Company NameRiverfield (Management) Company Limited
Company StatusActive
Company Number02291438
CategoryPrivate Limited Company
Incorporation Date31 August 1988(35 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGiles Mahoney
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1997(8 years, 12 months after company formation)
Appointment Duration26 years, 8 months
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Langton Avenue
Epsom
Surrey
KT17 1LD
Director NameMr Paul Barrington Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(16 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBlue Barn Farm
St Georges Hill
Weybridge
Surrey
KT13 0NH
Secretary NameGiles Mahoney
NationalityBritish
StatusCurrent
Appointed24 May 2005(16 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleHealthcare
Correspondence AddressGoodwood Goodwood
Guildford Road
Great Bookham
Surrey
KT23 4LA
Director NameMr Benjamin Paul Williams
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2015(26 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Filament Walk
Suite 216
London
SW18 4GQ
Director NameMr Peter John Moys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(27 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Filament Walk
Suite 216
London
SW18 4GQ
Director NameRichard Kingston Burt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Fawe Park Road
Putney
London
SW15 2EG
Director NameMr Lambert Dunstan Carton Kelly
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 1997)
RoleRetired
Correspondence Address33 Riverfield
Portsmouth Road
Cobham
Surrey
KT11 1JQ
Secretary NameMr Lambert Dunstan Carton Kelly
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 1997)
RoleCompany Director
Correspondence Address33 Riverfield
Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NameMr Jonathon James Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 1995)
RoleBusiness Analyst
Correspondence Address23 Riverfield
Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NameMr Douglas Quinton Scammell
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(4 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 1993)
RoleCompany Director
Correspondence Address25 Riverfield
Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NameAmanda Jane Collins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(6 years, 8 months after company formation)
Appointment Duration10 years (resigned 24 May 2005)
RolePersonal Assisatant Secretary
Correspondence Address29 Riverfield Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NameBarbara Moore
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(6 years, 8 months after company formation)
Appointment Duration10 years (resigned 24 May 2005)
RoleRetired Legal Secretary
Correspondence Address31 Riverfield
Portsmouth Road
Cobham
Surrey
KT11 1JQ
Secretary NameAmanda Jane Collins
NationalityBritish
StatusResigned
Appointed12 April 1997(8 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 May 2005)
RolePersonal Assisatant Secretary
Correspondence Address29 Riverfield Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director NameCyril Charles William Richards
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(8 years, 12 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 June 2010)
RoleRetired
Correspondence Address1 Maes Y Rhedyn
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AN
Wales
Director NameTracy Mahoney
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(16 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2015)
RoleTeacher
Correspondence Address26 Langton Avenue
Epsom
Surrey
KT17 1LD

Location

Registered AddressNo 1 Filament Walk
Suite 216
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£35,687
Cash£4,249
Current Liabilities£2,397

