Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVINGTON MANAGEMENT LTD
Company Information for

RIVINGTON MANAGEMENT LTD

61C RIVINGTON STREET, LONDON, EC2A 3QQ,
Company Registration Number
03250805
Private Limited Company
Active

Company Overview

About Rivington Management Ltd
RIVINGTON MANAGEMENT LTD was founded on 1996-09-17 and has its registered office in London. The organisation's status is listed as "Active". Rivington Management Ltd 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
RIVINGTON MANAGEMENT LTD
 
Legal Registered Office
61C RIVINGTON STREET
LONDON
EC2A 3QQ
Other companies in EC2A
 
Filing Information
Company Number 03250805
Company ID Number 03250805
Date formed 1996-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 19:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVINGTON MANAGEMENT LTD
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.
Companies with same name RIVINGTON MANAGEMENT LTD
The following companies were found which have the same name as RIVINGTON MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVINGTON MANAGEMENT CORP. 82-37 AUSTIN STREET New York KEW GARDENS NY 11415 Active Company formed on the 1989-12-19

Company Officers of RIVINGTON MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
SIMON JOHN ROBERTS
Company Secretary 2014-08-26
ELSPETH MARGARET CLEMENTS
Director 1997-03-25
CHRISTOPHER VAUGHAN MASON
Director 1997-03-25
CHARLES MCDONALD
Director 2014-08-08
WILLIAM KENNETH ROBIN MONTGOMERY
Director 2014-10-08
SIMON JOHN ROBERTS
Director 2005-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MCDONALD
Director 2014-08-08 2015-01-01
CHARLES MCDONALD
Director 2014-08-09 2015-01-01
EDWINA ANNE ASHTON
Director 1999-04-25 2014-10-01
DAVID FRANK BAILEY
Company Secretary 2001-07-20 2014-08-26
DAVID FRANK BAILEY
Director 1998-07-10 2014-03-27
ANTONIA CORNARO
Director 1998-07-10 2005-04-11
ERNESTO CLAUDIO PRADO
Director 1998-07-10 2005-04-11
ERNESTO CLAUDIO PRADO
Company Secretary 1999-03-14 2001-07-20
INGERID HELSING ALMAAS
Company Secretary 1996-09-17 1999-03-14
INGERID HELSING ALMAAS
Director 1996-09-17 1999-03-14
SARAH RACHEL GOLDBART
Director 1996-09-17 1998-07-10
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1996-09-17 1996-09-17
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1996-09-17 1996-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELSPETH MARGARET CLEMENTS THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED Director 2015-04-01 CURRENT 1968-03-08 Active
ELSPETH MARGARET CLEMENTS CLEMENTS & PORTER LIMITED Director 1999-08-12 CURRENT 1999-06-18 Active
CHRISTOPHER VAUGHAN MASON CONNAUGHT EXECUTIVE LTD Director 2005-09-07 CURRENT 2005-08-03 Dissolved 2014-11-12
CHRISTOPHER VAUGHAN MASON EXECUTIVE SEARCH LIMITED Director 1997-09-25 CURRENT 1996-11-22 Active
SIMON JOHN ROBERTS DLON LTD Director 2016-06-21 CURRENT 2016-06-21 Active
SIMON JOHN ROBERTS STRANGE GLUE (STRATHMORE) LTD Director 2016-02-25 CURRENT 2016-02-25 Active
SIMON JOHN ROBERTS STRANGE GLUE (HASTINGS) LTD Director 2014-05-30 CURRENT 2014-05-30 Active
SIMON JOHN ROBERTS STRANGE GLUE (EXETER) LTD Director 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
SIMON JOHN ROBERTS STRANGE GLUE LTD Director 2012-04-16 CURRENT 2012-04-02 Active
SIMON JOHN ROBERTS STRANGE GLUE (CROWN) LTD Director 2012-04-13 CURRENT 2012-04-03 Liquidation
SIMON JOHN ROBERTS COGNESIA LTD Director 2000-05-15 CURRENT 2000-05-15 Active - Proposal to Strike off

