Company NameRiverside (Residents) Limited
Company StatusActive
Company Number00965472
CategoryPrivate Limited Company
Incorporation Date5 November 1969(54 years, 6 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 NameNorma Evans
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(41 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Duncombe Court Thames Side
Staines
Middlesex
TW18 2HE
Director NameWilliam Cashman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed07 March 2011(41 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleManaging Director
Country of ResidenceIreland
Correspondence Address12 Duncombe Court Thames Side
Staines
Middlesex
TW18 2HE
Director NameJohn Howick
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(41 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Duncombe Court Thames Side
Staines
Middlesex
TW18 2HE
Secretary NameUdlem Ltd (Corporation)
StatusCurrent
Appointed25 November 2016(47 years, 1 month after company formation)
Appointment Duration7 years, 5 months
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameRuth Christine Hetherington
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duncombe Court
Staines
Middlesex
TW18 2HE
Director NameMabel Pollen
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 23 July 2009)
RoleCompany Director
Correspondence Address10 Duncombe Court
Staines
Middlesex
TW18 2HE
Director NameIrene Dora Snoad
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 17 December 1998)
RoleCompany Director
Correspondence Address8 Duncombe Court
Staines
Middlesex
TW18 2HE
Director NameEvelyn June Foster
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(24 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Duncombe Court
Thames Side
Staines
Middlesex
TW18 2HE
Director NameEdward John Lock
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(25 years after company formation)
Appointment Duration11 months (resigned 24 October 1995)
RoleChartered Engineer
Correspondence Address3 Duncombe Court
Thames Side
Staines
Middlesex
TW18 2HE
Director NameVivien Irene Denise Eborn
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(29 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 09 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Duncombe Court
Thames Side
Staines
Middlesex
TW18 2HE
Director NameSusan Patricia Mayer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(39 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Duncombe Court Thames Side
Staines
Middlesex
TW18 2HE
Director NameHelga Etherton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(40 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Director NameMs Sueling Fay To
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(41 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Duncombe Court Thames Side
Staines
Middlesex
TW18 2HE
Secretary NameJohn Dennis Kavanagh
StatusResigned
Appointed18 June 2013(43 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressAlbany House Station Path
Staines-Upon-Thames
Middlesex
TW18 4LW
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed21 December 1991(22 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 01 June 2009)
Correspondence Address10 Works Road
Letchworth
Hertfordshire
SG6 1LB
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed01 June 2009(39 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(41 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2013)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameUDL Ltd (Corporation)
StatusResigned
Appointed29 January 2015(45 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2016)
Correspondence AddressAlbany House Station Path
Staines-Upon-Thames
Middlesex
TW18 4LW

Location

Registered AddressC/O Udl Estate Management
21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £10V.i.d. Eborn
9.95%
Ordinary
1 at £10A. Subramanian
4.98%
Ordinary
1 at £10A. Warrington
4.98%
Ordinary
1 at £10G.m. Clarke & O.c. Clarke
4.98%
Ordinary
1 at £10G.s. O'connell
4.98%
Ordinary
1 at £10J. Pollen & D. Pollen
4.98%
Ordinary
1 at £10Miss S. Mayer
4.98%
Ordinary
1 at £10Mr B. Littlejohn
4.98%
Ordinary
1 at £10Mr D.h.p. Etherton & Mrs D.h.p. Etherton
4.98%
Ordinary
1 at £10Mr J.w. Evans & Mrs J.w. Evans
4.98%
Ordinary
1 at £10Mr John Howick
4.98%
Ordinary
1 at £10Mr R.j. Atkins
4.98%
Ordinary
1 at £10Mr W. Cashman
4.98%
Ordinary
1 at £10Mrs E.j. Foster
4.98%
Ordinary
1 at £10Mrs J. Snoad
4.98%
Ordinary
1 at £10Mrs L.a. Rettelet
4.98%
Ordinary
1 at £10Mrs R.c. Hetherington
4.98%
Ordinary
1 at £10N.d. Judd & E. Judd
4.98%
Ordinary
1 at £10S. Fay To
4.98%
Ordinary
2 at £0.2Alexander Coombes
0.20%
Founder
2 at £0.2John Anthony Adamson
0.20%
Founder
1 at £0.2Peggy Court
0.10%
Founder

Financials

Year2014
Net Worth£29,789
Cash£5,062
Current Liabilities£541

Accounts

Latest Accounts24 June 2023 (10 months, 2 weeks ago)
Next Accounts Due24 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

