Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED
Company Information for

RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED

HAWTHORNE HOUSE, 1 LOWTHER GARDENS, BOURNEMOUTH, BH8 8NF,
Company Registration Number
03674999
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Riverslea Phase V Residents Association Ltd
RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED was founded on 1998-11-27 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Riverslea Phase V Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
HAWTHORNE HOUSE
1 LOWTHER GARDENS
BOURNEMOUTH
BH8 8NF
Other companies in BH4
 
Filing Information
Company Number 03674999
Company ID Number 03674999
Date formed 1998-11-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 29/09/2024
Account next due 29/06/2026
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2025-01-05 13:01:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSLEA PHASE V RESIDENTS ASSOCIATION 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 RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JWT (SOUTH) LIMITED
Company Secretary 2013-02-25
JOHN WAINWRIGHT BENTLEY
Director 2010-06-14
JENNIFER BOLTON
Director 2015-05-19
MARIE (RYA) CARTER
Director 2015-05-11
STEPHEN ROY NORMAN
Director 2013-05-13
PAUL MAXIMILIAN RAYNER
Director 2018-07-25
ROBERT WILLIAM STEPHENSON
Director 1998-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN NICHOLAS
Director 2010-06-14 2016-05-09
DAVID HEPWORTH
Director 2010-06-14 2015-05-11
CHRISTINA JOY BAKER
Director 2012-05-14 2015-03-11
JOHN ANDREW WOODHOUSE
Company Secretary 1999-10-08 2013-02-25
ANTHONY HENRY HARROLD
Director 2010-06-14 2012-05-14
ROBERT TOMMINELLO
Director 2010-06-14 2012-05-14
LEE PHILIP SILVERWOOD
Director 2008-08-18 2010-06-16
STEPHEN BRYAN JOHN WAITE
Director 1998-11-27 2010-06-14
PETER LEONARD BAKER
Director 2006-07-11 2009-10-31
JOHN WAINWRIGHT BENTLEY
Director 1998-11-27 2008-08-18
PATRICIA MARY METCALF
Director 2006-07-11 2008-08-18
DERRICK BRUCE CHAPMAN ROBERTS
Director 1998-11-27 2006-07-11
CAROL JENSSEN
Director 2000-07-10 2003-08-01
MARGARET JEAN SHERRIN
Director 1998-11-27 2000-07-10
SUSAN ROBERTS
Company Secretary 1998-11-27 1999-10-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-11-27 1998-11-27
COMBINED NOMINEES LIMITED
Nominated Director 1998-11-27 1998-11-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-11-27 1998-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JWT (SOUTH) LIMITED GROSVENOR HOUSE FREEHOLD LIMITED Company Secretary 2016-12-19 CURRENT 2007-03-15 Active
JWT (SOUTH) LIMITED GREENLEA FREEHOLD LIMITED Company Secretary 2016-09-26 CURRENT 2016-09-07 Active - Proposal to Strike off
JWT (SOUTH) LIMITED 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED Company Secretary 2016-09-21 CURRENT 2016-07-25 Active
JWT (SOUTH) LIMITED QUARTERDECK FREEHOLD LIMITED Company Secretary 2016-09-16 CURRENT 2016-04-27 Active
JWT (SOUTH) LIMITED FAIRWAY VIEWS (COMPTON AVENUE) MANAGEMENT COMPANY LTD Company Secretary 2016-09-01 CURRENT 2009-05-28 Active
JWT (SOUTH) LIMITED ROTHBURY PARK FREEHOLD LIMITED Company Secretary 2016-02-29 CURRENT 2004-10-25 Active
JWT (SOUTH) LIMITED AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2016-01-04 CURRENT 1974-03-07 Active
JWT (SOUTH) LIMITED BERMUDA COURT (HIGHCLIFFE) LIMITED Company Secretary 2016-01-04 CURRENT 1986-06-10 Active
JWT (SOUTH) LIMITED RAVINE COURT MANAGEMENT LIMITED Company Secretary 2015-11-18 CURRENT 1996-09-19 Active
JWT (SOUTH) LIMITED ASHLET GARDENS NUMBER TWO MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-03 CURRENT 1986-07-21 Active
