Company NameRiverstone Court (Erith) No.2 Residents Company Limited
Company StatusActive
Company Number02118638
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years, 1 month 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 NameMrs Lynn Marion Knight
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(21 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennyweights
163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameBarry McSweeney
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(26 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPennyweights
163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameWilliam Geapin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed08 May 2013(26 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennyweights
163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NamePaul Lewis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed15 December 2014(27 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleVan Drive
Country of ResidenceEngland
Correspondence AddressPmuk The Base Dartford Business Park
Victoria Road
Dartford
Kent
DA1 5FS
Secretary NamePm Services (London) Limited (Corporation)
StatusCurrent
Appointed01 July 2007(20 years, 3 months after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressThe Base, Dartford Business Park Victoria Road
Dartford
DA1 5FS
Director NameArthur Thomas Boulton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 10 May 2012)
RoleLocal Authority Advisor
Country of ResidenceUnited Kingdom
Correspondence Address52 Cricketers Close
Erith
Kent
DA8 1TX
Director NameLynn Marion Joyce
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2008)
RoleBank Clerk
Correspondence Address23 Cricketers Close
Erith
Kent
DA8 1TU
Director NameMichele Valerie Rawlings
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 1993)
RolePersonnel Officer
Correspondence Address43 Cricketers Close
Erith
Kent
DA8 1TU
Secretary NameLynn Marion Joyce
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address23 Cricketers Close
Erith
Kent
DA8 1TU
Director NameAmanda Jane Mansfield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 1998)
RoleLegal Secretary
Correspondence Address66 Cricketers Close
Stonewood Road
Erith
Kent
DA8 1TX
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed12 September 2000(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage 39 Addlestead Road
East Peckham
Tonbridge
Kent
TN12 5DP
Director NameThelma Mary Harris
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2003)
RoleClassroom Assistant
Correspondence Address22 Cricketers Close
Stonewood Road
Erith
Kent
DA8 1TU
Director NameChristopher Jonathan Parry Read
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(14 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 October 2009)
RoleInsurance Broker
Correspondence Address57 Cricketers Close
Erith
Kent
DA8 1TX
Secretary NameMr John Roy Woolley
NationalityBritish
StatusResigned
Appointed01 July 2005(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Werburgh's Lodge Gills Farm
Gills Road
South Darenth
DA4 9LE
Director NameGemma Buckle
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(20 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2008)
RoleBroker
Correspondence Address29 Cricketers Close
Stonewood Road
Erith
Kent
DA8 1TU
Director NameGemma Buckle
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(25 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kenmere Road
Welling
Kent
DA16 1PD
Director NameLaura Marles
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(25 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 May 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Cricketers Close
Erith
Kent
DA8 1TX
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed14 January 2005(17 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2005)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressPennyweights
163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£29,564
Cash£36,178
Current Liabilities£9,830

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2020Confirmation statement made on 26 June 2020 with updates (7 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
12 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
11 July 2018Confirmation statement made on 26 June 2018 with updates (7 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
16 July 2017Confirmation statement made on 26 June 2017 with updates (7 pages)
16 July 2017Confirmation statement made on 26 June 2017 with updates (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 August 2016Director's details changed for Barry Mcsweeney on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mrs Lynn Marion Knight on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mrs Lynn Marion Knight on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Barry Mcsweeney on 22 August 2016 (2 pages)
2 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 250
(10 pages)
2 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 250
(10 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 250
(10 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 250
(10 pages)
27 May 2015Termination of appointment of Gemma Buckle as a director on 26 May 2015 (1 page)
27 May 2015Termination of appointment of Gemma Buckle as a director on 26 May 2015 (1 page)
27 May 2015Termination of appointment of Laura Marles as a director on 26 May 2015 (1 page)
27 May 2015Termination of appointment of Laura Marles as a director on 26 May 2015 (1 page)
7 April 2015Secretary's details changed for Pm Services (London) Limited on 7 April 2015 (1 page)
7 April 2015Director's details changed for William Geapin on 7 April 2015 (2 pages)
7 April 2015Director's details changed for William Geapin on 7 April 2015 (2 pages)
7 April 2015Secretary's details changed for Pm Services (London) Limited on 7 April 2015 (1 page)
7 April 2015Secretary's details changed for Pm Services (London) Limited on 7 April 2015 (1 page)
7 April 2015Director's details changed for William Geapin on 7 April 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 February 2015Appointment of Paul Lewis as a director on 15 December 2014 (3 pages)
4 February 2015Appointment of Paul Lewis as a director on 15 December 2014 (3 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 250
(12 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 250
(12 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(12 pages)
1 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(12 pages)
14 June 2013Appointment of William Geapin as a director (3 pages)
