Background WavePink WaveYellow Wave

RIVERFIELD (MANAGEMENT) COMPANY LIMITED (02291438)

RIVERFIELD (MANAGEMENT) COMPANY LIMITED (02291438) is an active UK company. incorporated on 31 August 1988. 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. RIVERFIELD (MANAGEMENT) COMPANY LIMITED has been registered for 37 years. Current directors include MOYS, Peter John, WILLIAMS, Benjamin Paul, WILLIAMS, Paul Barrington.

Company Number
02291438
Status
active
Type
ltd
Incorporated
31 August 1988
Age
37 years
Address
No 1 Filament Walk, London, SW18 4GQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOYS, Peter John, WILLIAMS, Benjamin Paul, WILLIAMS, Paul Barrington
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERFIELD (MANAGEMENT) COMPANY LIMITED

RIVERFIELD (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 31 August 1988 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. RIVERFIELD (MANAGEMENT) COMPANY LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02291438

LTD Company

Age

37 Years

Incorporated 31 August 1988

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 13 February 2026 (2 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

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

No 1 Filament Walk Suite 216 London, SW18 4GQ,

Previous Addresses

No 1 Filament Walk Suite 203 London SW18 4GQ England
From: 5 August 2021To: 30 November 2021
Argyll House All Saints Passage Wandsworth High Street London SW18 1EP England
From: 28 June 2016To: 5 August 2021
Munro House Portsmouth Road Cobham Surrey KT11 1PP
From: 2 December 2013To: 28 June 2016
78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 31 May 2013To: 2 December 2013
1St Floor 78 Portsmouth Road Cobham Surrey KT11 1PP
From: 31 August 1988To: 31 May 2013
Timeline

21 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Aug 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Loan Cleared
Jan 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Jun 18
Loan Cleared
Oct 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Apr 23
New Owner
Nov 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MOYS, Peter John

Active
Filament Walk, LondonSW18 4GQ
Secretary
Appointed 20 Apr 2023

MOYS, Peter John

Active
Filament Walk, LondonSW18 4GQ
Born September 1960
Director
Appointed 01 Sept 2015

WILLIAMS, Benjamin Paul

Active
Filament Walk, LondonSW18 4GQ
Born October 1985
Director
Appointed 25 May 2015

WILLIAMS, Paul Barrington

Active
Blue Barn Farm, WeybridgeKT13 0NH
Born May 1956
Director
Appointed 24 May 2005

CARTON KELLY, Lambert Dunstan

Resigned
33 Riverfield, CobhamKT11 1JQ
Secretary
Appointed N/A
Resigned 12 Apr 1997

COLLINS, Amanda Jane

Resigned
29 Riverfield Portsmouth Road, CobhamKT11 1JQ
Secretary
Appointed 12 Apr 1997
Resigned 24 May 2005

MAHONEY, Giles

Resigned
Goodwood, Great BookhamKT23 4LA
Secretary
Appointed 24 May 2005
Resigned 20 Apr 2023

BURT, Richard Kingston

Resigned
113 Fawe Park Road, LondonSW15 2EG
Born May 1953
Director
Appointed N/A
Resigned 14 Jul 1992

CARTON KELLY, Lambert Dunstan

Resigned
33 Riverfield, CobhamKT11 1JQ
Born September 1922
Director
Appointed N/A
Resigned 12 Apr 1997

CLARK, Jonathon James

Resigned
23 Riverfield, CobhamKT11 1JQ
Born October 1962
Director
Appointed 28 Jan 1993
Resigned 18 May 1995

COLLINS, Amanda Jane

Resigned
29 Riverfield Portsmouth Road, CobhamKT11 1JQ
Born March 1972
Director
Appointed 18 May 1995
Resigned 24 May 2005

MAHONEY, Giles

Resigned
Langton Avenue, EpsomKT17 1LD
Born January 1970
Director
Appointed 27 Aug 1997
Resigned 20 Apr 2023

MAHONEY, Tracy

Resigned
Langton Avenue, EpsomKT17 1LD
Born September 1970
Director
Appointed 24 May 2005
Resigned 31 Dec 2015

MOORE, Barbara

Resigned
31 Riverfield, CobhamKT11 1JQ
Born October 1933
Director
Appointed 18 May 1995
Resigned 24 May 2005

RICHARDS, Cyril Charles William

Resigned
1 Maes Y Rhedyn, PontyclunCF72 8AN
Born February 1927
Director
Appointed 27 Aug 1997
Resigned 07 Jun 2010

SCAMMELL, Douglas Quinton

Resigned
25 Riverfield, CobhamKT11 1JQ
Born April 1926
Director
Appointed 28 Jan 1993
Resigned 10 Dec 1993

Persons with significant control

2

Mr Ben Williams

Active
Filament Walk, LondonSW18 4GQ
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023

Mr Paul Barrington Williams

Active
Filament Walk, LondonSW18 4GQ
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 March 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Secretary Company With Change Date
30 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
22 September 1997
287Change of Registered Office
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
1 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
4 June 1993
363b363b
Accounts With Accounts Type Small
12 May 1993
AAAnnual Accounts
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
12 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363b363b
Legacy
24 April 1992
288288
Legacy
25 July 1991
363aAnnual Return
Legacy
25 July 1991
88(2)R88(2)R
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Legacy
4 July 1989
363363
Accounts With Accounts Type Small
4 July 1989
AAAnnual Accounts
Legacy
9 February 1989
88(2)Return of Allotment of Shares
Legacy
18 October 1988
288288
Legacy
18 October 1988
287Change of Registered Office
Incorporation Company
31 August 1988
NEWINCIncorporation