)
23 June 1958Incorporation (14 pages)