15 January 2020Micro company accounts made up to 24 June 2019 (2 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
7 August 2019Secretary's details changed for Udl Estate Management Ltd on 7 August 2019 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with updates (5 pages)
7 December 2018Cessation of Helga Etherton as a person with significant control on 30 November 2017 (1 page)
7 December 2018Micro company accounts made up to 24 June 2018 (2 pages)
22 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
30 November 2017Micro company accounts made up to 24 June 2017 (2 pages)
30 November 2017Termination of appointment of Helga Etherton as a director on 30 November 2017 (1 page)
30 November 2017Micro company accounts made up to 24 June 2017 (2 pages)
30 November 2017Termination of appointment of Helga Etherton as a director on 30 November 2017 (1 page)
22 December 2016Confirmation statement made on 21 December 2016 with updates (10 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (10 pages)
25 November 2016Termination of appointment of Udl Ltd as a secretary on 25 November 2016 (1 page)
25 November 2016Appointment of Udl Estate Management Ltd as a secretary on 25 November 2016 (2 pages)
25 November 2016Appointment of Udl Estate Management Ltd as a secretary on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of Udl Ltd as a secretary on 25 November 2016 (1 page)
3 August 2016Total exemption small company accounts made up to 24 June 2016 (3 pages)
3 August 2016Total exemption small company accounts made up to 24 June 2016 (3 pages)
20 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 201
(9 pages)
20 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 201
(9 pages)
17 September 2015Total exemption small company accounts made up to 24 June 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 24 June 2015 (3 pages)
3 June 2015Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O Udl Estate Management Albany House Station Path Staines-upon-Thames Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
30 January 2015Termination of appointment of John Dennis Kavanagh as a secretary on 29 January 2015 (1 page)
30 January 2015Termination of appointment of John Dennis Kavanagh as a secretary on 29 January 2015 (1 page)
29 January 2015Appointment of Udl Ltd as a secretary on 29 January 2015 (2 pages)
29 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 201
(8 pages)
29 January 2015Appointment of Udl Ltd as a secretary on 29 January 2015 (2 pages)
29 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 201
(8 pages)
17 December 2014Total exemption small company accounts made up to 24 June 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 24 June 2014 (3 pages)
21 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 201
(8 pages)
21 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 201
(8 pages)
3 October 2013Total exemption small company accounts made up to 24 June 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 24 June 2013 (4 pages)
10 July 2013Appointment of John Dennis Kavanagh as a secretary (1 page)
10 July 2013Appointment of John Dennis Kavanagh as a secretary (1 page)
27 June 2013Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 27 June 2013 (1 page)
3 June 2013Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
3 June 2013Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
22 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (10 pages)
22 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (10 pages)
2 January 2013Termination of appointment of Sueling To as a director (1 page)
2 January 2013Termination of appointment of Sueling To as a director (1 page)
23 November 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
4 November 2011Appointment of John Howick as a director (3 pages)
4 November 2011Appointment of John Howick as a director (3 pages)
10 October 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
26 September 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
26 September 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
26 September 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
26 September 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
23 September 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
23 September 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
22 September 2011Termination of appointment of Vivien Eborn as a director (1 page)
22 September 2011Termination of appointment of Susan Mayer as a director (1 page)
22 September 2011Termination of appointment of Susan Mayer as a director (1 page)
22 September 2011Termination of appointment of Ruth Hetherington as a director (1 page)
22 September 2011Termination of appointment of Evelyn Foster as a director (1 page)
22 September 2011Termination of appointment of Ruth Hetherington as a director (1 page)
22 September 2011Termination of appointment of Vivien Eborn as a director (1 page)
22 September 2011Termination of appointment of Evelyn Foster as a director (1 page)
6 April 2011Appointment of William Cashman as a director (3 pages)
6 April 2011Appointment of William Cashman as a director (3 pages)
23 March 2011Appointment of Ms Sueling Fay To as a director (4 pages)
23 March 2011Appointment of Ms Sueling Fay To as a director (4 pages)
16 March 2011Appointment of Norma Evans as a director (3 pages)
16 March 2011Appointment of Norma Evans as a director (3 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
20 August 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
17 May 2010Appointment of Helga Etherton as a director (3 pages)
17 May 2010Appointment of Helga Etherton as a director (3 pages)
25 January 2010Secretary's details changed for Gem Estate Management Limited on 21 December 2009 (2 pages)
25 January 2010Director's details changed for Vivien Irene Denise Eborn on 21 December 2009 (2 pages)
