Company NameRiot Property Management Limited
Company StatusActive
Company Number06742008
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Aoife Roche
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Meadowcourt Road
London
SE3 9DV
Director NameMr Ross Geraghty
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2010(1 year, 5 months after company formation)
Appointment Duration14 years
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Meadowcourt Road
London
SE3 9DU
Director NameMs Mamta Johal
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(1 year, 5 months after company formation)
Appointment Duration14 years
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Meadowcourt Road
London
SE3 9DU
Director NameMiss Amy Jessica Tinley
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThistle House 73 Cromer Road
Holt
Norfolk
NR25 6DY
Director NameMr Frederick William Masters
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameMiss Rhiannon Sarah Louise Johns
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleSenior Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 130 Dahlberg Road
London
SW2 1AP
Director NameMs Bethany Loughlin
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address33 Meadowcourt Road
London
SE3 9DU
Director NameMr Keir Baker
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address33 Meadowcourt Road
London
SE3 9DU
Secretary NameMs Aoife Roche
StatusCurrent
Appointed08 April 2023(14 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address33 Meadowcourt Road
London
SE3 9DU
Director NameSarah Jane Erdal
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 November 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels School Road
Chislhurst
Kent
BR7 5PQ
Director NameMr Robin William Peter Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 2015)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
130 Dalberg Road
London
SW2 1AP
Director NameMr Jon-Paul Banks
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2015)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 130 Dalberg Road
London
SW2 1AP
Director NameMs Jill Patricia Duggan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address90 Cheltenham Road
London
Greater London
SE15 3AR
Director NameMr Michael Fyodor Ishmael
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 year, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 June 2021)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address64 West Hill
Epsom
Surrey
KT19 8LF
Director NameMrs Sarah Jane Wilkins
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 year, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 December 2022)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address263 Wandsworth Bridge Road Fulham
London
SW6 2TU
Director NameMr Archie Hirson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 February 2024)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 130 Dalberg Road
London
SW2 1AP
Director NameMr Richard Albert Hirson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 February 2024)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address33 Meadowcourt Road
London
SE3 9DU
Director NameMiss Suzanne Esther Frazer Dixon
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(6 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 September 2019)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 3 130 Dalberg Road
London
SW2 1AP
Secretary NameMs Sarah Jane Wilkins
StatusResigned
Appointed08 January 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 2023)
RoleCompany Director
Correspondence Address17 The Meadow
Chislehurst
Kent
BR7 6AA

Location

Registered Address33 Meadowcourt Road
London
SE3 9DU
RegionLondon
ConstituencyEltham
CountyGreater London
WardMiddle Park and Sutcliffe
Built Up AreaGreater London

