Company NameRiver Court (Winchmore Hill) Management Limited
Company StatusActive
Company Number00679586
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 1961(63 years, 4 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 NameJohn William Ridley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(41 years, 4 months after company formation)
Appointment Duration22 years
RoleStation Assistant
Country of ResidenceUnited Kingdom
Correspondence Address47 Bush Hill Road
London
N21 2DP
Director NamePauline Price
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(42 years, 3 months after company formation)
Appointment Duration21 years
RoleReception Medical
Country of ResidenceUnited Kingdom
Correspondence Address33 River Court
Bush Hill Road
London
N21 2DP
Director NameBarbara Boyden
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(43 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 River Court Bush Hill Road
London
N21 2DP
Director NameGerald Cohen
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(45 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 River Court
Bush Hill Road
London
N21 2DP
Secretary NameMr Neil Anthony Hewitt
StatusCurrent
Appointed03 May 2017(56 years, 4 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address110 Lancaster Road
Barnet
EN4 8AL
Director NameMrs Rose Dorothy Johnson
Date of BirthJune 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration10 years (resigned 08 May 2001)
RoleHousewife
Correspondence Address43 Bush Hill Road
London
N21 2DP
Director NameMrs Eileen Margaret Logan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration24 years, 2 months (resigned 24 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Bush Hill Road
London
N21 2DP
Director NameEric John Wildman
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 October 2004)
RoleRetired
Correspondence Address53 Rivercourt
Bush Hill Road
London
N21
Director NameMr James Slattery
Date of BirthJune 1922 (Born 101 years ago)
NationalityIrish
StatusResigned
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration12 years (resigned 07 May 2003)
RoleBuilder
Correspondence Address31 Bush Hill Road
London
N21 2DP
Director NameMrs Joan Eveline Sharman
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 December 2002)
RoleRetired
Correspondence Address35 Bush Hill Road
London
N21 2DP
Director NameMrs Phyllis Robinson Briggs
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 May 1994)
RoleCivil Servant
Correspondence Address39 Bush Hill Road
London
N21 2DP
Director NameMrs Edith Parker
Date of BirthOctober 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 24 May 1991)
RoleHousewife
Correspondence Address37 Bush Hill Road
London
N21 2DP
Director NameMr Thomas Goff
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration12 years, 12 months (resigned 30 April 2004)
RoleCarpenter
Correspondence Address51 Bush Hill Road
London
N21 2DP
Director NameMr Cyril Frederick Garbett
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 December 2007)
RoleRetired
Correspondence Address41 Bush Hill Road
London
N21 2DP
Director NameMrs Ethel Flack
Date of BirthDecember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration6 months (resigned 05 November 1991)
RoleCompany Director
Correspondence Address49 Bush Hill Road
London
N21 2DP
Director NameMiss Margaret Mary Brown
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 November 1996)
RoleHousewife
Correspondence Address47 Bush Hill Road
London
N21 2DP
Secretary NameMr Henry Ernest Adrian Rolt
NationalityBritish
StatusResigned
Appointed15 April 1992(31 years, 3 months after company formation)
Appointment Duration25 years (resigned 03 May 2017)
RoleCompany Director
Correspondence Address39 Ashfield
Kimbolton
Huntingdon
Cambridgeshire
PE28 0LD
Director NameCarol Elizabeth Grainger
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(31 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 1998)
RoleCivil Servant
Correspondence Address37 Bush Hill Road
London
N21 2DP
Director NameWinifred Queenie Mansbridge
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(32 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 June 2001)
RoleRetired
Correspondence Address49 Bush Hill Road
London
N21 2DP
Director NameLeslie Frederick Albert Castle
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(33 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 1996)
RoleRetired
Correspondence Address39 Bush Hill Road
London
N21 2DP
Director NameGwendoline Lilian Castle
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(35 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 May 2002)
RoleCompany Director
Correspondence Address39 Bush Hill Road
London
N21 2DP
Director NamePatricia Lilian Stoner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(38 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 April 2001)
RoleAdmin
Correspondence Address37 Bush Hill Road
London
N21 2DP
Director NameJocelyn Goff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(39 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2004)
RoleBanker
Correspondence Address51 Bush Hill Road
London
N21 2DP
Director NameStanley Sopel
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(40 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 April 2002)
RoleRetired
Correspondence Address47 Bush Hill Road
London
N21 2DP
Director NameGareth Sean Philp
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 2004(43 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2005)
RoleQuantity Surveyor
Correspondence Address51 River Court
Bush Hill Road
London
N21 2DP
Director NameMichelle Codd
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(48 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2011)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence Address39 River Court
London
N21 2DP

Location

Registered Address110 Lancaster Road
Barnet
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3,398
Cash£2,209
Current Liabilities£1,211

