Background WavePink WaveYellow Wave

RIVEMOOR LIMITED (01974197)

RIVEMOOR LIMITED (01974197) is an active UK company. incorporated on 30 December 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIVEMOOR LIMITED has been registered for 40 years. Current directors include STONE, Andrew Howard.

Company Number
01974197
Status
active
Type
ltd
Incorporated
30 December 1985
Age
40 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STONE, Andrew Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVEMOOR LIMITED

RIVEMOOR LIMITED is an active company incorporated on 30 December 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIVEMOOR LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01974197

LTD Company

Age

40 Years

Incorporated 30 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 29 July 2010To: 6 April 2022
Thavies Inn House (1St Floor) 3-4 Holborn Circus London EC1N 2HA England
From: 21 July 2010To: 29 July 2010
International House 71 Kingsway London. Wc2
From: 30 December 1985To: 21 July 2010
Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STONE, Andrew Howard

Active
Weymouth Street, LondonW1W 5BX
Secretary
Appointed N/A

STONE, Andrew Howard

Active
Apt. Ph1, LondonW1W 5BX
Born July 1953
Director
Appointed N/A

ETHERTON, Terence Michael Elkan Barnet, Sir

Resigned
3-4 Holborn Circus, LondonEC1N 2HA
Born June 1951
Director
Appointed N/A
Resigned 06 May 2025

Persons with significant control

2

Terence Michael Elkan Barnet Etherton

Active
5 Fleet Place, LondonEC4M 7RD
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Howard Stone

Active
3-4 Holborn Circus, LondonEC1N 2HA
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Auditors Resignation Company
5 November 1991
AUDAUD
Legacy
5 November 1991
287Change of Registered Office
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Small
8 May 1991
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Accounts Type Small
7 February 1990
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Accounts Type Small
9 March 1989
AAAnnual Accounts
Legacy
15 November 1988
287Change of Registered Office
Accounts With Made Up Date
10 March 1988
AAAnnual Accounts
Legacy
9 October 1987
225(1)225(1)
Legacy
25 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87