Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERSEA PROPERTY COMPANY LIMITED
Company Information for

RIVERSEA PROPERTY COMPANY LIMITED

115 MOUNT STREET, LONDON, W1K 3NQ,
Company Registration Number
01439664
Private Limited Company
Active

Company Overview

About Riversea Property Company Ltd
RIVERSEA PROPERTY COMPANY LIMITED was founded on 1979-07-25 and has its registered office in London. The organisation's status is listed as "Active". Riversea Property Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIVERSEA PROPERTY COMPANY LIMITED
 
Legal Registered Office
115 MOUNT STREET
LONDON
W1K 3NQ
Other companies in EC4A
 
Filing Information
Company Number 01439664
Company ID Number 01439664
Date formed 1979-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB867769449  
Last Datalog update: 2024-04-07 04:40:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSEA PROPERTY 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 RIVERSEA PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOANNA CAROLE BEATTIE
Director 1991-12-31
MARK WILLIAM BEATTIE
Director 1991-12-31
NICHOLAS JOHN SAMUEL HARRIES
Director 2017-11-28
MICHAEL CHRISTIAN LENNARD PARKINSON
Director 2015-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PETER HORSFIELD
Director 2011-09-12 2016-12-07
HELEN MARIE DARLING
Director 2012-01-18 2014-08-14
BERNARD GEOFFREY OWEN CLUTTON
Director 1996-10-02 2011-09-12
ALAN MICHAEL CLARKE
Company Secretary 2001-11-26 2011-02-21
ANN BEATTIE
Director 1991-12-31 2003-11-19
IAN ANTHONY BEATTIE
Director 1991-12-31 2002-05-05
BRIAN COLLETT
Company Secretary 1991-12-31 2001-11-26
CHRISTOPHER HENRY WOODBINE PARISH
Director 1991-12-31 1996-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA CAROLE BEATTIE BEACONDART PROPERTIES LIMITED Director 1992-11-30 CURRENT 1983-06-21 Active
JOANNA CAROLE BEATTIE BARDOWN PROPERTIES LIMITED Director 1991-12-31 CURRENT 1966-04-21 Active
JOANNA CAROLE BEATTIE FELLFOOT PROPERTY COMPANY LIMITED Director 1991-11-22 CURRENT 1952-09-22 Active
MARK WILLIAM BEATTIE BEACONDART PROPERTIES LIMITED Director 1992-11-30 CURRENT 1983-06-21 Active
MARK WILLIAM BEATTIE BARDOWN PROPERTIES LIMITED Director 1991-12-31 CURRENT 1966-04-21 Active
MARK WILLIAM BEATTIE FELLFOOT PROPERTY COMPANY LIMITED Director 1991-11-22 CURRENT 1952-09-22 Active
NICHOLAS JOHN SAMUEL HARRIES BARDOWN PROPERTIES LIMITED Director 2017-11-28 CURRENT 1966-04-21 Active
NICHOLAS JOHN SAMUEL HARRIES BEACONDART PROPERTIES LIMITED Director 2017-11-28 CURRENT 1983-06-21 Active
NICHOLAS JOHN SAMUEL HARRIES FELLFOOT PROPERTY COMPANY LIMITED Director 2017-11-27 CURRENT 1952-09-22 Active
NICHOLAS JOHN SAMUEL HARRIES REDHAM FARMS LIMITED Director 2017-05-16 CURRENT 1941-08-22 Active
NICHOLAS JOHN SAMUEL HARRIES DRAGON NOMINEES LIMITED Director 2015-03-12 CURRENT 2002-07-19 Active
NICHOLAS JOHN SAMUEL HARRIES MACSCO 57 LIMITED Director 2013-04-29 CURRENT 2013-02-01 Active
NICHOLAS JOHN SAMUEL HARRIES MACSCO 58 LIMITED Director 2013-04-29 CURRENT 2013-02-01 Active
NICHOLAS JOHN SAMUEL HARRIES PAVAN PROPERTIES LIMITED Director 2011-01-12 CURRENT 1981-06-03 Liquidation
NICHOLAS JOHN SAMUEL HARRIES GATEWICK PROPERTIES LIMITED Director 2011-01-12 CURRENT 1960-07-15 Active
NICHOLAS JOHN SAMUEL HARRIES MACFARLANES NOMINEES LIMITED Director 2007-05-01 CURRENT 1982-11-12 Active
NICHOLAS JOHN SAMUEL HARRIES EMBLETON TRUST CORPORATION LIMITED Director 2007-05-01 CURRENT 2004-04-30 Active
MICHAEL CHRISTIAN LENNARD PARKINSON FELLFOOT PROPERTY COMPANY LIMITED Director 2015-08-19 CURRENT 1952-09-22 Active
MICHAEL CHRISTIAN LENNARD PARKINSON BARDOWN PROPERTIES LIMITED Director 2015-08-19 CURRENT 1966-04-21 Active
MICHAEL CHRISTIAN LENNARD PARKINSON BEACONDART PROPERTIES LIMITED Director 2015-08-19 CURRENT 1983-06-21 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
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 29/03/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-25SMALL COMPANY ACCOUNTS MADE UP TO 29/03/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA SUSAN BEATTIE
2022-11-25PSC07CESSATION OF MICHAEL CHRISTIAN LENNARD PARKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-25CH01Director's details changed for Mrs Joanna Carole Beattie on 2022-11-25
2022-11-25PSC04Change of details for Mr Max Henry Forbes Beattie as a person with significant control on 2022-11-25
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 29/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/21
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN SAMUEL HARRIES