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
2023-09-08CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-2731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28DISS40Compulsory strike-off action has been discontinued
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-1431/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1431/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH ROBIN MONTGOMERY
2020-09-15AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-11-20AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-08-21AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05AP01DIRECTOR APPOINTED MR CHARLES MCDONALD
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCDONALD
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2016-11-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2015-10-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-09AR0117/09/15 ANNUAL RETURN FULL LIST
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCDONALD
2015-10-07AP01DIRECTOR APPOINTED MR CHARLES MCDONALD
2015-10-06AP01DIRECTOR APPOINTED MR CHARLES MCDONALD
2015-10-06AP01DIRECTOR APPOINTED MR WILLIAM KENNETH ROBIN MONTGOMERY
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA ASHTON
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY
2014-10-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AP03Appointment of Mr Simon John Roberts as company secretary on 2014-08-26
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-26AR0117/09/14 ANNUAL RETURN FULL LIST
2014-09-26TM02Termination of appointment of David Frank Bailey on 2014-08-26
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM 16 Abbotts Close, Alwyne Road London N1 2HJ
2013-10-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22AR0117/09/13 ANNUAL RETURN FULL LIST
2012-11-13AR0117/09/12 FULL LIST
2012-10-23AA31/01/12 TOTAL EXEMPTION SMALL
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-22AR0117/09/11 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-12AR0117/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK BAILEY / 20/04/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWINA ANNE ASHTON / 20/04/2010
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 61B RIVINGTON STREET LONDON EC2A 3QQ
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID FRANK BAILEY / 24/06/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID FRANK BAILEY / 24/06/2010
2010-06-24AA01PREVEXT FROM 30/09/2009 TO 31/01/2010
2009-10-06AR0117/09/09 FULL LIST
2009-07-30AA30/09/08 TOTAL EXEMPTION FULL
2008-09-30363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-04-28AA30/09/07 TOTAL EXEMPTION FULL
2007-10-05363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-21363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-08288aNEW DIRECTOR APPOINTED
2005-10-28363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288bDIRECTOR RESIGNED
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-08-08288bDIRECTOR RESIGNED
2005-01-21363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-07-28287REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 61B RIVINGTON STREET LONDON EC2A 3QQ
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-08363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/02
2002-01-16363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-07-25288aNEW SECRETARY APPOINTED
2001-07-25288bSECRETARY RESIGNED
2000-11-20363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-28363(288)SECRETARY RESIGNED
1999-09-28363sRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
1999-05-24288aNEW DIRECTOR APPOINTED
1999-05-24AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-24287REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 61A RIVINGTON STREET LONDON EC2A 3QQ
1999-04-20288bDIRECTOR RESIGNED
1999-04-20288aNEW SECRETARY APPOINTED
1998-10-23363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1998-09-09288aNEW DIRECTOR APPOINTED
1998-08-17288aNEW DIRECTOR APPOINTED
1998-08-17288bDIRECTOR RESIGNED
1998-08-17288aNEW DIRECTOR APPOINTED
1997-11-18SRES03EXEMPTION FROM APPOINTING AUDITORS 12/09/97
1997-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-11-18ELRESS366A DISP HOLDING AGM 12/09/97
1997-11-18ELRESS252 DISP LAYING ACC 12/09/97
1997-11-18363sRETURN MADE UP TO 17/09/97; FULL LIST 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 RIVINGTON MANAGEMENT LTD 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 RIVINGTON MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVINGTON MANAGEMENT LTD 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

Creditors
Creditors Due After One Year 2012-02-01 £ 9,995
Creditors Due Within One Year 2012-02-01 £ 1,014

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 RIVINGTON MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 5
Cash Bank In Hand 2012-02-01 £ 8,961
Current Assets 2012-02-01 £ 10,221
Debtors 2012-02-01 £ 1,260
Tangible Fixed Assets 2012-02-01 £ 10,257

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIVINGTON MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RIVINGTON MANAGEMENT LTD
Trademarks
We have not found any records of RIVINGTON MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVINGTON MANAGEMENT LTD. 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 RIVINGTON MANAGEMENT LTD 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 RIVINGTON MANAGEMENT LTD 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 RIVINGTON MANAGEMENT LTD 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 RIVINGTON MANAGEMENT LTD 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.