Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED
Company Information for

RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED

C/O JFM BLOCK AND ESTATE MANAGEMENT, MIDDLESEX HOUSE, 130 COLLEGE ROAD, HARROW, HA1 1BQ,
Company Registration Number
01139993
Private Limited Company
Active

Company Overview

About Rivermead House (sunbury-on-thames) Management Company Ltd
RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED was founded on 1973-10-16 and has its registered office in Harrow. The organisation's status is listed as "Active". Rivermead House (sunbury-on-thames) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O JFM BLOCK AND ESTATE MANAGEMENT
MIDDLESEX HOUSE, 130 COLLEGE ROAD
HARROW
HA1 1BQ
Other companies in TW18
 
Filing Information
Company Number 01139993
Company ID Number 01139993
Date formed 1973-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 18:26:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JFM BLOCK & ESTATE MANAGEMENT LLP
Company Secretary 2016-06-01
VAL WHITBY
Company Secretary 1999-03-21
NICHOLAS CHARLES BOND
Director 2016-10-12
MICHAEL HOWKINS
Director 2010-12-01
HELEN MINSKIP
Director 2016-04-17
VAL WHITBY
Director 1992-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
NORAH FRANCINE CARVILLE
Director 1998-03-16 2016-10-19
JOHN WITHCOMBE
Director 2016-04-17 2016-10-12
RAYMOND WILLIAM RENTON
Director 1992-05-07 2010-12-01
MARION ELIZABETH EAMES
Company Secretary 1992-05-07 1999-03-21
MICHAEL HOWKINS
Director 1992-05-07 1998-03-16
MONTAGUE COHEN
Director 1992-05-07 1992-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JFM BLOCK & ESTATE MANAGEMENT LLP HYRSTDENE RESIDENTS' SOCIETY LIMITED Company Secretary 2018-07-27 CURRENT 1964-11-02 Active
JFM BLOCK & ESTATE MANAGEMENT LLP GWMM LIMITED Company Secretary 2018-06-15 CURRENT 1976-06-16 Active
JFM BLOCK & ESTATE MANAGEMENT LLP RACE ROCKS MANAGEMENT COMPANY LTD Company Secretary 2017-11-30 CURRENT 2016-06-29 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BETA RESIDENTS FREEHOLD LIMITED Company Secretary 2017-11-08 CURRENT 2017-09-13 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BETA RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-04 CURRENT 1986-01-20 Active
JFM BLOCK & ESTATE MANAGEMENT LLP HOLDERS HILL ROAD HENDON MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 1988-06-01 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BABINGTON COURT RTM COMPANY LIMITED Company Secretary 2017-06-29 CURRENT 2009-12-14 Dissolved 2017-08-08
JFM BLOCK & ESTATE MANAGEMENT LLP 31-33 CHURCH ROAD RTM COMPANY LIMITED Company Secretary 2017-04-03 CURRENT 2004-11-24 Active
JFM BLOCK & ESTATE MANAGEMENT LLP THORNTON RTM COMPANY LIMITED Company Secretary 2017-03-08 CURRENT 2005-05-23 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 41 RUSKIN ROAD RTM COMPANY LIMITED Company Secretary 2017-02-17 CURRENT 2014-11-07 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 79 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED Company Secretary 2017-01-30 CURRENT 1983-10-13 Active
JFM BLOCK & ESTATE MANAGEMENT LLP WOODSIDE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1981-10-08 Active
JFM BLOCK & ESTATE MANAGEMENT LLP FIRST GROVELANDS MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-04 CURRENT 1984-08-02 Active
JFM BLOCK & ESTATE MANAGEMENT LLP UPPER PUTNEY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-04 CURRENT 1997-01-15 Active
JFM BLOCK & ESTATE MANAGEMENT LLP MERROW COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-10-22 CURRENT 1959-02-04 Active
JFM BLOCK & ESTATE MANAGEMENT LLP PEMBROKE GRANGE (CAVERSHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-22 CURRENT 2004-11-12 Active
JFM BLOCK & ESTATE MANAGEMENT LLP SAXON MEWS (MAIDENHEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-25 CURRENT 1989-07-17 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 19 CHARLWOOD STREET LIMITED Company Secretary 2016-06-24 CURRENT 2014-10-28 Active
JFM BLOCK & ESTATE MANAGEMENT LLP HAWTHORN COURT FREEHOLD LTD Company Secretary 2016-06-17 CURRENT 2013-09-19 Active
JFM BLOCK & ESTATE MANAGEMENT LLP SILVERDALE CLOSE RESIDENTS COMPANY (HANWELL) LIMITED Company Secretary 2016-05-01 CURRENT 1991-02-22 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 87 MORTIMER STREET RTM COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2016-04-06 Active
JFM BLOCK & ESTATE MANAGEMENT LLP HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1981-11-25 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 859 GARRATT LANE RTM COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
JFM BLOCK & ESTATE MANAGEMENT LLP SIR ALEXANDER ROAD MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1992-02-05 Active
JFM BLOCK & ESTATE MANAGEMENT LLP QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 1966-10-14 Active
JFM BLOCK & ESTATE MANAGEMENT LLP REGENCY PLACE (LEATHERHEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-12 CURRENT 2011-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06DIRECTOR APPOINTED MR JOHN JOSEPH ROBERTS
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2022-12-15Compulsory strike-off action has been discontinued
2022-12-15DISS40Compulsory strike-off action has been discontinued
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-02APPOINTMENT TERMINATED, DIRECTOR HELEN MINSKIP
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MINSKIP
