Company NameRiverdene Court (Management) Limited
Company StatusActive
Company Number01286926
CategoryPrivate Limited Company
Incorporation Date18 November 1976(47 years, 5 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 Derek Thomas Hooper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(40 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr James Neill Menzies
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(44 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceCanada
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Michael Peter Harris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(44 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleInstallation Manager
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMs Anne Lee-Dolphin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(46 years after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr David John Bennett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed19 July 2021(44 years, 8 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMr Nicholas Udvarhelyi
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 September 2000)
RoleRetired Electrical Engineer
Correspondence Address4 Riverdene Court
Surbiton
Surrey
KT6 4BX
Director NameMrs Margot Rosemarie Varga
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed31 March 1992(15 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 March 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverdene Court
Surbiton
Surrey
KT6 4BX
Director NameShirley Faultless
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 September 2004)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Riverdene Court
Grove Road
Surbiton
Surrey
KT6 4BX
Director NameMr David John Bennett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 April 1993)
RoleComputer Security Manager
Country of ResidenceEngland
Correspondence Address13 Riverdene Court
Surbiton
Surrey
KT6 4BX
Director NameMrs Sylvia Dorothy Austin
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 1994)
RolePart-Time Council Employee
Correspondence Address1 Riverdene Court
Surbiton
Surrey
KT6 4BX
Secretary NameMrs Sylvia Dorothy Austin
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address1 Riverdene Court
Surbiton
Surrey
KT6 4BX
Director NameMrs Anne Margaret Gorton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(16 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 July 2005)
RoleHousewife
Correspondence Address12 Riverdene Court
21/23 Grove Road
Surbiton
Surrey
KT6 4BX
Secretary NameMrs Anne Margaret Gorton
NationalityBritish
StatusResigned
Appointed01 October 1993(16 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 July 2005)
RoleHousewife
Correspondence Address12 Riverdene Court
21/23 Grove Road
Surbiton
Surrey
KT6 4BX
Director NamePayman Saebi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(25 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2009)
RoleMarketing Manager
Correspondence AddressFlat 2 Riverdene Court
21-23 Grove Road
Serbiton
Surrey
KT6 4BX
Director NameAlison Loveday Faiers
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(27 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 2011)
RoleEthincs & Compliance Manager
Country of ResidenceEngland
Correspondence Address5 Riverdene Court
Grove Road
Surbiton
Surrey
KT6 4BX
Secretary NameAlison Loveday Faiers
NationalityBritish
StatusResigned
Appointed12 August 2005(28 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2011)
RoleEthics Manager
Country of ResidenceEngland
Correspondence Address5 Riverdene Court
Grove Road
Surbiton
Surrey
KT6 4BX
Secretary NameMr Paul Wells
StatusResigned
Appointed01 April 2011(34 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMs Shirley Margaret Faultless
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(34 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMrs Marion Dunn
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(35 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 2016)
RolePastry Chef
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverdene Court
Grove Road
Surbiton
Surrey
KT6 4BX
Director NameMs Amy Elizabeth Short
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2022(46 years after company formation)
Appointment Duration1 year (resigned 11 December 2023)
RoleSenior Marketing Professional
Country of ResidenceEngland
Correspondence Address22 South Street
Epsom
KT18 7PF
Secretary NameGraham Bartholomew Limited (Corporation)
StatusResigned
Appointed01 January 2016(39 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£800
Cash£32,245
Current Liabilities£42,120

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

7 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
23 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 January 2017Appointment of Mr Derek Thomas Hooper as a director on 8 December 2016 (2 pages)
10 January 2017Appointment of Mr Derek Thomas Hooper as a director on 8 December 2016 (2 pages)
10 January 2017Termination of appointment of Marion Dunn as a director on 8 December 2016 (1 page)
10 January 2017Termination of appointment of Marion Dunn as a director on 8 December 2016 (1 page)
10 January 2017Termination of appointment of David John Bennett as a director on 8 December 2016 (1 page)
10 January 2017Termination of appointment of David John Bennett as a director on 8 December 2016 (1 page)
14 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 800
(8 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 800
(8 pages)
29 February 2016Termination of appointment of Paul Wells as a secretary on 1 January 2016 (1 page)
29 February 2016Termination of appointment of Paul Wells as a secretary on 1 January 2016 (1 page)
29 February 2016Appointment of Graham Bartholomew Limited as a secretary on 1 January 2016 (2 pages)
29 February 2016Registered office address changed from C/O Sumtota Accountantcy Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 29 February 2016 (1 page)
29 February 2016Appointment of Graham Bartholomew Limited as a secretary on 1 January 2016 (2 pages)
29 February 2016Registered office address changed from C/O Sumtota Accountantcy Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 29 February 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 800
(7 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 800
