Company NameRivington Crescent (Mill Hill) Management Company Limited
Company StatusActive
Company Number01758261
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 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 NameMs Rebecca Valerie Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMr Danny Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameJune Coombes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameJune Elizabeth Staniland
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 09 November 1999)
RoleCivil Servant
Correspondence Address68 Rivington Crescent
Mill Hill
London
NW7 2LF
Secretary NameMr Peter Guy Murton
NationalityBritish
StatusResigned
Appointed10 November 1992(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 1998)
RoleMuseum Keeper
Correspondence Address66 Rivington Crescent
Mill Hill
London
NW7 2LF
Director NameAnita Hartley-Gogia
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 October 2006)
RoleAdministrator
Correspondence Address41 Rivington Crescent
Mill Hill
London
NW7 2LE
Director NameJune Coombes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2001)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address67 Rivington Crescent
Mill Hill
London
NW7 2LF
Director NameAmanda Jane Fisher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2005)
RoleHousewife
Correspondence Address36 Cornbury Road
Canons Park
Edgware
HA8 6RT
Director NameElizabeth Vlasiadou
Date of BirthApril 1972 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed03 July 2002(18 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2014)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NamePeter Brian Blackmore
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2007)
RoleFinance Manager
Correspondence Address66 Rivington Crescent
Mill Hill
London
NW7 2LF
Director NameJune Coombes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(23 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2014)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameStuart Duncan Seymour
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(23 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 November 2021)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMr Gavin Lester
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(33 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Secretary NameParkwood Management Company (London) Limited (Corporation)
StatusResigned
Appointed01 January 1998(14 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 May 2018)
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1D. Ramkissoon & M. Anthoogadoo
6.25%
Ordinary
1 at £1D.m. Williams
6.25%
Ordinary
1 at £1K. Hussain
6.25%
Ordinary
1 at £1Miss J. Coombes
6.25%
Ordinary
1 at £1Miss R. Harris
6.25%
Ordinary
1 at £1Miss S.j. Staniland
6.25%
Ordinary
1 at £1Mr G. Lester
6.25%
Ordinary
1 at £1Mr J.w. Walker
6.25%
Ordinary
1 at £1Mr M.j. O'keeffe
6.25%
Ordinary
1 at £1Ms A.j. Fisher
6.25%
Ordinary
1 at £1Ms E. Vlasiadou
6.25%
Ordinary
1 at £1Ms E.m. Semlyen
6.25%
Ordinary
1 at £1R.v. Patel
6.25%
Ordinary
1 at £1S.d. Seymour
6.25%
Ordinary
1 at £1Unknown Lessee
6.25%
Ordinary
1 at £1V.m. Ullah
6.25%
Ordinary