25 January 2010Director's details changed for Ruth Christine Hetherington on 21 December 2009 (2 pages)
25 January 2010Secretary's details changed for Gem Estate Management Limited on 21 December 2009 (2 pages)
25 January 2010Director's details changed for Vivien Irene Denise Eborn on 21 December 2009 (2 pages)
25 January 2010Director's details changed for Ruth Christine Hetherington on 21 December 2009 (2 pages)
25 January 2010Director's details changed for Susan Patricia Mayer on 21 December 2009 (2 pages)
25 January 2010Director's details changed for Susan Patricia Mayer on 21 December 2009 (2 pages)
25 January 2010Director's details changed for Evelyn June Foster on 21 December 2009 (2 pages)
25 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (13 pages)
25 January 2010Director's details changed for Evelyn June Foster on 21 December 2009 (2 pages)
25 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (13 pages)
2 September 2009Director appointed susan patricia mayer (2 pages)
2 September 2009Director appointed susan patricia mayer (2 pages)
12 August 2009Secretary appointed gem estate management LIMITED (1 page)
12 August 2009Secretary appointed gem estate management LIMITED (1 page)
12 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
12 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
30 July 2009Total exemption small company accounts made up to 24 June 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 24 June 2009 (4 pages)
24 July 2009Appointment terminated director mabel pollen (1 page)
24 July 2009Appointment terminated director mabel pollen (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
9 January 2009Return made up to 21/12/08; full list of members (11 pages)
9 January 2009Return made up to 21/12/08; full list of members (11 pages)
19 August 2008Total exemption small company accounts made up to 24 June 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 24 June 2008 (4 pages)
7 January 2008Return made up to 21/12/07; full list of members (9 pages)
7 January 2008Return made up to 21/12/07; full list of members (9 pages)
19 September 2007Total exemption small company accounts made up to 24 June 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 24 June 2007 (4 pages)
8 February 2007Return made up to 21/12/06; change of members (9 pages)
8 February 2007Return made up to 21/12/06; change of members (9 pages)
12 September 2006Full accounts made up to 24 June 2006 (11 pages)
12 September 2006Full accounts made up to 24 June 2006 (11 pages)
7 September 2006Registered office changed on 07/09/06 from: 53 old working road west byfleet surrey KT14 6LF (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Registered office changed on 07/09/06 from: 53 old working road west byfleet surrey KT14 6LF (1 page)
7 September 2006Secretary's particulars changed (1 page)
13 January 2006Return made up to 21/12/05; change of members (8 pages)
13 January 2006Return made up to 21/12/05; change of members (8 pages)
14 September 2005Full accounts made up to 24 June 2005 (11 pages)
14 September 2005Full accounts made up to 24 June 2005 (11 pages)
6 January 2005Return made up to 21/12/04; full list of members (14 pages)
6 January 2005Return made up to 21/12/04; full list of members (14 pages)
14 September 2004Full accounts made up to 24 June 2004 (11 pages)
14 September 2004Full accounts made up to 24 June 2004 (11 pages)
21 January 2004Return made up to 21/12/03; change of members (8 pages)
21 January 2004Return made up to 21/12/03; change of members (8 pages)
27 August 2003Full accounts made up to 24 June 2003 (11 pages)
27 August 2003Full accounts made up to 24 June 2003 (11 pages)
22 January 2003Return made up to 21/12/02; no change of members (8 pages)
22 January 2003Return made up to 21/12/02; no change of members (8 pages)
25 September 2002Full accounts made up to 24 June 2002 (11 pages)
25 September 2002Full accounts made up to 24 June 2002 (11 pages)
23 January 2002Return made up to 21/12/01; full list of members (10 pages)
23 January 2002Return made up to 21/12/01; full list of members (10 pages)
9 October 2001Full accounts made up to 24 June 2001 (11 pages)
9 October 2001Full accounts made up to 24 June 2001 (11 pages)
15 January 2001Return made up to 21/12/00; change of members (9 pages)
15 January 2001Return made up to 21/12/00; change of members (9 pages)
13 October 2000Full accounts made up to 24 June 2000 (11 pages)
13 October 2000Full accounts made up to 24 June 2000 (11 pages)
4 January 2000Return made up to 21/12/99; no change of members (5 pages)
4 January 2000Return made up to 21/12/99; no change of members (5 pages)
4 October 1999Full accounts made up to 24 June 1999 (11 pages)
4 October 1999Full accounts made up to 24 June 1999 (11 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
30 December 1998Return made up to 21/12/98; full list of members (9 pages)
30 December 1998Return made up to 21/12/98; full list of members (9 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 October 1998Full accounts made up to 24 June 1998 (11 pages)
23 October 1998Full accounts made up to 24 June 1998 (11 pages)
8 January 1998Return made up to 21/12/97; no change of members (4 pages)
8 January 1998Return made up to 21/12/97; no change of members (4 pages)
26 August 1997Full accounts made up to 24 June 1997 (11 pages)
26 August 1997Full accounts made up to 24 June 1997 (11 pages)
20 January 1997Return made up to 21/12/96; change of members (6 pages)
20 January 1997Return made up to 21/12/96; change of members (6 pages)
17 September 1996Full accounts made up to 24 June 1996 (10 pages)
17 September 1996Full accounts made up to 24 June 1996 (10 pages)
9 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
6 September 1995Accounts for a small company made up to 24 June 1995 (10 pages)
6 September 1995Accounts for a small company made up to 24 June 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)