JWT (SOUTH) LIMITED HAMILTON MEWS MANAGEMENT LIMITED Company Secretary 2015-11-03 CURRENT 2003-10-30 Active
JWT (SOUTH) LIMITED JACMAR COURT(NEW MILTON)LIMITED Company Secretary 2015-10-09 CURRENT 1962-02-16 Active
JWT (SOUTH) LIMITED HIGHFIELD HALL (FORDINGBRIDGE) LIMITED Company Secretary 2015-10-05 CURRENT 2003-09-07 Active
JWT (SOUTH) LIMITED CLAIRE COURT (HIGHCLIFFE) LIMITED Company Secretary 2015-10-05 CURRENT 1985-06-24 Active
JWT (SOUTH) LIMITED LITTLE FOSTERS MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-01 CURRENT 1994-05-31 Active
JWT (SOUTH) LIMITED ST. CATHERINE'S COURT MANAGEMENT LIMITED Company Secretary 2015-09-03 CURRENT 1978-05-16 Active
JWT (SOUTH) LIMITED MERTON COURT(HIGHCLIFFE-ON-SEA)LIMITED Company Secretary 2015-08-19 CURRENT 1959-10-22 Active
JWT (SOUTH) LIMITED ORCHARD LEIGH FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-29 CURRENT 1984-06-27 Active
JWT (SOUTH) LIMITED WESTLANDS COURT MANAGEMENT LIMITED Company Secretary 2015-07-13 CURRENT 1980-08-27 Active
JWT (SOUTH) LIMITED MILLHAMS STREET MANAGEMENT LIMITED Company Secretary 2015-06-22 CURRENT 2000-06-19 Active
JWT (SOUTH) LIMITED KEVERSTONE COURT FREEHOLD LIMITED Company Secretary 2015-06-11 CURRENT 1996-06-11 Active
JWT (SOUTH) LIMITED BURNABY COURT FREEHOLD LIMITED Company Secretary 2015-04-13 CURRENT 2014-06-19 Active
JWT (SOUTH) LIMITED THE OLD MALTINGS (LYMINGTON) NO 3 LIMITED Company Secretary 2014-12-15 CURRENT 1995-12-08 Active
JWT (SOUTH) LIMITED WORDSWORTH COURT SWANAGE LIMITED Company Secretary 2014-12-01 CURRENT 2014-04-03 Active
JWT (SOUTH) LIMITED CHAUCER DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 1976-05-25 Active
JWT (SOUTH) LIMITED CHARLOTTE COURT FREEHOLD LIMITED Company Secretary 2014-09-22 CURRENT 2012-11-12 Active
JWT (SOUTH) LIMITED FRANCESCA GRANGE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 1976-02-18 Active
JWT (SOUTH) LIMITED CARLTONGATE (BOURNEMOUTH) LIMITED Company Secretary 2013-09-01 CURRENT 1984-05-29 Active
JWT (SOUTH) LIMITED LANSDOWNE COURT (BOURNEMOUTH) FREEHOLD LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
JWT (SOUTH) LIMITED WILLOW LAWNS MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-17 CURRENT 1994-06-06 Active
JWT (SOUTH) LIMITED THE PEPPERCORN MEADOWS (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-17 CURRENT 2004-05-13 Active
JWT (SOUTH) LIMITED THE OLD MALTINGS (LYMINGTON) NO. 1 LIMITED Company Secretary 2013-05-17 CURRENT 1989-08-22 Active
JWT (SOUTH) LIMITED WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED Company Secretary 2013-05-11 CURRENT 1969-03-10 Active
JWT (SOUTH) LIMITED LAVERSTOCK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2006-04-27 Active
JWT (SOUTH) LIMITED SHERATON PARK (WEST CLIFF) FREEHOLD LIMITED Company Secretary 2013-04-18 CURRENT 2012-01-26 Active
JWT (SOUTH) LIMITED WESTERN GLADE MANAGEMENT LIMITED Company Secretary 2013-03-29 CURRENT 1995-08-03 Active
JWT (SOUTH) LIMITED BURE PARK (1990) LIMITED Company Secretary 2012-11-15 CURRENT 1989-08-16 Active
JWT (SOUTH) LIMITED SHAFTESBURY LODGE MANAGEMENT LIMITED Company Secretary 2012-10-26 CURRENT 2011-06-03 Active
JWT (SOUTH) LIMITED KINGSFIELD HOUSE (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-08-01 CURRENT 2005-11-28 Active
JWT (SOUTH) LIMITED FARRINGTON FREEHOLD LIMITED Company Secretary 2012-07-11 CURRENT 1997-08-14 Active
JWT (SOUTH) LIMITED PURBECK HEIGHTS (MANAGEMENT) LIMITED Company Secretary 2012-05-21 CURRENT 1992-03-10 Active
JWT (SOUTH) LIMITED 31 SURREY ROAD MANAGEMENT LIMITED Company Secretary 2012-05-14 CURRENT 1991-05-14 Active