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 May 2017Appointment of Mr Neil Anthony Hewitt as a secretary on 3 May 2017 (2 pages)
4 May 2017Appointment of Mr Neil Anthony Hewitt as a secretary on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Henry Ernest Adrian Rolt as a secretary on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 39 Ashfield Kimbolton Huntingdon Cambridgeshire PE28 0LD to 110 Lancaster Road Barnet EN4 8AL on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Henry Ernest Adrian Rolt as a secretary on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 39 Ashfield Kimbolton Huntingdon Cambridgeshire PE28 0LD to 110 Lancaster Road Barnet EN4 8AL on 3 May 2017 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 June 2016Annual return made up to 8 May 2016 no member list (6 pages)
1 June 2016Annual return made up to 8 May 2016 no member list (6 pages)
15 December 2015Termination of appointment of Eileen Margaret Logan as a director on 24 July 2015 (1 page)
15 December 2015Termination of appointment of Eileen Margaret Logan as a director on 24 July 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 May 2015Annual return made up to 8 May 2015 no member list (7 pages)
20 May 2015Annual return made up to 8 May 2015 no member list (7 pages)
20 May 2015Annual return made up to 8 May 2015 no member list (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 May 2014Annual return made up to 8 May 2014 no member list (7 pages)
22 May 2014Annual return made up to 8 May 2014 no member list (7 pages)
22 May 2014Annual return made up to 8 May 2014 no member list (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Annual return made up to 8 May 2013 no member list (7 pages)
22 May 2013Annual return made up to 8 May 2013 no member list (7 pages)
22 May 2013Annual return made up to 8 May 2013 no member list (7 pages)
21 May 2012Annual return made up to 8 May 2012 no member list (7 pages)
21 May 2012Annual return made up to 8 May 2012 no member list (7 pages)
21 May 2012Annual return made up to 8 May 2012 no member list (7 pages)
8 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
8 May 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
18 May 2011Termination of appointment of Michelle Codd as a director (1 page)
18 May 2011Termination of appointment of Michelle Codd as a director (1 page)
12 May 2011Annual return made up to 8 May 2011 no member list (8 pages)
12 May 2011Annual return made up to 8 May 2011 no member list (8 pages)
12 May 2011Annual return made up to 8 May 2011 no member list (8 pages)
8 June 2010Director's details changed for Mrs Eileen Margaret Logan on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 8 May 2010 no member list (5 pages)
8 June 2010Director's details changed for Barbara Boyden on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Michelle Codd on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 8 May 2010 no member list (5 pages)
8 June 2010Director's details changed for John William Ridley on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Eileen Margaret Logan on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Pauline Price on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Pauline Price on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Eileen Margaret Logan on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Michelle Codd on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Gerald Cohen on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Pauline Price on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Gerald Cohen on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 8 May 2010 no member list (5 pages)
8 June 2010Director's details changed for Michelle Codd on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Barbara Boyden on 1 May 2010 (2 pages)
8 June 2010Director's details changed for John William Ridley on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Gerald Cohen on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Barbara Boyden on 1 May 2010 (2 pages)
8 June 2010Director's details changed for John William Ridley on 1 May 2010 (2 pages)
28 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 July 2009Director's change of particulars / barbara boyden / 31/08/2006 (1 page)
16 July 2009Annual return made up to 02/05/09 (10 pages)
16 July 2009Director's change of particulars / barbara boyden / 31/08/2006 (1 page)
16 July 2009Annual return made up to 02/05/09 (10 pages)
25 June 2009Director appointed michelle codd (2 pages)
25 June 2009Director appointed michelle codd (2 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 June 2008Annual return made up to 08/05/08
  • 363(288) ‐ Director resigned
(6 pages)
25 June 2008Annual return made up to 08/05/08
  • 363(288) ‐ Director resigned
(6 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 June 2007Annual return made up to 08/05/07 (6 pages)
16 June 2007Annual return made up to 08/05/07 (6 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Annual return made up to 08/05/06 (5 pages)
19 June 2006Annual return made up to 08/05/06 (5 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
20 June 2005Annual return made up to 08/05/05
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(288) ‐ Director resigned
(6 pages)
20 June 2005Annual return made up to 08/05/05
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(288) ‐ Director resigned
(6 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
29 June 2004Annual return made up to 08/05/04
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2004Annual return made up to 08/05/04
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
17 June 2003Annual return made up to 08/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
17 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
17 June 2003Annual return made up to 08/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
2 June 2002Annual return made up to 08/05/02
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2002Annual return made up to 08/05/02
  • 363(288) ‐ Director resigned
(7 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
22 June 2001Annual return made up to 08/05/01
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(288) ‐ Director resigned
(6 pages)
22 June 2001Annual return made up to 08/05/01
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(288) ‐ Director resigned
(6 pages)
17 May 2001Full accounts made up to 31 December 2000 (6 pages)
17 May 2001Full accounts made up to 31 December 2000 (6 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
14 June 2000Annual return made up to 08/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2000Annual return made up to 08/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2000Full accounts made up to 31 December 1999 (6 pages)
25 May 2000Full accounts made up to 31 December 1999 (6 pages)
25 May 1999Annual return made up to 08/05/99 (6 pages)
25 May 1999Annual return made up to 08/05/99 (6 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
17 April 1999Full accounts made up to 31 December 1998 (6 pages)
17 April 1999Full accounts made up to 31 December 1998 (6 pages)
4 June 1998Annual return made up to 08/05/98 (6 pages)
4 June 1998Annual return made up to 08/05/98 (6 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
14 April 1998Full accounts made up to 31 December 1997 (6 pages)
14 April 1998Full accounts made up to 31 December 1997 (6 pages)
9 June 1997Full accounts made up to 31 December 1996 (6 pages)
9 June 1997Full accounts made up to 31 December 1996 (6 pages)
21 May 1997Annual return made up to 08/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 May 1997Annual return made up to 08/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
18 June 1996Annual return made up to 08/05/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
18 June 1996Annual return made up to 08/05/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
29 August 1995Full accounts made up to 31 December 1994 (4 pages)
29 August 1995Full accounts made up to 31 December 1994 (4 pages)
17 May 1995Annual return made up to 08/05/95 (8 pages)
17 May 1995Annual return made up to 08/05/95 (8 pages)