Financials

Year2014
Turnover£11,896
Net Worth£614
Cash£571
Current Liabilities£1,349

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
15 January 2019Director's details changed for Stuart Duncan Seymour on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Gavin Lester on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Gavin Lester on 20 December 2018 (2 pages)
15 January 2019Director's details changed for Stuart Duncan Seymour on 20 December 2018 (2 pages)
15 October 2018Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 15 October 2018 (2 pages)
30 August 2018Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 1 May 2018 (2 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
8 March 2017Appointment of Gavin Lester as a director on 6 February 2017 (3 pages)
8 March 2017Appointment of Gavin Lester as a director on 6 February 2017 (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 5 January 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Full accounts made up to 31 March 2016 (10 pages)
19 December 2016Full accounts made up to 31 March 2016 (10 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 16
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 16
(5 pages)
14 October 2015Full accounts made up to 31 March 2015 (10 pages)
14 October 2015Full accounts made up to 31 March 2015 (10 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 16
(5 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 16
(5 pages)
9 September 2014Termination of appointment of June Coombes as a director on 1 September 2014 (2 pages)
9 September 2014Termination of appointment of June Coombes as a director on 1 September 2014 (2 pages)
9 September 2014Termination of appointment of Elizabeth Vlasiadou as a director on 1 September 2014 (2 pages)
9 September 2014Termination of appointment of June Coombes as a director on 1 September 2014 (2 pages)
9 September 2014Termination of appointment of Elizabeth Vlasiadou as a director on 1 September 2014 (2 pages)
9 September 2014Termination of appointment of Elizabeth Vlasiadou as a director on 1 September 2014 (2 pages)
9 July 2014Full accounts made up to 31 March 2014 (10 pages)
9 July 2014Full accounts made up to 31 March 2014 (10 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 16
(7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 16
(7 pages)
13 August 2013Full accounts made up to 31 March 2013 (10 pages)
13 August 2013Full accounts made up to 31 March 2013 (10 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 July 2012Full accounts made up to 31 March 2012 (10 pages)
11 July 2012Full accounts made up to 31 March 2012 (10 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 December 2011Full accounts made up to 31 March 2011 (11 pages)
19 December 2011Full accounts made up to 31 March 2011 (11 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 February 2011Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 8 February 2011 (1 page)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 February 2011Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 (2 pages)
8 February 2011Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 (2 pages)
7 February 2011Director's details changed for Elizabeth Vlasiadou on 20 June 2010 (2 pages)
7 February 2011Director's details changed for June Coombes on 20 June 2010 (2 pages)
7 February 2011Director's details changed for Stuart Duncan Seymour on 20 June 2010 (2 pages)
7 February 2011Director's details changed for Stuart Duncan Seymour on 20 June 2010 (2 pages)
7 February 2011Director's details changed for Elizabeth Vlasiadou on 20 June 2010 (2 pages)
7 February 2011Director's details changed for June Coombes on 20 June 2010 (2 pages)
29 July 2010Full accounts made up to 31 March 2010 (11 pages)
29 July 2010Full accounts made up to 31 March 2010 (11 pages)
12 April 2010Director's details changed for Stuart Duncan Seymour on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Elizabeth Vlasiadou on 24 March 2010 (3 pages)
12 April 2010Director's details changed for June Coombes on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Elizabeth Vlasiadou on 24 March 2010 (3 pages)
12 April 2010Director's details changed for June Coombes on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Stuart Duncan Seymour on 24 March 2010 (3 pages)
14 January 2010Director's details changed for Elizabeth Vlasiadou on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
14 January 2010Secretary's details changed for Parkwood Management Company (London) Limited on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Stuart Duncan Seymour on 14 January 2010 (2 pages)
14 January 2010Director's details changed for June Coombes on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
14 January 2010Director's details changed for Elizabeth Vlasiadou on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Stuart Duncan Seymour on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Parkwood Management Company (London) Limited on 14 January 2010 (2 pages)
14 January 2010Director's details changed for June Coombes on 14 January 2010 (2 pages)
31 July 2009Full accounts made up to 31 March 2009 (11 pages)
31 July 2009Full accounts made up to 31 March 2009 (11 pages)
27 January 2009Return made up to 31/12/08; full list of members (9 pages)
27 January 2009Return made up to 31/12/08; full list of members (9 pages)
4 August 2008Full accounts made up to 31 March 2008 (12 pages)
4 August 2008Full accounts made up to 31 March 2008 (12 pages)
7 March 2008Return made up to 31/12/07; full list of members (8 pages)
7 March 2008Return made up to 31/12/07; full list of members (8 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
17 July 2007Full accounts made up to 31 March 2007 (11 pages)
17 July 2007Full accounts made up to 31 March 2007 (11 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
21 January 2007Return made up to 31/12/06; full list of members (13 pages)
21 January 2007Return made up to 31/12/06; full list of members (13 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
14 September 2006Full accounts made up to 31 March 2006 (9 pages)
14 September 2006Full accounts made up to 31 March 2006 (9 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
16 August 2005Full accounts made up to 31 March 2005 (9 pages)
16 August 2005Full accounts made up to 31 March 2005 (9 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
10 August 2004Full accounts made up to 31 March 2004 (9 pages)
10 August 2004Full accounts made up to 31 March 2004 (9 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 June 2003Full accounts made up to 31 March 2003 (9 pages)
14 June 2003Full accounts made up to 31 March 2003 (9 pages)
28 January 2003Return made up to 31/12/02; full list of members (13 pages)
28 January 2003Return made up to 31/12/02; full list of members (13 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
18 June 2002Full accounts made up to 31 March 2002 (8 pages)
18 June 2002Full accounts made up to 31 March 2002 (8 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 November 2001Registered office changed on 21/11/01 from: parkwood management company 27 ashurst road friern barnet london N12 9AU (1 page)
21 November 2001Registered office changed on 21/11/01 from: parkwood management company 27 ashurst road friern barnet london N12 9AU (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
10 August 2001Full accounts made up to 31 March 2001 (8 pages)
10 August 2001Full accounts made up to 31 March 2001 (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (14 pages)
17 January 2001Return made up to 31/12/00; full list of members (14 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
22 September 1999Full accounts made up to 31 March 1999 (10 pages)
22 September 1999Full accounts made up to 31 March 1999 (10 pages)
25 January 1999Return made up to 31/12/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1999Return made up to 31/12/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1998Full accounts made up to 31 March 1998 (9 pages)
5 October 1998Full accounts made up to 31 March 1998 (9 pages)
2 March 1998Registered office changed on 02/03/98 from: 68 rivington crescent mill hill london NW7 2LF (1 page)
2 March 1998Registered office changed on 02/03/98 from: 68 rivington crescent mill hill london NW7 2LF (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Secretary resigned (1 page)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 February 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(9 pages)