Company NameRiverside House (Estates) Limited
Company StatusActive
Company Number03024958
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 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 NameLynda Margaret Hawkins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(4 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Secretary NameLynda Margaret Hawkins
NationalityBritish
StatusCurrent
Appointed13 February 2002(6 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMichael Agnew
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(16 years after company formation)
Appointment Duration13 years, 1 month
RoleSoftware Development Manager
Country of ResidenceNetherlands
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Thomas Edward Jones
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(18 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Alan James Wood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(20 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMrs Lorelle Garland
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleNot Stated
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameBernard Patrick Donovan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat K Riverside House
Water Lane
Richmond Upon Thames
Surrey
TW9 1TJ
Secretary NameMr Michael John Whelan
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMiraflores 3 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMr Thomas Edward Jones
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(3 weeks, 1 day after company formation)
Appointment Duration15 years, 11 months (resigned 04 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat G Riverside House
Water Lane
Richmond
Surrey
TW9 1TJ
Director NameRowena Anne Whelan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 1998)
RoleFreelance Ecologist
Correspondence AddressFoxgloves 4 West Prawle Cottages
East Portlemouth
Salcombe
Devon
TQ8 8PW
Secretary NameRowena Anne Whelan
NationalityBritish
StatusResigned
Appointed16 March 1995(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 1998)
RoleFreelance Ecologist
Correspondence AddressFoxgloves 4 West Prawle Cottages
East Portlemouth
Salcombe
Devon
TQ8 8PW
Secretary NameNicholas Richard Goderson
NationalityBritish
StatusResigned
Appointed25 September 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 2002)
RoleCompany Director
Correspondence AddressFlat H Riverside House Water Lane
Richmond
Surrey
TW9 1TJ
Director NameNicholas Richard Goderson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2002)
RoleCompany Director
Correspondence AddressFlat H Riverside House Water Lane
Richmond
Surrey
TW9 1TJ
Director NameNigel Dando
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2013)
RoleBuilding Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHomefield Farmhouse Emborough
Bath
Somerset
BA3 4SG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 88767777
Telephone regionLondon

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 November 2020Appointment of Mrs Lorelle Garland as a director on 20 November 2020 (2 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(8 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(8 pages)
22 January 2016Appointment of Mr Alan James Wood as a director on 18 March 2015 (2 pages)
22 January 2016Appointment of Mr Alan James Wood as a director on 18 March 2015 (2 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
11 March 2015Termination of appointment of Nigel Dando as a director on 19 April 2013 (2 pages)
11 March 2015Termination of appointment of Nigel Dando as a director on 19 April 2013 (2 pages)
24 February 2015Termination of appointment of Nigel Dando as a director on 19 April 2013 (1 page)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
24 February 2015Termination of appointment of Nigel Dando as a director on 19 April 2013 (1 page)
2 December 2014Appointment of Mr Thomas Edward Jones as a director on 19 April 2013 (3 pages)
2 December 2014Appointment of Mr Thomas Edward Jones as a director on 19 April 2013 (3 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
7 October 2014Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW9 1UR to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW9 1UR to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW9 1UR to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 7 October 2014 (1 page)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(7 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(7 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
17 March 2011Termination of appointment of Thomas Jones as a director (2 pages)
17 March 2011Appointment of Nigel Dando as a director (3 pages)
17 March 2011Appointment of Michael Agnew as a director (3 pages)
17 March 2011Appointment of Michael Agnew as a director (3 pages)
17 March 2011Appointment of Nigel Dando as a director (3 pages)
17 March 2011Termination of appointment of Thomas Jones as a director (2 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (7 pages)
23 February 2009Return made up to 22/02/09; full list of members (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Return made up to 22/02/08; no change of members
  • 363(287) ‐ Registered office changed on 07/05/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 2008Return made up to 22/02/08; no change of members
  • 363(287) ‐ Registered office changed on 07/05/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
29 March 2007Return made up to 22/02/07; full list of members (10 pages)
29 March 2007Return made up to 22/02/07; full list of members (10 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
29 March 2006Return made up to 22/02/06; full list of members (10 pages)
29 March 2006Return made up to 22/02/06; full list of members (10 pages)
14 December 2005Full accounts made up to 31 March 2005 (6 pages)
14 December 2005Full accounts made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 22/02/05; full list of members (8 pages)
17 March 2005Return made up to 22/02/05; full list of members (8 pages)
15 November 2004Full accounts made up to 31 March 2004 (6 pages)
15 November 2004Full accounts made up to 31 March 2004 (6 pages)
24 March 2004Return made up to 22/02/04; change of members (7 pages)
24 March 2004Return made up to 22/02/04; change of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (6 pages)
28 October 2003Full accounts made up to 31 March 2003 (6 pages)
13 March 2003Return made up to 22/02/03; change of members (7 pages)
13 March 2003Return made up to 22/02/03; change of members (7 pages)
14 January 2003Full accounts made up to 31 March 2002 (6 pages)
14 January 2003Full accounts made up to 31 March 2002 (6 pages)
1 June 2002Secretary resigned;director resigned (1 page)
1 June 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
18 April 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(8 pages)
18 April 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(8 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
4 December 2001Full accounts made up to 31 March 2001 (6 pages)
4 December 2001Full accounts made up to 31 March 2001 (6 pages)
11 April 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 April 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
15 December 2000Full accounts made up to 31 March 2000 (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (6 pages)
21 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
26 November 1999Full accounts made up to 31 March 1999 (6 pages)
26 November 1999Full accounts made up to 31 March 1999 (6 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
3 March 1999Return made up to 22/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1999Return made up to 22/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned;director resigned (1 page)
30 September 1998Registered office changed on 30/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
30 September 1998Secretary resigned;director resigned (1 page)
30 September 1998Registered office changed on 30/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
17 June 1998Full accounts made up to 31 March 1998 (6 pages)
17 June 1998Full accounts made up to 31 March 1998 (6 pages)
24 February 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
8 May 1997Return made up to 22/02/97; full list of members (6 pages)
8 May 1997Return made up to 22/02/97; full list of members (6 pages)
8 May 1997Full accounts made up to 31 March 1997 (6 pages)
8 May 1997Full accounts made up to 31 March 1997 (6 pages)
8 May 1996Full accounts made up to 31 March 1996 (6 pages)
8 May 1996Full accounts made up to 31 March 1996 (6 pages)
23 April 1996Return made up to 22/02/96; full list of members (6 pages)
23 April 1996Return made up to 22/02/96; full list of members (6 pages)
11 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 May 1995Ad 16/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1995Accounting reference date notified as 31/03 (1 page)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Accounting reference date notified as 31/03 (1 page)
11 May 1995Ad 16/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 February 1995Incorporation (14 pages)
22 February 1995Incorporation (14 pages)