Financials

Year2012
Net Worth£8

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

30 December 2020Director's details changed (2 pages)
28 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 December 2020Notification of Richard Hirson as a person with significant control on 1 January 2020 (2 pages)
14 November 2020Unaudited abridged accounts made up to 30 November 2019 (6 pages)
16 August 2020Director's details changed for Mr Frederick William Masters on 16 August 2020 (2 pages)
27 May 2020Registered office address changed from 17 the Meadow Chislehurst BR7 6AA England to 263 Wandsworth Bridge Road Fulham London SW6 2TU on 27 May 2020 (1 page)
29 November 2019Appointment of Mr Frederick William Masters as a director on 23 September 2019 (2 pages)
28 November 2019Director's details changed for Mr Ross Geraghty on 26 November 2019 (2 pages)
28 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
27 November 2019Termination of appointment of Suzanne Esther Frazer Dixon as a director on 23 September 2019 (1 page)
27 November 2019Director's details changed for Miss Amy Jessica Tinley on 27 November 2019 (2 pages)
27 November 2019Appointment of Miss Rhiannon Sarah Louise Johns as a director on 23 September 2019 (2 pages)
12 September 2019Unaudited abridged accounts made up to 30 November 2018 (5 pages)
22 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
21 November 2018Director's details changed for Mr Archie Hirson on 13 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Michael Fyodor Ishmael on 13 November 2018 (2 pages)
21 November 2018Director's details changed for Mrs Aoife Roche on 13 November 2018 (2 pages)
19 November 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 9
(3 pages)
19 November 2018Appointment of Ms Sarah Jane Wilkins as a secretary on 8 January 2018 (2 pages)
19 November 2018Director's details changed for Mrs Sarah Jane Wilkins on 8 January 2018 (2 pages)
14 August 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
8 January 2018Registered office address changed from C/O Miss Amy Tinley Flat 6 130 Dalberg Road London SW2 1AP to 17 the Meadow Chislehurst BR7 6AA on 8 January 2018 (1 page)
8 January 2018Notification of Sarah Jane Wilkins as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Notification of Sarah Jane Wilkins as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Registered office address changed from C/O Miss Amy Tinley Flat 6 130 Dalberg Road London SW2 1AP to 17 the Meadow Chislehurst BR7 6AA on 8 January 2018 (1 page)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
16 November 2016Termination of appointment of Robin William Peter Wilson as a director on 2 October 2015 (1 page)
16 November 2016Termination of appointment of Robin William Peter Wilson as a director on 2 October 2015 (1 page)
16 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
12 January 2016Appointment of Mr Richard Hirson as a director on 2 October 2015 (2 pages)
12 January 2016Appointment of Mr Archie Hirson as a director on 2 October 2015 (2 pages)
12 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 January 2016Appointment of Mr Archie Hirson as a director on 2 October 2015 (2 pages)
12 January 2016Appointment of Mr Richard Hirson as a director on 2 October 2015 (2 pages)
12 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 8
(10 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 8
(10 pages)
3 November 2015Appointment of Miss Suzanne Esther Frazer Dixon as a director on 3 November 2015 (2 pages)
3 November 2015Appointment of Miss Suzanne Esther Frazer Dixon as a director on 3 November 2015 (2 pages)
26 October 2015Registered office address changed from C/O Mr. Rob Wilson Flat 5 130 Dalberg Road London SW2 1AP to C/O Miss Amy Tinley Flat 6 130 Dalberg Road London SW2 1AP on 26 October 2015 (1 page)
26 October 2015Registered office address changed from C/O Mr. Rob Wilson Flat 5 130 Dalberg Road London SW2 1AP to C/O Miss Amy Tinley Flat 6 130 Dalberg Road London SW2 1AP on 26 October 2015 (1 page)
2 September 2015Appointment of Miss Amy Jessica Tinley as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Miss Amy Jessica Tinley as a director on 2 September 2015 (2 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 August 2015Termination of appointment of Jon-Paul Banks as a director on 1 March 2015 (1 page)
29 August 2015Termination of appointment of Jon-Paul Banks as a director on 1 March 2015 (1 page)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 8
(8 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 8
(8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 8
(8 pages)
24 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 8
(8 pages)
24 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 8
(8 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
2 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
2 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
30 July 2012Registered office address changed from C/O Mrs. Aoife Roche 90 Cheltenham Road London Greater London SE15 3AR United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from C/O Mrs. Aoife Roche 90 Cheltenham Road London Greater London SE15 3AR United Kingdom on 30 July 2012 (1 page)
16 December 2011Appointment of Mrs Sarah Jane Wilkins as a director (2 pages)
16 December 2011Appointment of Mrs Sarah Jane Wilkins as a director (2 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
28 November 2011Termination of appointment of Jill Duggan as a director (1 page)
28 November 2011Termination of appointment of Jill Duggan as a director (1 page)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
28 November 2011Director's details changed for Miss Aoife Kelly on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Miss Aoife Kelly on 28 November 2011 (2 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 April 2010Appointment of Ms. Mamta Johal as a director (2 pages)
26 April 2010Appointment of Ms. Mamta Johal as a director (2 pages)
20 April 2010Appointment of Ms Jill Patricia Duggan as a director (2 pages)
20 April 2010Appointment of Mr Ross Geraghty as a director (2 pages)
20 April 2010Appointment of Mr. Jon-Paul Banks as a director (2 pages)
20 April 2010Appointment of Mr. Robin William Peter Wilson as a director (2 pages)
20 April 2010Appointment of Mr Michael Fyodor Ishmael as a director (2 pages)
20 April 2010Appointment of Mr Michael Fyodor Ishmael as a director (2 pages)
20 April 2010Appointment of Mr Ross Geraghty as a director (2 pages)
20 April 2010Appointment of Ms Jill Patricia Duggan as a director (2 pages)
20 April 2010Appointment of Mr. Jon-Paul Banks as a director (2 pages)
20 April 2010Appointment of Mr. Robin William Peter Wilson as a director (2 pages)
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Director's details changed for Miss Aoife Kelly on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
23 November 2009Registered office address changed from 3 Jenner Rd Guildford Surrey GU1 3AQ on 23 November 2009 (1 page)
23 November 2009Director's details changed for Miss Aoife Kelly on 23 November 2009 (2 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Registered office address changed from 3 Jenner Rd Guildford Surrey GU1 3AQ on 23 November 2009 (1 page)
4 November 2009Termination of appointment of Sarah Erdal as a director (1 page)
4 November 2009Termination of appointment of Sarah Erdal as a director (1 page)
22 October 2009Director's details changed for Sarah Jane Erdal on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Sarah Jane Erdal on 22 October 2009 (2 pages)
7 October 2009Director's details changed for Sarah Jane Erdal on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Sarah Jane Erdal on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Sarah Jane Erdal on 7 October 2009 (2 pages)
5 June 2009Director appointed sarah jane erdal (1 page)
5 June 2009Director appointed sarah jane erdal (1 page)
5 November 2008Incorporation (18 pages)
5 November 2008Incorporation (18 pages)