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

RIVELIN COURT LIMITED

C/O RENDALL AND RITTNER LIMITED, 13B ST. GEORGE WHARF, LONDON, SW8 2LE,
Company Registration Number
03911842
Private Limited Company
Active

Company Overview

About Rivelin Court Ltd
RIVELIN COURT LIMITED was founded on 2000-01-24 and has its registered office in London. The organisation's status is listed as "Active". Rivelin Court 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
RIVELIN COURT LIMITED
 
Legal Registered Office
C/O RENDALL AND RITTNER LIMITED
13B ST. GEORGE WHARF
LONDON
SW8 2LE
Other companies in S9
 
Filing Information
Company Number 03911842
Company ID Number 03911842
Date formed 2000-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:40:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVELIN COURT 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 RIVELIN COURT LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN FRANCIS EDGELEY
Company Secretary 2013-10-08
JULIE ELIZABETH BROWN
Director 2018-06-26
PAUL JOHN FRANCIS EDGELEY
Director 2013-10-08
MARGARET MILLER
Director 2005-02-01
SAMUEL THOMAS THISTLETON
Director 2013-01-15
JOANNA WORRALL
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN BRUCE
Director 2010-07-20 2018-06-26
DAVID BOWES
Director 2016-04-25 2017-11-24
ALARIC BIRCH
Company Secretary 2010-08-03 2013-10-08
ALARIC BIRCH
Director 2009-04-06 2013-10-08
KIRSTIE MICHAELA FILBY
Director 2011-11-26 2013-01-15
ELIZABETH EDGELEY
Director 2007-10-11 2011-08-31
ROGER NEIL HAWORTH
Director 2005-02-01 2011-05-16
MARK WOODGATE
Company Secretary 2007-10-11 2010-05-05
MARK WOODGATE
Director 2006-06-29 2010-05-05
MAINSTAY (SECRETARIES) LIMITED
Company Secretary 2004-09-29 2007-10-11
CHRISTOPHER BRYAN HUMM
Director 2005-03-15 2006-03-13
LOUISE GOULDING
Director 2002-07-15 2006-02-22
PAUL JOHN FRANCIS EDGELEY
Director 2002-07-15 2005-03-21
MIKE HARDING
Director 2002-07-15 2005-03-21
DAVID PUCCI
Director 2002-07-15 2005-03-21
MICHAEL ANTHONY ROBERTS
Director 2002-07-15 2005-03-21
ANDREW SCOTT
Director 2002-07-15 2005-03-21
CIM MANAGEMENT LIMITED
Company Secretary 2000-06-26 2004-09-29
GLEESON HOMES LIMITED
Director 2000-06-26 2002-11-28
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-01-24 2000-06-26
DLA NOMINEES LIMITED
Nominated Director 2000-01-24 2000-06-26
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-01-24 2000-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ELIZABETH BROWN DIET PALS LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off
PAUL JOHN FRANCIS EDGELEY LYNX LIMITED Director 2016-12-22 CURRENT 2001-11-08 Liquidation
PAUL JOHN FRANCIS EDGELEY ORBIT BUSINESS DEVELOPMENT LTD Director 2011-06-01 CURRENT 2002-05-22 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
2024-03-21CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-02-06CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-10-31CH01Director's details changed for Mrs Margaret Joyce Miller on 2022-10-31
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KIM STAFFORD
2022-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-30DIRECTOR APPOINTED MRS MARGARET JOYCE MILLER
2022-08-30AP01DIRECTOR APPOINTED MRS MARGARET JOYCE MILLER
2022-08-19AP01DIRECTOR APPOINTED MR MATTHEW DANIEL HENLEY
2022-08-18CH01Director's details changed for Rekha Alford on 2022-07-15
2022-08-18AP04Appointment of Rendall & Rittner Limited as company secretary on 2022-07-15
2022-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/22 FROM Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TIMOTHY BROWN
2022-04-22RP04CS01
2022-04-13AP01DIRECTOR APPOINTED REKHA ALFORD
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-14DIRECTOR APPOINTED PATRICIA ANN BENAVITHIS
2022-02-14AP01DIRECTOR APPOINTED PATRICIA ANN BENAVITHIS
2021-10-29RP04AP01Second filing of director appointment of Matthew James Pont
2021-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY BROWN
2021-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL THOMAS THISTLETON
2021-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN FRANCIS EDGELEY
2021-06-26TM02Termination of appointment of Paul John Francis Edgeley on 2021-06-10
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-12-01AP01DIRECTOR APPOINTED MRS KIM STAFFORD
2020-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CARL RUSSELL ALFORD
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR CARL RUSSELL ALFORD
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH BROWN
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WORRALL
2018-07-13AP01DIRECTOR APPOINTED JULIE ELIZABETH BROWN
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BRUCE
2018-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-01-15AP01DIRECTOR APPOINTED JOANNA WORRALL
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWES
2017-03-06AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 37
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-05-13AP01DIRECTOR APPOINTED MR DAVID BOWES
2016-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-10AR0124/01/16 ANNUAL RETURN FULL LIST
2015-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 37
2015-02-05AR0124/01/15 ANNUAL RETURN FULL LIST
2014-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 37
2014-02-03AR0124/01/14 ANNUAL RETURN FULL LIST
2014-01-30AP03Appointment of Mr Paul John Francis Edgeley as company secretary
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALARIC BIRCH
2013-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALARIC BIRCH
2013-11-05AP01DIRECTOR APPOINTED MR PAUL JOHN FRANCIS EDGELEY
2013-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-22AR0124/01/13 FULL LIST
2013-02-04AP01DIRECTOR APPOINTED SAMUEL THOMAS THISTLETON
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE FILBY
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0124/01/12 FULL LIST
2011-12-21AP01DIRECTOR APPOINTED KIRSTIE MICHAELA FILBY
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EDGELEY
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HAWORTH
2011-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-08AR0124/01/11 FULL LIST
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-08AP03SECRETARY APPOINTED ALARIC BIRCH
2010-09-08AP01DIRECTOR APPOINTED JEAN BRUCE
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY MARK WOODGATE
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODGATE
2010-04-14AR0124/01/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WOODGATE / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MILLER / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEIL HAWORTH / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EDGELEY / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALARIC BIRCH / 01/10/2009
2009-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-04-22288aDIRECTOR APPOINTED ALARIC BIRCH
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-17363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED ELIZABETH EDGELEY
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WR5 2ZX
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01288aNEW DIRECTOR APPOINTED
2006-05-03288bDIRECTOR RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2006-02-16363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288bDIRECTOR RESIGNED
2005-04-05288aNEW DIRECTOR APPOINTED
2005-02-24363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-10-14288bSECRETARY RESIGNED
2004-10-14288aNEW SECRETARY APPOINTED
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-20363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-21363sRETURN MADE UP TO 24/01/03; 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 RIVELIN COURT 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 RIVELIN COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVELIN COURT 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
2016-12-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 RIVELIN COURT LIMITED

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