JWT (SOUTH) LIMITED OWLS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-05-10 CURRENT 2003-05-18 Active
JWT (SOUTH) LIMITED MANINGTON HALL (BOURNEMOUTH) LIMITED Company Secretary 2012-05-06 CURRENT 1966-03-14 Active
JWT (SOUTH) LIMITED CORAL COURT FREEHOLD LIMITED Company Secretary 2012-03-29 CURRENT 2011-03-29 Active
JWT (SOUTH) LIMITED BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2012-03-26 CURRENT 1997-03-26 Active
JWT (SOUTH) LIMITED WINDSOR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-08 CURRENT 2008-03-08 Active
JWT (SOUTH) LIMITED ADMIRAL'S POINT MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-05-05 Active
JWT (SOUTH) LIMITED DE HAVILLAND HOUSE (MUDEFORD) LTD Company Secretary 2012-02-23 CURRENT 2007-02-23 Active
JWT (SOUTH) LIMITED POOLE QUAY RESIDENTS COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2001-02-22 Active
JWT (SOUTH) LIMITED ROTHBURY PARK (MANAGEMENT) LIMITED Company Secretary 2012-02-19 CURRENT 1980-12-12 Active - Proposal to Strike off
JWT (SOUTH) LIMITED STILLWATERS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-13 CURRENT 1982-02-15 Active
JWT (SOUTH) LIMITED CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2012-01-24 CURRENT 1994-01-24 Active
JWT (SOUTH) LIMITED BRIARFIELD FREEHOLD LIMITED Company Secretary 2012-01-14 CURRENT 2011-01-14 Active
JWT (SOUTH) LIMITED BIRCH FLATS LIMITED Company Secretary 2012-01-06 CURRENT 1964-06-30 Active
JWT (SOUTH) LIMITED FINCHDRIVE LIMITED Company Secretary 2011-12-31 CURRENT 1988-07-01 Active
JWT (SOUTH) LIMITED CHINE MANSIONS MANAGEMENT LIMITED Company Secretary 2011-12-14 CURRENT 1985-03-27 Active
JWT (SOUTH) LIMITED LACEHURST COURT FREEHOLD LIMITED Company Secretary 2011-12-11 CURRENT 2003-12-11 Active
JWT (SOUTH) LIMITED BELLEVUE ST NICHOLAS LIMITED Company Secretary 2011-12-03 CURRENT 2001-12-03 Active
JWT (SOUTH) LIMITED SARUM COURT LIMITED Company Secretary 2011-12-02 CURRENT 1993-12-02 Active
JWT (SOUTH) LIMITED SHERATON PARK (WEST CLIFF) MANAGEMENT LIMITED Company Secretary 2011-11-23 CURRENT 1998-11-23 Active
JWT (SOUTH) LIMITED ST. GEORGES PARK SEMINGTON LIMITED Company Secretary 2011-11-15 CURRENT 2001-11-15 Active
JWT (SOUTH) LIMITED CHATSWORTH (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2011-11-07 CURRENT 1994-11-21 Active
JWT (SOUTH) LIMITED VICTORIA HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-07 CURRENT 2008-11-07 Active
JWT (SOUTH) LIMITED CLIFF WALK FREEHOLD LIMITED Company Secretary 2011-11-03 CURRENT 2004-11-03 Active
JWT (SOUTH) LIMITED CORAL COURT FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-30 CURRENT 1978-05-02 Active
JWT (SOUTH) LIMITED BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED Company Secretary 2011-10-18 CURRENT 1967-03-22 Active
JWT (SOUTH) LIMITED BLIGHWOOD 57 MANAGEMENT LIMITED Company Secretary 2011-10-11 CURRENT 1997-11-11 Active
JWT (SOUTH) LIMITED GLENWOOD MANAGEMENT LIMITED Company Secretary 2011-10-03 CURRENT 1995-10-03 Active
JWT (SOUTH) LIMITED 56 ALUMHURST ROAD (FREEHOLD) LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-14 Active
JWT (SOUTH) LIMITED NIGHTINGALES MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-30 CURRENT 1996-10-30 Active
JWT (SOUTH) LIMITED FARLEY LODGE FLATS (MANAGEMENT) LIMITED Company Secretary 2011-09-29 CURRENT 1980-05-09 Active
JWT (SOUTH) LIMITED ELGIN COURT TOWER ROAD MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2005-09-12 Active
JWT (SOUTH) LIMITED LANSDOWNE COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 2011-09-11 CURRENT 1992-09-11 Active
JWT (SOUTH) LIMITED WESTERHAM (BRANKSOME PARK) MANAGEMENT LIMITED Company Secretary 2011-09-08 CURRENT 1974-05-28 Active
