Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERSIDE HOUSE (ESTATES) LIMITED
Company Information for

RIVERSIDE HOUSE (ESTATES) LIMITED

2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX,
Company Registration Number
03024958
Private Limited Company
Active

Company Overview

About Riverside House (estates) Ltd
RIVERSIDE HOUSE (ESTATES) LIMITED was founded on 1995-02-22 and has its registered office in Hampton. The organisation's status is listed as "Active". Riverside House (estates) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIVERSIDE HOUSE (ESTATES) LIMITED
 
Legal Registered Office
2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
MIDDLESEX
TW12 2BX
Other companies in TW12
 
Filing Information
Company Number 03024958
Company ID Number 03024958
Date formed 1995-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:22:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE HOUSE (ESTATES) 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 RIVERSIDE HOUSE (ESTATES) LIMITED

Current Directors
Officer Role Date Appointed
LYNDA MARGARET HAWKINS
Company Secretary 2002-02-13
MICHAEL AGNEW
Director 2011-03-04
LYNDA MARGARET HAWKINS
Director 1999-12-01
THOMAS EDWARD JONES
Director 2013-04-19
ALAN JAMES WOOD
Director 2015-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DANDO
Director 2011-03-04 2013-04-19
THOMAS EDWARD JONES
Director 1995-03-16 2011-03-04
NICHOLAS RICHARD GODERSON
Company Secretary 1998-09-25 2002-02-13
NICHOLAS RICHARD GODERSON
Director 1999-11-05 2002-02-13
ROWENA ANNE WHELAN
Company Secretary 1995-03-16 1998-09-17
ROWENA ANNE WHELAN
Director 1995-03-16 1998-09-17
BERNARD PATRICK DONOVAN
Director 1995-02-22 1995-04-10
MICHAEL JOHN WHELAN
Company Secretary 1995-02-22 1995-03-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-02-22 1995-02-22
LONDON LAW SERVICES LIMITED
Nominated Director 1995-02-22 1995-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNDA MARGARET HAWKINS RIVERSIDE HOUSE (MANAGEMENT) LIMITED Company Secretary 2002-02-13 CURRENT 1985-03-26 Active
MICHAEL AGNEW RIVERSIDE HOUSE (MANAGEMENT) LIMITED Director 2011-03-04 CURRENT 1985-03-26 Active
LYNDA MARGARET HAWKINS RIVERSIDE HOUSE (MANAGEMENT) LIMITED Director 2002-02-13 CURRENT 1985-03-26 Active
LYNDA MARGARET HAWKINS PLUM JOBS LIMITED Director 1990-12-31 CURRENT 1976-02-03 Active
THOMAS EDWARD JONES RIVERSIDE HOUSE (MANAGEMENT) LIMITED Director 2013-04-19 CURRENT 1985-03-26 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
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-24CH01Director's details changed for Michael Agnew on 2022-10-24
2022-10-24CH03SECRETARY'S DETAILS CHNAGED FOR LYNDA MARGARET HAWKINS on 2022-10-24
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24AP01DIRECTOR APPOINTED MRS LORELLE GARLAND
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-22AP01DIRECTOR APPOINTED MR ALAN JAMES WOOD
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DANDO
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DANDO
2014-12-02AP01DIRECTOR APPOINTED MR THOMAS EDWARD JONES
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/14 FROM 2 Castle Business Village Station Road Hampton Middlesex TW9 1UR
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-22AR0122/02/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-23AR0122/02/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES
2011-03-17AP01DIRECTOR APPOINTED NIGEL DANDO
2011-03-17AP01DIRECTOR APPOINTED MICHAEL AGNEW
2011-02-23AR0122/02/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-23AR0122/02/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-02-23363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/08
2008-05-07363sRETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-12-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-17363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-24363sRETURN MADE UP TO 22/02/04; CHANGE OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 22/02/03; CHANGE OF MEMBERS
2003-01-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-23288aNEW SECRETARY APPOINTED
2002-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/02
2002-04-18363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-03-19288aNEW SECRETARY APPOINTED
2002-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-11288aNEW DIRECTOR APPOINTED
2001-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-11363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-21363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-12-19288bDIRECTOR RESIGNED
1999-11-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-19288aNEW DIRECTOR APPOINTED
1999-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-03363sRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
1998-10-14288aNEW SECRETARY APPOINTED
1998-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-30287REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 43 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6ND
1998-06-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-24363sRETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS
1998-01-21288cDIRECTOR'S PARTICULARS CHANGED
1997-05-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-08363sRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1996-05-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-23363sRETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS
1995-06-26288DIRECTOR RESIGNED
1995-06-23287REGISTERED OFFICE CHANGED ON 23/06/95 FROM: HALFORD CHAMBERS 1 3 HALFORD ROAD RICHMOND UPON THAMES SURREY TW10 6AW
1995-05-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-05-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-05-11288NEW DIRECTOR APPOINTED
1995-03-02288NEW DIRECTOR APPOINTED
1995-03-02287REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-03-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RIVERSIDE HOUSE (ESTATES) 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 RIVERSIDE HOUSE (ESTATES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVERSIDE HOUSE (ESTATES) 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
2021-03-31

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 RIVERSIDE HOUSE (ESTATES) LIMITED

Intangible Assets
Patents
We have not found any records of RIVERSIDE HOUSE (ESTATES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE HOUSE (ESTATES) LIMITED
Trademarks
We have not found any records of RIVERSIDE HOUSE (ESTATES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE HOUSE (ESTATES) 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 RIVERSIDE HOUSE (ESTATES) 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 RIVERSIDE HOUSE (ESTATES) 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 RIVERSIDE HOUSE (ESTATES) 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 RIVERSIDE HOUSE (ESTATES) 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.