Background WavePink WaveYellow Wave

VILLA RIVA MANAGEMENT LIMITED (00696857)

VILLA RIVA MANAGEMENT LIMITED (00696857) is an active UK company. incorporated on 29 June 1961. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. VILLA RIVA MANAGEMENT LIMITED has been registered for 64 years. Current directors include DALEY, Janet, GROVER, Amar, RAITHATHA, Kanti.

Company Number
00696857
Status
active
Type
ltd
Incorporated
29 June 1961
Age
64 years
Address
30 The Triange C/O Homes @ Steeple, Bournemouth, BH2 5SE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALEY, Janet, GROVER, Amar, RAITHATHA, Kanti
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLA RIVA MANAGEMENT LIMITED

VILLA RIVA MANAGEMENT LIMITED is an active company incorporated on 29 June 1961 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VILLA RIVA MANAGEMENT LIMITED was registered 64 years ago.(SIC: 98000)

Status

active

Active since 64 years ago

Company No

00696857

LTD Company

Age

64 Years

Incorporated 29 June 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

30 The Triange C/O Homes @ Steeple 30 The Triangle Bournemouth, BH2 5SE,

Previous Addresses

Suite 7 Wessex House St Leonards Road Bournemouth Dorset BH8 8QS England
From: 16 October 2023To: 17 October 2023
Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
From: 1 June 2021To: 16 October 2023
First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England
From: 13 February 2018To: 1 June 2021
C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW
From: 13 March 2015To: 13 February 2018
C/O Initiative Property Management Bristol & West House Post Office Road Bournemouth BH1 1BL
From: 14 November 2013To: 13 March 2015
Cranborne Chambers 10 Exeter Road Bournemouth BH2 5AN United Kingdom
From: 18 March 2010To: 14 November 2013
Cranborne Chambers the Square Bournemouth BH2 6AN
From: 29 June 1961To: 18 March 2010
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Dec 13
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 18
Director Joined
Aug 18
Director Left
May 20
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HOMES AND STEEPLE LTD

Active
The Triangle, BournemouthBH2 5SE
Corporate secretary
Appointed 26 Sept 2025

DALEY, Janet

Active
Marlborough Road, BournemouthBH4 8DB
Born April 1944
Director
Appointed 17 Dec 2025

GROVER, Amar

Active
Marlborough Road, BournemouthBH4 8DB
Born January 1964
Director
Appointed 17 Jul 2025

RAITHATHA, Kanti

Active
Marlborough Road, BournemouthBH4 8DB
Born March 1943
Director
Appointed 17 Dec 2025

JAMES, Julie Peta

Resigned
Rebbeck Brothers, BournemouthBH2 5AN
Secretary
Appointed N/A
Resigned 21 Apr 1992

JARVIS, David William

Resigned
The Square Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 29 Sept 1994
Resigned 09 Jun 1997

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 09 Jun 1997
Resigned 13 Nov 2013

SERLE, Mark Brett

Resigned
Rebbeck Brothers, BournemouthBH2 5AN
Secretary
Appointed 21 Apr 1992
Resigned 29 Sept 1994

INITIATIVE PROPERTY MANAGEMENT

Resigned
Branksome Park House, PooleBH12 1ED
Corporate secretary
Appointed 14 Nov 2013
Resigned 16 Oct 2023

BUTLER, Doreen Elsie

Resigned
Flat 4 Villa Riva, BournemouthBH4 8DB
Born May 1935
Director
Appointed N/A
Resigned 30 Sept 1993

CLARKE, Norman Douglas

Resigned
17 Hinton Road, BournemouthBH1 2EE
Born January 1944
Director
Appointed 23 Apr 1999
Resigned 30 Apr 2020

GILBERT, Sheila Mary

Resigned
Villa Riva 9 Marlborough Road, BournemouthBH4 8DB
Born August 1924
Director
Appointed N/A
Resigned 09 Apr 2009

NITHELIA WAKELIN, Gloria

Resigned
Villa Riva 9 Marlborough Road, BournemouthBH4 8DB
Born May 1930
Director
Appointed N/A
Resigned 24 May 2000

RAITHATHA, Kantilal Girdharbhai

Resigned
17 Hinton Road, BournemouthBH1 2EE
Born March 1943
Director
Appointed 27 Aug 2013
Resigned 12 Jul 2018

REEVES, Patricia Constance

Resigned
Holdenhurst Road, BournemouthBH8 8EW
Born March 1925
Director
Appointed 22 Jul 1994
Resigned 17 Jun 2016

REEVES, Philip James

Resigned
Holdenhurst Road, BournemouthBH8 8EW
Born July 1927
Director
Appointed 30 Sept 1993
Resigned 17 Jun 2016

SINGH, Dip, Dr

Resigned
Villa Riva 9 Marlborough Road, BournemouthBH4 8DB
Born August 1921
Director
Appointed N/A
Resigned 16 Feb 2001

VEEVERS, Kathleen Joyce

Resigned
10 Exeter Road, BournemouthBH2 5AN
Born October 1923
Director
Appointed N/A
Resigned 01 Dec 2010

VUNJAK, Marijana

Resigned
C/O Homes @ Steeple, BournemouthBH2 5SE
Born June 1962
Director
Appointed 11 Jul 2018
Resigned 17 Dec 2025

VUNJAK, Vladimir

Resigned
Holdenhurst Road, BournemouthBH8 8EW
Born March 1962
Director
Appointed 15 Mar 2000
Resigned 17 Jun 2016

WATSON, Cyril William

Resigned
Flat 6 Villa Riva, BournemouthBH4 8DB
Born July 1930
Director
Appointed N/A
Resigned 22 Feb 1999
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 October 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
17 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
13 March 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
14 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2002
AAAnnual Accounts
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Resolution
18 April 2000
RESOLUTIONSResolutions
Memorandum Articles
31 March 2000
MEM/ARTSMEM/ARTS
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
14 March 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
16 August 1994
288288
Legacy
3 August 1994
288288
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
363b363b
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
4 October 1991
288288
Legacy
4 October 1991
363aAnnual Return
Legacy
20 September 1991
288288
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
2 April 1990
288288
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
3 November 1988
288288
Legacy
17 October 1988
363363
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
288288
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363
Legacy
6 September 1986
288288