Background WavePink WaveYellow Wave

RIVERSIDE MAINTENANCE LIMITED (01506495)

RIVERSIDE MAINTENANCE LIMITED (01506495) is an active UK company. incorporated on 7 July 1980. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSIDE MAINTENANCE LIMITED has been registered for 45 years. Current directors include CORKILL, Linda Ann, DAWS, Simon, GRAHAM, Ronald and 4 others.

Company Number
01506495
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 July 1980
Age
45 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORKILL, Linda Ann, DAWS, Simon, GRAHAM, Ronald, HILL-WOOD, Samuel Thomas, Sir, MCELLIGOTT, John Michael, TAINE, David Frederick, TURNER, Ty Jones
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE MAINTENANCE LIMITED

RIVERSIDE MAINTENANCE LIMITED is an active company incorporated on 7 July 1980 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERSIDE MAINTENANCE LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01506495

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 7 July 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 26 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

ST. EDWARDS COURT MANAGEMENT LIMITED
From: 7 July 1980To: 31 December 1981
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 13 January 2015To: 25 March 2025
Bentley House 4a Disraeli Road London SW15 2DS
From: 7 July 1980To: 13 January 2015
Timeline

25 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jul 80
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Dec 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Aug 15
Director Joined
Oct 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Jun 21
Director Left
Sept 22
Director Left
Nov 22
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 14 Dec 2014

CORKILL, Linda Ann

Active
95 London Road, CroydonCR0 2RF
Born August 1948
Director
Appointed N/A

DAWS, Simon

Active
95 London Road, CroydonCR0 2RF
Born May 1974
Director
Appointed 19 Sept 2025

GRAHAM, Ronald

Active
95 London Road, CroydonCR0 2RF
Born May 1969
Director
Appointed 01 Oct 2020

HILL-WOOD, Samuel Thomas, Sir

Active
95 London Road, CroydonCR0 2RF
Born August 1971
Director
Appointed 07 Oct 2015

MCELLIGOTT, John Michael

Active
95 London Road, CroydonCR0 2RF
Born May 1951
Director
Appointed 12 Nov 2014

TAINE, David Frederick

Active
95 London Road, CroydonCR0 2RF
Born February 1959
Director
Appointed 10 Jan 2024

TURNER, Ty Jones

Active
95 London Road, CroydonCR0 2RF
Born May 1994
Director
Appointed 21 Aug 2025

KIRSOPP, Robert Brian

Resigned
Riverside Court, LondonSW8 5BY
Secretary
Appointed N/A
Resigned 08 Jul 1992

LINES, Sidney George

Resigned
The Pitts, BonchurchPO38 1NT
Secretary
Appointed 16 Sept 1992
Resigned 28 Mar 2012

R N HINDE LTD

Resigned
Disraeli Road, LondonSW15 2DS
Corporate secretary
Appointed 28 Mar 2012
Resigned 14 Dec 2014

BATISTE, Spencer Lee

Resigned
Riverside Court, LondonSW8 5DB
Born June 1945
Director
Appointed 18 Mar 1998
Resigned 13 Mar 2002

BATISTE, Spencer Lee

Resigned
Walton, WetherbyLS23 7DF
Born June 1945
Director
Appointed N/A
Resigned 14 May 1997

BAXTER, Charles Anthony Wollaston

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 11 Mar 2020
Resigned 03 Oct 2023

BINNS, Richard Harrison

Resigned
20 Nine Elms Lane, LondonSW8 5BZ
Born October 1946
Director
Appointed 06 Oct 1993
Resigned 08 Oct 1997

BURROWS, Leonard John Percy

Resigned
Riverside Court, LondonSW8 5BY
Born December 1938
Director
Appointed 11 Jul 2007
Resigned 28 Jan 2009

BURROWS, Leonard John Percy

Resigned
Riverside Court, LondonSW8 5BY
Born December 1938
Director
Appointed N/A
Resigned 13 Nov 1997

CALMELS, Elizabeth Patricia

Resigned
Riverside Court, LondonSW8 5BZ
Born September 1940
Director
Appointed 25 Oct 2006
Resigned 08 Sept 2022

CLEAVER, Bruce Richard

Resigned
Thurlbear, TauntonTA3 5BW
Born December 1943
Director
Appointed 08 Oct 1997
Resigned 29 Oct 2003