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

16 December 2021Delivered on: 23 December 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 21-37 portsmouth road, cobham, KT11 1JQ registered at the land registry with title number SY163360.
Outstanding
16 December 2021Delivered on: 22 December 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
16 December 2021Delivered on: 21 December 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 21-37 portsmouth road, cobham, KT11 1JQ registered at the land registry under title number SY163360.
Outstanding
9 May 2018Delivered on: 18 May 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: See debenture.
Outstanding
9 May 2018Delivered on: 14 May 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 21 - 37 riverside, portsmouth road, cobham, KT11 1JQ (title number: SY163360).
Outstanding
14 March 2016Delivered on: 23 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 21-37 riverfield portsmouth road cobham t/no SY163360.
Outstanding
3 February 2016Delivered on: 22 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 July 1992Delivered on: 12 August 1992
Satisfied on: 21 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a riverfield, portsmouth road, cobham, surrey and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 June 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
11 June 2018Satisfaction of charge 022914380003 in full (1 page)
18 May 2018Registration of charge 022914380005, created on 9 May 2018 (40 pages)
14 May 2018Registration of charge 022914380004, created on 9 May 2018 (7 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 June 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Argyll House All Saints Passage Wandsworth High Street London SW18 1EP on 28 June 2016 (1 page)
28 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 900
(7 pages)
28 June 2016Director's details changed for Giles Mahoney on 1 May 2016 (2 pages)
28 June 2016Director's details changed for Giles Mahoney on 1 May 2016 (2 pages)
28 June 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Argyll House All Saints Passage Wandsworth High Street London SW18 1EP on 28 June 2016 (1 page)
28 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 900
(7 pages)
23 March 2016Registration of charge 022914380003, created on 14 March 2016 (9 pages)
23 March 2016Registration of charge 022914380003, created on 14 March 2016 (9 pages)
22 February 2016Registration of charge 022914380002, created on 3 February 2016 (5 pages)
22 February 2016Registration of charge 022914380002, created on 3 February 2016 (5 pages)
21 January 2016Satisfaction of charge 1 in full (1 page)
21 January 2016Termination of appointment of Tracy Mahoney as a director on 31 December 2015 (1 page)
21 January 2016Termination of appointment of Tracy Mahoney as a director on 31 December 2015 (1 page)
21 January 2016Satisfaction of charge 1 in full (1 page)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 September 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 900
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 900
(3 pages)
14 September 2015Appointment of Mr Peter John Moys as a director on 1 September 2015 (2 pages)
14 September 2015Appointment of Mr Peter John Moys as a director on 1 September 2015 (2 pages)
26 August 2015Appointment of Mr Benjamin Paul Williams as a director on 25 May 2015 (2 pages)
26 August 2015Appointment of Mr Benjamin Paul Williams as a director on 25 May 2015 (2 pages)
27 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 9
(6 pages)
27 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 9
(6 pages)
30 April 2015Secretary's details changed for Giles Mahoney on 30 April 2015 (1 page)
30 April 2015Secretary's details changed for Giles Mahoney on 30 April 2015 (1 page)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 9
(6 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 9
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
31 May 2013Registered office address changed from 1St Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 1St Floor 78 Portsmouth Road Cobham Surrey KT11 1PP on 31 May 2013 (1 page)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Tracy Mahoney on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Giles Mahoney on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Giles Mahoney on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Tracy Mahoney on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Giles Mahoney on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Tracy Mahoney on 6 August 2010 (2 pages)
17 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
9 August 2010Termination of appointment of Cyril Richards as a director (1 page)
9 August 2010Termination of appointment of Cyril Richards as a director (1 page)
7 June 2010Termination of appointment of Cyril Richards as a director (2 pages)
7 June 2010Termination of appointment of Cyril Richards as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 June 2009Return made up to 23/05/09; full list of members (5 pages)
8 June 2009Return made up to 23/05/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 July 2008Return made up to 23/05/08; full list of members (5 pages)
17 July 2008Return made up to 23/05/08; full list of members (5 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 September 2007Return made up to 23/05/07; no change of members (8 pages)
5 September 2007Return made up to 23/05/07; no change of members (8 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 August 2006Return made up to 23/05/06; full list of members (14 pages)
18 August 2006Return made up to 23/05/06; full list of members (14 pages)
15 February 2006New director appointed (5 pages)
15 February 2006New director appointed (5 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 November 2005Return made up to 23/05/05; full list of members (12 pages)
17 November 2005Return made up to 23/05/05; full list of members (12 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
15 September 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 September 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 August 2003Return made up to 23/05/03; full list of members (12 pages)
26 August 2003Return made up to 23/05/03; full list of members (12 pages)
12 May 2003Registered office changed on 12/05/03 from: 19A high street cobham surrey KT11 3DH (1 page)
12 May 2003Registered office changed on 12/05/03 from: 19A high street cobham surrey KT11 3DH (1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 June 2002Return made up to 23/05/02; full list of members (12 pages)
20 June 2002Return made up to 23/05/02; full list of members (12 pages)
22 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 July 2001Return made up to 23/05/01; full list of members (11 pages)
5 July 2001Return made up to 23/05/01; full list of members (11 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 July 2000Return made up to 23/05/00; full list of members (11 pages)
5 July 2000Return made up to 23/05/00; full list of members (11 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
23 June 1999Return made up to 23/05/99; full list of members (6 pages)
23 June 1999Return made up to 23/05/99; full list of members (6 pages)
8 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
17 June 1998Return made up to 23/05/98; no change of members (4 pages)
17 June 1998Return made up to 23/05/98; no change of members (4 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
22 September 1997Registered office changed on 22/09/97 from: 33 riverfield portsmouth road cobham surrey KT11 1JQ (1 page)
22 September 1997Registered office changed on 22/09/97 from: 33 riverfield portsmouth road cobham surrey KT11 1JQ (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997Return made up to 23/05/97; change of members (6 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Return made up to 23/05/97; change of members (6 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Secretary resigned;director resigned (1 page)
2 September 1997Secretary resigned;director resigned (1 page)
2 September 1997New director appointed (2 pages)
1 June 1996Return made up to 23/05/96; full list of members (6 pages)
1 June 1996Return made up to 23/05/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 June 1995Return made up to 23/05/95; change of members (6 pages)
13 June 1995Return made up to 23/05/95; change of members (6 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
31 August 1988Incorporation (14 pages)
31 August 1988Incorporation (14 pages)