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-13CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-03-26CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT LLP on 2021-03-26
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-27AP01DIRECTOR APPOINTED MR MARK GUBBINS
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWKINS
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-05-28AP01DIRECTOR APPOINTED MS SARA HENRY
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES BOND
2019-05-28TM02Termination of appointment of Val Whitby on 2019-05-28
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-10-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM Middlesex House C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM Middlesex House 130 College Road Harrow HA1 1BQ England
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England
2017-06-29CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT LLP on 2017-06-29
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH NO UPDATES
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 19
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ England
2016-10-22CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT LLP on 2016-10-22
2016-10-20AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES BOND
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WITHCOMBE
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NORAH CARVILLE
2016-07-27AP01DIRECTOR APPOINTED MR JOHN WITHCOMBE
2016-07-27AP01DIRECTOR APPOINTED MS HELEN MINSKIP
2016-07-05AP04Appointment of Jfm Block & Estate Management Llp as company secretary on 2016-06-01
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/16 FROM C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 19
2016-05-18AR0115/05/16 ANNUAL RETURN FULL LIST
2016-03-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 19
2015-05-28AR0115/05/15 FULL LIST
2015-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VAL WHITBY / 27/05/2015
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWKINS / 27/05/2015
2015-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / VAL WHITBY / 27/05/2015
2015-05-28AD02SAIL ADDRESS CREATED
2015-03-24AA31/12/14 TOTAL EXEMPTION FULL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 19
2014-05-15AR0115/05/14 FULL LIST
2014-03-03AA31/12/13 TOTAL EXEMPTION FULL
2013-05-22AR0115/05/13 FULL LIST
2013-03-07AA31/12/12 TOTAL EXEMPTION FULL
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O THE LAWFORD COMPANY LAWFORD HOUSE LEACROFT STAINES MIDDLESEX TW18 4NN ENGLAND
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 18 RIVERMEAD HOUSE THAMES STREET SUNBURY ON THAMES MIDDLESEX TW16 5QN
2012-05-21AR0115/05/12 FULL LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VAL WHITBY / 21/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NORAH FRANCINE CARVILLE / 21/05/2012
2012-02-29AA31/12/11 TOTAL EXEMPTION SMALL
2011-05-18AR0115/05/11 CHANGES
2011-03-10AA31/12/10 TOTAL EXEMPTION FULL
2011-01-10AP01DIRECTOR APPOINTED MR MICHAEL HOWKINS
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND RENTON
2010-08-10AR0115/05/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NORAH FRANCINE CARVILLE / 15/07/2010
2010-02-24AA31/12/09 TOTAL EXEMPTION FULL
2009-06-12363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / NORAH CARVILLE / 20/05/2009
2009-02-12AA31/12/08 TOTAL EXEMPTION FULL
2008-05-28363sRETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS
2008-03-19AA31/12/07 TOTAL EXEMPTION FULL
2007-06-19363sRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-05-17363sRETURN MADE UP TO 02/05/06; NO CHANGE OF MEMBERS
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-05-10363sRETURN MADE UP TO 02/05/05; NO CHANGE OF MEMBERS
2005-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-24363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 02/05/03; CHANGE OF MEMBERS
2002-06-01363sRETURN MADE UP TO 02/05/02; CHANGE OF MEMBERS
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-05-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-05363sRETURN MADE UP TO 02/05/00; CHANGE OF MEMBERS
2000-03-03287REGISTERED OFFICE CHANGED ON 03/03/00 FROM: FLAT 11 RIVERMEAD HOUSE THAMES STREET LOWER SUNBURY MIDDLESEX TW16 5QF
2000-03-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-18363sRETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS
1999-05-21288bSECRETARY RESIGNED
1999-05-21288aNEW SECRETARY APPOINTED
1998-06-02288bDIRECTOR RESIGNED
1998-06-02288aNEW DIRECTOR APPOINTED
1998-05-11363sRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1998-05-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-11363(288)DIRECTOR RESIGNED
1997-06-02AUDAUDITOR'S RESIGNATION
1997-05-07363sRETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS
1997-05-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-05-10363sRETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS
1996-05-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-05-10363sRETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS
1995-05-10AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-05-18363sRETURN MADE UP TO 07/05/94; CHANGE OF MEMBERS
1994-05-10AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-06-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-06-02AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-02363sRETURN MADE UP TO 07/05/93; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.