(7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 20 May 2014 (1 page)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 800
(7 pages)
20 May 2014Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 20 May 2014 (1 page)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 800
(7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Appointment of Ms Shirley Margaret Faultless as a director (2 pages)
1 June 2012Appointment of Ms Shirley Margaret Faultless as a director (2 pages)
14 April 2012Termination of appointment of Alison Faiers as a director (1 page)
14 April 2012Termination of appointment of Alison Faiers as a director (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 April 2012Termination of appointment of Margot Varga as a director (1 page)
3 April 2012Termination of appointment of Margot Varga as a director (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
24 March 2012Appointment of Mrs Marion Dunn as a director (2 pages)
24 March 2012Appointment of Mrs Marion Dunn as a director (2 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
25 May 2011Appointment of Mr Paul Wells as a secretary (1 page)
25 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
25 May 2011Registered office address changed from 5 Riverdene Court 21-23 Grove Road Surbiton Surrey KT6 4BX on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 5 Riverdene Court 21-23 Grove Road Surbiton Surrey KT6 4BX on 25 May 2011 (1 page)
25 May 2011Termination of appointment of Alison Faiers as a secretary (1 page)
25 May 2011Appointment of Mr Paul Wells as a secretary (1 page)
25 May 2011Termination of appointment of Alison Faiers as a secretary (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for Mr David John Bennett on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Alison Loveday Faiers on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Mr David John Bennett on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Margot Rosemarie Varga on 31 March 2010 (2 pages)
29 April 2010Termination of appointment of Payman Saebi as a director (1 page)
29 April 2010Director's details changed for Mrs Margot Rosemarie Varga on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Alison Loveday Faiers on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
29 April 2010Termination of appointment of Payman Saebi as a director (1 page)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 31/03/09; full list of members (10 pages)
30 April 2009Return made up to 31/03/09; full list of members (10 pages)
17 March 2009Appointment terminate, director ziad afra logged form (1 page)
17 March 2009Appointment terminate, director ziad afra logged form (1 page)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Director appointed mr david john bennett (1 page)
23 April 2008Return made up to 31/03/08; full list of members (10 pages)
23 April 2008Return made up to 31/03/08; full list of members (10 pages)
23 April 2008Director appointed mr david john bennett (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 May 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 03/05/07
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 May 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 03/05/07
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2006Return made up to 31/03/06; full list of members (13 pages)
9 May 2006Return made up to 31/03/06; full list of members (13 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: 12 riverdene court 21/23 grove road surbiton surrey KT6 4BX (1 page)
24 August 2005Registered office changed on 24/08/05 from: 12 riverdene court 21/23 grove road surbiton surrey KT6 4BX (1 page)
24 August 2005New secretary appointed (2 pages)
12 April 2005Return made up to 31/03/05; full list of members (14 pages)
12 April 2005Return made up to 31/03/05; full list of members (14 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 May 2004Return made up to 31/03/04; full list of members (14 pages)
7 May 2004Return made up to 31/03/04; full list of members (14 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
22 April 2003Return made up to 31/03/03; full list of members (14 pages)
22 April 2003Return made up to 31/03/03; full list of members (14 pages)
4 September 2002Partial exemption accounts made up to 31 March 2002 (15 pages)
4 September 2002Partial exemption accounts made up to 31 March 2002 (15 pages)
2 May 2002Return made up to 31/03/02; full list of members (11 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Return made up to 31/03/02; full list of members (11 pages)
21 August 2001Partial exemption accounts made up to 31 March 2001 (14 pages)
21 August 2001Partial exemption accounts made up to 31 March 2001 (14 pages)
23 April 2001Return made up to 31/03/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2001Return made up to 31/03/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2000Full accounts made up to 31 March 2000 (14 pages)
9 August 2000Full accounts made up to 31 March 2000 (14 pages)
15 May 2000Return made up to 31/03/00; change of members (7 pages)
15 May 2000Return made up to 31/03/00; change of members (7 pages)
13 September 1999Full accounts made up to 31 March 1999 (15 pages)
13 September 1999Full accounts made up to 31 March 1999 (15 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 December 1998Full accounts made up to 31 March 1998 (18 pages)
9 December 1998Full accounts made up to 31 March 1998 (18 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
14 November 1997Full accounts made up to 31 March 1997 (17 pages)
14 November 1997Full accounts made up to 31 March 1997 (17 pages)
10 April 1997Return made up to 31/03/97; no change of members (4 pages)
10 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 March 1996 (5 pages)
28 November 1996Full accounts made up to 31 March 1996 (5 pages)
31 March 1996Return made up to 31/03/96; full list of members (6 pages)
31 March 1996Return made up to 31/03/96; full list of members (6 pages)
18 September 1995Full accounts made up to 31 March 1995 (12 pages)
18 September 1995Full accounts made up to 31 March 1995 (12 pages)
23 March 1995Return made up to 31/03/95; change of members (6 pages)
23 March 1995Return made up to 31/03/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)