JWT (SOUTH) LIMITED WIMBORNE ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-09-05 CURRENT 2001-09-05 Active
JWT (SOUTH) LIMITED MOONRAKERS FREEHOLD LIMITED Company Secretary 2011-09-03 CURRENT 2004-09-03 Active
JWT (SOUTH) LIMITED GROVE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2004-03-10 Active
JWT (SOUTH) LIMITED MELBURY (BRANKSOME PARK) LIMITED Company Secretary 2011-08-31 CURRENT 1970-02-24 Active
JWT (SOUTH) LIMITED TALBOT PINES (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-17 CURRENT 2000-09-13 Active
JWT (SOUTH) LIMITED LONGESPEE MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2002-08-09 Active
JWT (SOUTH) LIMITED PARKVIEW (POOLE) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-01 CURRENT 1969-04-25 Active
JWT (SOUTH) LIMITED PROPRIETARY MANAGEMENTS LIMITED Company Secretary 2011-07-31 CURRENT 1955-08-04 Active
JWT (SOUTH) LIMITED REGENCY PARK (24-37) LIMITED Company Secretary 2011-07-30 CURRENT 2002-07-30 Active
JWT (SOUTH) LIMITED WHITEHAYES HOUSE ESTATE LIMITED Company Secretary 2011-07-30 CURRENT 2003-07-30 Active
JWT (SOUTH) LIMITED COMILLA COURT (BRANKSOME) LIMITED Company Secretary 2011-07-28 CURRENT 1961-05-05 Active
JWT (SOUTH) LIMITED ASHMEDE FREEHOLD LIMITED Company Secretary 2011-07-27 CURRENT 1997-08-19 Active
STEPHEN ROY NORMAN PIRELLI GENERAL EXECUTIVE PENSION TRUSTEES LTD Director 2014-07-18 CURRENT 2014-07-18 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
2024-12-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/24
2024-11-29CONFIRMATION STATEMENT MADE ON 27/11/24, WITH NO UPDATES
2024-11-14APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM STEPHENSON
2024-03-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/23
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-10-23DIRECTOR APPOINTED MR JOHN WAINWRIGHT BENTLEY
2023-09-28APPOINTMENT TERMINATED, DIRECTOR PAUL MAXIMILIAN RAYNER
2023-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/22
2022-11-30CH01Director's details changed for Marie (Rya) Carter on 2022-11-26
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-09-07AP01DIRECTOR APPOINTED MR DARREN VASS-WHITE
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-12-02AP04Appointment of Burns Property Management & Lettings Limited as company secretary on 2020-12-02
2020-12-02TM02Termination of appointment of Jwt (South) Limited on 2020-12-02
2020-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2020-05-05AA01Previous accounting period shortened from 30/11/19 TO 29/09/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAINWRIGHT BENTLEY
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM 1-3 Seamoor Road Bournemouth BH4 9AA
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-01AP01DIRECTOR APPOINTED MR PAUL MAXIMILIAN RAYNER
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-08-08AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-08-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NICHOLAS
2016-05-05AP01DIRECTOR APPOINTED JENNIFER BOLTON
2015-12-08AR0127/11/15 ANNUAL RETURN FULL LIST
2015-08-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AP01DIRECTOR APPOINTED MARIE (RYA) CARTER
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEPWORTH
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BAKER
2015-02-03AP01DIRECTOR APPOINTED DR STEPHEN ROY NORMAN
2014-12-29AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-19AR0127/11/13 ANNUAL RETURN FULL LIST
2013-05-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-08AP04Appointment of corporate company secretary Jwt (South) Ltd
2013-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WOODHOUSE
