Company Information for THE RIVERLEA MANAGEMENT COMPANY LIMITED
THIRD FLOOR, PROSPECT HOUSE, COLUMBUS QUAY, LIVERPOOL, L3 4DB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE RIVERLEA MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
THIRD FLOOR, PROSPECT HOUSE COLUMBUS QUAY LIVERPOOL L3 4DB Other companies in L3 | |
Company Number | 06432486 | |
---|---|---|
Company ID Number | 06432486 | |
Date formed | 2007-11-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 06:12:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER DEREK HOUGHTON |
||
PETER DEREK HOUGHTON |
||
PATRICIA ANNE NIGHTINGALE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TURNLAKE LIMITED | Director | 1998-04-23 | CURRENT | 1998-04-14 | Active | |
TURNLAKE LIMITED | Director | 1998-04-23 | CURRENT | 1998-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/11/24, WITH NO UPDATES | ||
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 28/07/23 FROM 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/21 FROM Clock Tower House Trueman Street Liverpool L3 2BA | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE NIGHTINGALE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Derek Houghton on 2011-03-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER DEREK HOUGHTON on 2011-03-22 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 FULL LIST | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE NIGHTINGALE / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DEREK HOUGHTON / 25/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
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 THE RIVERLEA MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE RIVERLEA MANAGEMENT COMPANY LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
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. |