Company NameRiverwalk Apartments (Kingston) Management Company Limited
Company StatusActive
Company Number08447679
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 2013(11 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 NameMr Paul Andrew Muldowney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Anton Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(8 years after company formation)
Appointment Duration3 years
RoleHead Of Technical
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMs Jody Bryant-Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMs Sarah Cooper
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(10 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed25 June 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameStuart Christopher Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Ross John Hammond
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleResidential Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMrs Mary Timlin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Philip Andrew Chadda
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr James Haydn Moody
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Mark Robert Elson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Neil Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Tina Louise Dedman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2017)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Simon John Taylor
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Keith Joseph Parrett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr David James Burne
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 August 2018)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr James Robert Holmear
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 August 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Mark Alexander Parker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 August 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Matthew Alan Oates
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Neil Finlay Bowron
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameRedrow Homes Limited (Corporation)
StatusResigned
Appointed15 March 2013(same day as company formation)
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

26 January 2021Secretary's details changed for Rendall and Rittner Limited on 26 January 2021 (1 page)
26 January 2021Director's details changed for Mr Neil Finlay Bowron on 26 January 2021 (2 pages)
12 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page)
4 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 August 2020Appointment of Mr Neil Finlay Bowron as a director on 6 August 2020 (2 pages)
6 August 2020Termination of appointment of Mark Alexander Parker as a director on 6 August 2020 (1 page)
6 August 2020Termination of appointment of James Robert Holmear as a director on 6 August 2020 (1 page)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 August 2018Appointment of Mr Matthew Alan Oates as a director on 3 August 2018 (2 pages)
9 August 2018Appointment of Mr Paul Andrew Muldowney as a director on 3 August 2018 (2 pages)
9 August 2018Termination of appointment of Redrow Homes Limited as a director on 3 August 2018 (1 page)
9 August 2018Appointment of Mr James Robert Holmear as a director on 3 August 2018 (2 pages)
9 August 2018Termination of appointment of David James Burne as a director on 3 August 2018 (1 page)
9 August 2018Appointment of Mr Mark Alexander Parker as a director on 3 August 2018 (2 pages)
9 August 2018Termination of appointment of Simon John Taylor as a director on 3 August 2018 (1 page)
27 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 May 2017Termination of appointment of Keith Joseph Parrett as a director on 27 April 2017 (1 page)
2 May 2017Termination of appointment of Keith Joseph Parrett as a director on 27 April 2017 (1 page)
7 April 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
3 March 2017Termination of appointment of Tina Louise Dedman as a director on 23 February 2017 (1 page)
3 March 2017Termination of appointment of Tina Louise Dedman as a director on 23 February 2017 (1 page)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 April 2016Annual return made up to 15 March 2016 no member list (6 pages)
19 April 2016Annual return made up to 15 March 2016 no member list (6 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 October 2015Appointment of Mr Simon John Taylor as a director on 3 September 2015 (2 pages)
30 October 2015Appointment of Ms Tina Louise Dedman as a director on 28 August 2015 (2 pages)
30 October 2015Appointment of Mr Keith Joseph Parrett as a director on 3 September 2015 (2 pages)
30 October 2015Appointment of Mr David James Burne as a director on 24 September 2015 (2 pages)
30 October 2015Appointment of Ms Tina Louise Dedman as a director on 28 August 2015 (2 pages)
30 October 2015Appointment of Mr Simon John Taylor as a director on 3 September 2015 (2 pages)
30 October 2015Appointment of Mr Keith Joseph Parrett as a director on 3 September 2015 (2 pages)
30 October 2015Appointment of Mr David James Burne as a director on 24 September 2015 (2 pages)
23 October 2015Termination of appointment of Mary Timlin as a director on 28 August 2015 (1 page)
23 October 2015Termination of appointment of James Haydn Moody as a director on 3 September 2015 (1 page)
23 October 2015Termination of appointment of James Haydn Moody as a director on 3 September 2015 (1 page)
23 October 2015Termination of appointment of Mary Timlin as a director on 28 August 2015 (1 page)
9 April 2015Termination of appointment of Graham Anthony Cope as a secretary on 25 June 2014 (1 page)
9 April 2015Appointment of Rendall and Rittner Limited as a secretary on 25 June 2014 (2 pages)
9 April 2015Appointment of Rendall and Rittner Limited as a secretary on 25 June 2014 (2 pages)
9 April 2015Annual return made up to 15 March 2015 no member list (5 pages)
9 April 2015Annual return made up to 15 March 2015 no member list (5 pages)
9 April 2015Termination of appointment of Graham Anthony Cope as a secretary on 25 June 2014 (1 page)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 November 2014Registered office address changed from C/O Rendell and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 14 November 2014 (1 page)
14 November 2014Registered office address changed from C/O Rendell and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 14 November 2014 (1 page)
29 October 2014Registered office address changed from Redrow House St David's Park Ewloe Flintshire CH5 3RX to C/O Rendell and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from Redrow House St David's Park Ewloe Flintshire CH5 3RX to C/O Rendell and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 29 October 2014 (2 pages)
26 June 2014Appointment of Mr Neil Robinson as a director (2 pages)
26 June 2014Appointment of Mr Neil Robinson as a director (2 pages)
12 June 2014Termination of appointment of Ross Hammond as a director (1 page)
12 June 2014Termination of appointment of Ross Hammond as a director (1 page)
1 May 2014Termination of appointment of Philip Chadda as a director (1 page)
1 May 2014Termination of appointment of Philip Chadda as a director (1 page)
16 April 2014Appointment of Mr Mark Robert Elson as a director (2 pages)
16 April 2014Appointment of Mr Mark Robert Elson as a director (2 pages)
7 April 2014Annual return made up to 15 March 2014 no member list (5 pages)
7 April 2014Annual return made up to 15 March 2014 no member list (5 pages)
27 November 2013Termination of appointment of Stuart Wilson as a director (1 page)
27 November 2013Termination of appointment of Stuart Wilson as a director (1 page)
13 September 2013Appointment of Mr James Moody as a director (2 pages)
13 September 2013Appointment of Mr James Moody as a director (2 pages)
15 March 2013Incorporation (34 pages)
15 March 2013Incorporation (34 pages)