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/13 FROM 81-83 High Street Poole Dorset BH15 1AH
2012-12-04AR0127/11/12 ANNUAL RETURN FULL LIST
2012-08-20AP01DIRECTOR APPOINTED MRS CHRISTINA JOY BAKER
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARROLD
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TOMMINELLO
2012-04-26AA30/11/11 TOTAL EXEMPTION FULL
2012-01-18AR0127/11/11 NO MEMBER LIST
2011-02-18AA30/11/10 TOTAL EXEMPTION FULL
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAKER
2010-12-07AR0127/11/10 NO MEMBER LIST
2010-08-26AP01DIRECTOR APPOINTED MR ROBERT TOMMINELLO
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE SILVERWOOD
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR LEE SILVERWOOD
2010-08-25AP01DIRECTOR APPOINTED MR JOHN WAINWRIGHT BENTLEY
2010-08-25AP01DIRECTOR APPOINTED MR ANTHONY HENRY HARROLD
2010-08-25AP01DIRECTOR APPOINTED MR DAVID HEPWORTH
2010-08-25AP01DIRECTOR APPOINTED MR BRIAN NICHOLAS
2010-02-04AA30/11/09 TOTAL EXEMPTION FULL
2010-01-14AR0127/11/09 NO MEMBER LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRYAN JOHN WAITE / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM STEPHENSON / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE PHILIP SILVERWOOD / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD BAKER / 01/10/2009
2009-04-24AA30/11/08 TOTAL EXEMPTION FULL
2008-12-27288aDIRECTOR APPOINTED LEE PHILIP SILVERWOOD
2008-11-27363aANNUAL RETURN MADE UP TO 27/11/08
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA METCALF
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN BENTLEY
2008-07-08AA30/11/07 TOTAL EXEMPTION FULL
2008-01-14363(288)DIRECTOR RESIGNED
2008-01-14363sANNUAL RETURN MADE UP TO 27/11/07
2007-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-29363sANNUAL RETURN MADE UP TO 27/11/06
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-13363sANNUAL RETURN MADE UP TO 27/11/05
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-06363sANNUAL RETURN MADE UP TO 27/11/04
2004-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-07363sANNUAL RETURN MADE UP TO 27/11/03
2003-08-29288bDIRECTOR RESIGNED
2003-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-18363sANNUAL RETURN MADE UP TO 27/11/02
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-07363sANNUAL RETURN MADE UP TO 27/11/01
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-30363sANNUAL RETURN MADE UP TO 27/11/00
2000-07-20288bDIRECTOR RESIGNED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-06-14AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sANNUAL RETURN MADE UP TO 27/11/99
1999-10-13288bSECRETARY RESIGNED
1999-10-13288aNEW SECRETARY APPOINTED
1998-12-04288aNEW DIRECTOR APPOINTED
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 RIVERSLEA PHASE V RESIDENTS ASSOCIATION 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 RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVERSLEA PHASE V RESIDENTS ASSOCIATION 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
2019-09-29
Annual Accounts
2020-09-29

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 RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSLEA PHASE V RESIDENTS ASSOCIATION 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 RIVERSLEA PHASE V RESIDENTS ASSOCIATION 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 RIVERSLEA PHASE V RESIDENTS ASSOCIATION 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 RIVERSLEA PHASE V RESIDENTS ASSOCIATION 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 RIVERSLEA PHASE V RESIDENTS ASSOCIATION 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.