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 10 Norwich Street London EC4A 1BD
2021-04-29AP01DIRECTOR APPOINTED MR JOHN RICHARD CHARLES ARKWRIGHT
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/20
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CAROLE BEATTIE / 05/12/2017
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BEATTIE / 05/12/2017
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/17
2017-12-07AP01DIRECTOR APPOINTED MR NICHOLAS JOHN SAMUEL HARRIES
2017-01-09AAFULL ACCOUNTS MADE UP TO 29/03/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER HORSFIELD
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-11-13AP01DIRECTOR APPOINTED MR MICHAEL CHRISTIAN LENNARD PARKINSON
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE DARLING
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-02AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-05-22AUDAUDITOR'S RESIGNATION
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 29/03/12
2012-02-22AP01DIRECTOR APPOINTED HELEN MARIE DARLING
2012-01-16AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 29/03/11
2011-09-27AP01DIRECTOR APPOINTED CHARLES PETER HORSFIELD
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CLUTTON
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY ALAN CLARKE
2011-01-04AR0131/12/10 FULL LIST
2010-11-25AAFULL ACCOUNTS MADE UP TO 29/03/10
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL CLARKE / 31/12/2009
2009-12-10AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-10-21RES13RE-SECTION 175(5)A 01/10/2008
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD CLUTTON / 07/03/2008
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-08AAFULL ACCOUNTS MADE UP TO 29/03/07
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09190LOCATION OF DEBENTURE REGISTER
2007-01-03AAFULL ACCOUNTS MADE UP TO 29/03/06
2006-01-06190LOCATION OF DEBENTURE REGISTER
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 29/03/05
2005-01-20363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 29/03/04
2004-01-15363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-25288bDIRECTOR RESIGNED
2003-09-18AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-01-07363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-18AAFULL ACCOUNTS MADE UP TO 29/03/02
2002-05-17288bDIRECTOR RESIGNED
2002-01-04363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-28288aNEW SECRETARY APPOINTED
2001-11-28288bSECRETARY RESIGNED
2001-09-28AAFULL ACCOUNTS MADE UP TO 29/03/01
2001-01-04363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 29/03/00
2000-01-14363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 29/03/99
1999-01-05363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 29/03/98
1998-01-07363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 29/03/97
1997-01-08363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-15288aNEW DIRECTOR APPOINTED
1996-10-10288bDIRECTOR RESIGNED
1996-09-25AAFULL ACCOUNTS MADE UP TO 29/03/96
1996-09-11288DIRECTOR'S PARTICULARS CHANGED
1996-09-11288DIRECTOR'S PARTICULARS CHANGED
1996-01-05363xRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-01AAFULL ACCOUNTS MADE UP TO 29/03/95
1995-01-07363xRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-16AAFULL ACCOUNTS MADE UP TO 29/03/94
1994-06-09AUDAUDITOR'S RESIGNATION
1994-01-13363xRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to RIVERSEA PROPERTY 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 RIVERSEA PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-04-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-29
Annual Accounts
2014-03-29
Annual Accounts
2013-03-29
Annual Accounts
2012-03-29
Annual Accounts
2011-03-29
Annual Accounts
2010-03-29
Annual Accounts
2009-03-29
Annual Accounts
2008-03-29
Annual Accounts
2021-03-29

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 RIVERSEA PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RIVERSEA PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSEA PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of RIVERSEA PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSEA PROPERTY 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 (68100 - Buying and selling of own real estate) as RIVERSEA PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSEA PROPERTY 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 RIVERSEA PROPERTY 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 RIVERSEA PROPERTY 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.