CROSS, Brian Norman

Resigned
Nine Elms Lane, LondonSW8 5BZ
Born March 1946
Director
Appointed 12 Oct 2011
Resigned 18 Oct 2017

CROSS, Brian Norman

Resigned
Church Lane, ShearsbyLE17 6PG
Born March 1946
Director
Appointed N/A
Resigned 06 Oct 1993

DAZELEY, Peter William

Resigned
20 Nine Elms Lane, LondonSW8 5DB
Born June 1948
Director
Appointed N/A
Resigned 28 Jul 2004

HAYTHORN-THWAITE, Kari Cameron

Resigned
CroydonCR0 1JB
Born January 1932
Director
Appointed 20 Sept 1995
Resigned 26 Sept 2020

KING, Justina Magdawna

Resigned
20 Nine Elms Lane, LondonSW8 5DB
Born October 1973
Director
Appointed 10 May 2000
Resigned 23 Apr 2007

KINNA, Gordon Alan

Resigned
Riverside Court, LondonSW8 5BZ
Born September 1937
Director
Appointed N/A
Resigned 27 Sept 2006

KIRSOPP, Robert Brian

Resigned
Riverside Court, LondonSW8 5BY
Born July 1924
Director
Appointed 16 Nov 1983
Resigned 05 Oct 1994

KIRSOPP, Robert Brian

Resigned
Riverside Court, LondonSW8 5BY
Born July 1924
Director
Appointed N/A
Resigned 08 Jul 1992

MUIR, Victoria, Dr

Resigned
Riverside Court, LondonSW8 5DB
Born May 1951
Director
Appointed 01 Feb 2005
Resigned 12 Oct 2011

MURRAY, James Buchan

Resigned
20 Nine Elms Lane, LondonSW8 5BZ
Born December 1951
Director
Appointed 06 Oct 2010
Resigned 28 Oct 2025

MYLCHREEST, Hadyn John

Resigned
Nine Elms Lane, LondonSW8 5BY
Born November 1933
Director
Appointed 24 Oct 2012
Resigned 08 Jul 2015

MYLCHREEST, Haydn John

Resigned
Riverside Court, LondonSW8 5BY
Born November 1933
Director
Appointed 29 Oct 2003
Resigned 02 Jun 2010

MYLCHREEST, Haydn John

Resigned
Riverside Court, LondonSW8 5BY
Born November 1933
Director
Appointed N/A
Resigned 18 Jul 2001

PEACEY, John Capel, Colonel

Resigned
Riverside Court, LondonSW8 5BY
Born December 1928
Director
Appointed 17 Apr 2002
Resigned 12 Oct 2011

PEACEY, John Capel, Colonel

Resigned
Riverside Court, LondonSW8 5BY
Born December 1928
Director
Appointed 11 Jan 1995
Resigned 08 Oct 1997

SPRING, David

Resigned
Riverside Court, LondonSW8 5BY
Born December 1963
Director
Appointed 29 Oct 2003
Resigned 12 Nov 2022
Fundings
Financials
Latest Activities

Filing History

178

Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
4 July 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Resolution
13 August 2015
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
20 April 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2014
AAAnnual Accounts
Resolution
25 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Memorandum Articles
11 February 2013
MEM/ARTSMEM/ARTS
Resolution
11 February 2013
RESOLUTIONSResolutions
Memorandum Articles
11 January 2013
MEM/ARTSMEM/ARTS
Resolution
11 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
21 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Miscellaneous
31 March 2011
MISCMISC
Resolution
27 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
2 November 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Resolution
5 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
3 August 1998
AAMDAAMD
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
15 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
288288
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
30 November 1993
288288
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
23 October 1992
288288
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
26 November 1991
288288
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
12 November 1990
287Change of Registered Office
Auditors Resignation Company
26 October 1990
AUDAUD
Legacy
21 January 1990
288288
Accounts With Accounts Type Small
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Accounts With Accounts Type Full
30 December 1988
AAAnnual Accounts
Legacy
30 December 1988
363363
Legacy
10 March 1988
363363
Legacy
20 January 1988
288288
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
26 June 1987
287Change of Registered Office
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Legacy
24 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 May 1986
AAAnnual Accounts
Incorporation Company
7 July 1980
NEWINCIncorporation