Background WavePink WaveYellow Wave

RIVERSIDE COURT (NEWHAVEN) LIMITED (01821704)

RIVERSIDE COURT (NEWHAVEN) LIMITED (01821704) is an active UK company. incorporated on 4 June 1984. with registered office in Seaford. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSIDE COURT (NEWHAVEN) LIMITED has been registered for 41 years. Current directors include COX, Matthew Charles, MAYHEW, Norman Colin, SHELTON, Phyllis.

Company Number
01821704
Status
active
Type
ltd
Incorporated
4 June 1984
Age
41 years
Address
25 Clinton Place, Seaford, BN25 1NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COX, Matthew Charles, MAYHEW, Norman Colin, SHELTON, Phyllis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE COURT (NEWHAVEN) LIMITED

RIVERSIDE COURT (NEWHAVEN) LIMITED is an active company incorporated on 4 June 1984 with the registered office located in Seaford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERSIDE COURT (NEWHAVEN) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01821704

LTD Company

Age

41 Years

Incorporated 4 June 1984

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 24 December 2025 (4 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

10 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

25 Clinton Place Seaford, BN25 1NP,

Previous Addresses

First Floor Trafalgar House Quarry Road Newhaven East Sussex BN9 9DD England
From: 24 March 2016To: 6 April 2017
Unit 43 Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA
From: 10 March 2014To: 24 March 2016
Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB
From: 4 January 2012To: 10 March 2014
Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ
From: 4 June 1984To: 4 January 2012
Timeline

7 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Jun 84
Director Left
May 10
Director Joined
Jul 10
Director Left
Jul 14
Director Joined
Feb 16
Director Left
Aug 17
Director Joined
Oct 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BOXALL, Mark James

Active
Clinton Place, SeafordBN25 1NP
Secretary
Appointed 31 Mar 2014

COX, Matthew Charles

Active
Clinton Place, SeafordBN25 1NP
Born December 1982
Director
Appointed 02 Oct 2023

MAYHEW, Norman Colin

Active
Mercread Road, SeafordBN25 1AB
Born April 1964
Director
Appointed 11 Nov 2015

SHELTON, Phyllis

Active
Flat 14 Riverside Court, NewhavenBN9 9DT
Born July 1929
Director
Appointed 08 Aug 1996

BUCKETT, Doreen Elizabeth

Resigned
Flat 4 Riverside Court, NewhavenBN9 9DT
Secretary
Appointed N/A
Resigned 23 May 1994

ENGLISH, Clair

Resigned
Flat 18 Riverside Court, NewhavenBN9 9DT
Secretary
Appointed 23 May 1994
Resigned 20 Aug 2001

LONG, Keith Arthur Allan

Resigned
Flat 6 Riverside Court, NewhavenBN9 9DT
Secretary
Appointed 20 Aug 2001
Resigned 21 Aug 2002

PEARCE, Carol Lesley

Resigned
Pippins 15 Warren Lane, EastbourneBN20 0EW
Secretary
Appointed 21 Aug 2002
Resigned 31 Mar 2014

BEARD, Michael John

Resigned
Flat 17 Riverside Court, NewhavenBN9 9DT
Born October 1947
Director
Appointed N/A
Resigned 02 Dec 1994

BUCKETT, Doreen Elizabeth

Resigned
Flat 4 Riverside Court, NewhavenBN9 9DT
Born January 1928
Director
Appointed 06 Oct 2006
Resigned 06 Oct 2009

BUCKETT, Doreen Elizabeth

Resigned
Flat 4 Riverside Court, NewhavenBN9 9DT
Born January 1928
Director
Appointed 23 May 1994
Resigned 21 Aug 2002

ENGLISH, Clair

Resigned
Denton Island, NewhavenBN9 9BA
Born June 1969
Director
Appointed 06 Oct 2009
Resigned 18 Jul 2014

ENGLISH, Clair

Resigned
Flat 18 Riverside Court, NewhavenBN9 9DT
Born June 1969
Director
Appointed 02 Dec 1994
Resigned 21 Aug 2002

FORSYTH, Ian Alexander

Resigned
Flat 12 Riverside Court, NewhavenBN9 9DT
Born June 1962
Director
Appointed N/A
Resigned 08 Aug 1996

LONG, Keith Arthur Allan

Resigned
Flat 6 Riverside Court, NewhavenBN9 9DT
Born November 1957
Director
Appointed 21 Aug 2002
Resigned 18 Aug 2004

PARKER, Andrew Philip

Resigned
Riverside Court, NewhavenBN9 9DT
Born September 1982
Director
Appointed 11 Oct 2007
Resigned 09 Aug 2017

WOODHURST, Frank Ernest

Resigned
3 Riverside Court, NewhavenBN9 9DT
Born September 1914
Director
Appointed N/A
Resigned 23 May 1994
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 May 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 October 1996
AAMDAAMD
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
9 April 1995
288288
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
17 June 1994
288288
Legacy
16 June 1994
288288
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
12 May 1992
363b363b
Legacy
14 April 1992
288288
Legacy
2 October 1991
288288
Legacy
8 August 1991
288288
Legacy
25 July 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
363b363b
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
18 May 1989
288288
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Accounts Type Small
10 April 1989
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
10 June 1987
363363
Accounts With Accounts Type Small
10 June 1987
AAAnnual Accounts
Legacy
10 June 1987
363363
Legacy
10 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 December 1986
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1986
AAAnnual Accounts
Legacy
8 December 1986
288288
Legacy
30 September 1986
288288
Legacy
13 May 1986
363363
Incorporation Company
4 June 1984
NEWINCIncorporation