14 June 2013Appointment of William Geapin as a director (3 pages)
24 May 2013Appointment of Barry Mcsweeney as a director (3 pages)
24 May 2013Appointment of Barry Mcsweeney as a director (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (10 pages)
26 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (10 pages)
9 July 2012Appointment of Laura Marles as a director (3 pages)
9 July 2012Appointment of Laura Marles as a director (3 pages)
29 May 2012Appointment of Gemma Buckle as a director (3 pages)
29 May 2012Appointment of Gemma Buckle as a director (3 pages)
15 May 2012Termination of appointment of Arthur Boulton as a director (2 pages)
15 May 2012Termination of appointment of Arthur Boulton as a director (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
26 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (9 pages)
27 July 2010Secretary's details changed for Pm Services (London) Limited on 1 May 2010 (2 pages)
27 July 2010Secretary's details changed for Pm Services (London) Limited on 1 May 2010 (2 pages)
27 July 2010Secretary's details changed for Pm Services (London) Limited on 1 May 2010 (2 pages)
27 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (9 pages)
26 July 2010Director's details changed for Mrs Lynn Marion Knight on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Mrs Lynn Marion Knight on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Arthur Thomas Boulton on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Mrs Lynn Marion Knight on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Arthur Thomas Boulton on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Arthur Thomas Boulton on 1 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 October 2009Termination of appointment of Christopher Read as a director (1 page)
12 October 2009Termination of appointment of Christopher Read as a director (1 page)
7 September 2009Return made up to 26/06/09; full list of members (20 pages)
7 September 2009Return made up to 26/06/09; full list of members (20 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 November 2008Return made up to 26/06/08; full list of members (19 pages)
28 November 2008Return made up to 26/06/08; full list of members (19 pages)
28 November 2008Appointment terminated director gemma buckle (1 page)
28 November 2008Appointment terminated director gemma buckle (1 page)
5 September 2008Director appointed mrs lynn marion knight (1 page)
5 September 2008Director appointed mrs lynn marion knight (1 page)
13 August 2008Appointment terminated director lynn joyce (1 page)
13 August 2008Appointment terminated director lynn joyce (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 August 2007Return made up to 26/06/07; no change of members (8 pages)
6 August 2007Return made up to 26/06/07; no change of members (8 pages)
30 July 2007New secretary appointed (1 page)
30 July 2007New secretary appointed (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 July 2006Return made up to 26/06/06; full list of members (8 pages)
21 July 2006Return made up to 26/06/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 October 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 October 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 August 2005New secretary appointed (1 page)
15 August 2005New secretary appointed (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005New secretary appointed (1 page)
30 July 2004Registered office changed on 30/07/04 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
30 July 2004Registered office changed on 30/07/04 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
6 July 2004Return made up to 26/06/04; full list of members (17 pages)
6 July 2004Return made up to 26/06/04; full list of members (17 pages)
12 May 2004Accounts for a small company made up to 30 June 2003 (4 pages)
12 May 2004Accounts for a small company made up to 30 June 2003 (4 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
26 February 2004Accounts for a small company made up to 30 June 2002 (4 pages)
26 February 2004Accounts for a small company made up to 30 June 2002 (4 pages)
6 July 2003Return made up to 26/06/03; full list of members (28 pages)
6 July 2003Return made up to 26/06/03; full list of members (28 pages)
30 October 2002Secretary's particulars changed (1 page)
30 October 2002Return made up to 26/06/02; full list of members (17 pages)
30 October 2002Return made up to 26/06/02; full list of members (17 pages)
30 October 2002Secretary's particulars changed (1 page)
30 September 2002Full accounts made up to 30 June 2001 (11 pages)
30 September 2002Full accounts made up to 30 June 2001 (11 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
6 August 2001Return made up to 26/06/01; full list of members (21 pages)
6 August 2001Return made up to 26/06/01; full list of members (21 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
30 April 2001Full accounts made up to 30 June 2000 (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (7 pages)
9 March 2001Registered office changed on 09/03/01 from: 23 cricketers close stonewood road erith kent DA8 1TU (1 page)
9 March 2001Registered office changed on 09/03/01 from: 23 cricketers close stonewood road erith kent DA8 1TU (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
28 July 2000Return made up to 26/06/00; change of members (8 pages)
28 July 2000Return made up to 26/06/00; change of members (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
16 July 1999Return made up to 26/06/99; change of members (6 pages)
16 July 1999Return made up to 26/06/99; change of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (7 pages)
4 May 1999Full accounts made up to 30 June 1998 (7 pages)
24 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1998Full accounts made up to 30 June 1997 (7 pages)
5 May 1998Full accounts made up to 30 June 1997 (7 pages)
30 June 1997Return made up to 26/06/97; change of members (6 pages)
30 June 1997Return made up to 26/06/97; change of members (6 pages)
23 April 1997Full accounts made up to 30 June 1996 (8 pages)
23 April 1997Full accounts made up to 30 June 1996 (8 pages)
5 August 1996Return made up to 26/06/96; no change of members (4 pages)
5 August 1996Return made up to 26/06/96; no change of members (4 pages)
20 March 1996Full accounts made up to 30 June 1995 (7 pages)
20 March 1996Full accounts made up to 30 June 1995 (7 pages)
8 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
8 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 April 1987Incorporation (15 pages)