Background WavePink WaveYellow Wave

RIVERSIDE COURT LEEDS LIMITED (02435067)

RIVERSIDE COURT LEEDS LIMITED (02435067) is an active UK company. incorporated on 23 October 1989. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSIDE COURT LEEDS LIMITED has been registered for 36 years. Current directors include CHAMBERLAIN, Michael.

Company Number
02435067
Status
active
Type
ltd
Incorporated
23 October 1989
Age
36 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAMBERLAIN, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE COURT LEEDS LIMITED

RIVERSIDE COURT LEEDS LIMITED is an active company incorporated on 23 October 1989 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERSIDE COURT LEEDS LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02435067

LTD Company

Age

36 Years

Incorporated 23 October 1989

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 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 23 October 1989To: 11 March 2022
Timeline

11 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Nov 09
Director Left
Jul 11
Director Left
Aug 11
Director Left
Jan 15
Director Left
Jan 15
Director Left
Oct 18
Director Left
Nov 19
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Mar 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

CHAMBERLAIN, Michael

Active
Kerry Hill, LeedsLS18 4JR
Born March 1964
Director
Appointed 20 Dec 2021

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Secretary
Appointed 14 Feb 2002
Resigned 06 Jun 2005

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed N/A
Resigned 21 Sept 1993

LISTER, Pauline

Resigned
77 Vesper Gate Mount, LeedsLS5 3NL
Secretary
Appointed 01 Jan 2009
Resigned 01 Nov 2010

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 06 Jun 2005
Resigned 31 Dec 2008

MARSHALL, William James Dixon

Resigned
22 Station Road, LeedsLS18 5NT
Secretary
Appointed 01 Nov 2010
Resigned 13 Sept 2012

SMITH, Paul Trevor

Resigned
417 Toller Lane, BradfordBD9 5NN
Secretary
Appointed 01 Jan 1996
Resigned 14 Feb 2002

THEAKER, Steven

Resigned
Kerry Hill, LeedsLS18 4JR
Secretary
Appointed 07 Nov 2016
Resigned 01 Apr 2022

BROOKS, Gary Ryan

Resigned
25 Riverside Court, LeedsLS1 7BU
Born January 1980
Director
Appointed 27 Apr 2007
Resigned 09 Mar 2023

BRYAN, Isobel Louise

Resigned
17 Riverside Court, LeedsLS1 7BU
Born April 1954
Director
Appointed 28 Mar 1994
Resigned 27 Nov 1997

CADDY, Victor Ivan

Resigned
2 Riverside Court, LeedsLS1 7BU
Born May 1963
Director
Appointed 21 Sept 1993
Resigned 03 Mar 1995

COAKLEY, Charmaine Roxane

Resigned
7 Buckle Lane, LeedsLS29 6DG
Born August 1982
Director
Appointed 03 Mar 2006
Resigned 01 Oct 2009

EMERY, Jonathan

Resigned
25 Weetwood Lane, LeedsLS16 5NW
Born August 1979
Director
Appointed 29 Oct 2006
Resigned 06 Jan 2015

FRANKLIN, James

Resigned
10 Riverside Court, LeedsLS1 7BU
Born November 1977
Director
Appointed 30 Oct 2006
Resigned 06 Jan 2015

GALL, Terence

Resigned
232 Bradford Road, WakefieldWF1 2BA
Born March 1949
Director
Appointed N/A
Resigned 21 Sept 1993

GOTHARD, Keely

Resigned
24 Park Avenue, Sherburn In ElmetLS25 6EF
Born December 1975
Director
Appointed 28 Jul 2004
Resigned 09 Nov 2005

HANSON, John Barrie

Resigned
5 Riverside Court, LeedsLS1 7BU
Born November 1950
Director
Appointed 27 Nov 1997
Resigned 04 May 2003

KENDREW, Simon

Resigned
29 Riverside Court, LeedsLS1 7BU
Born September 1977
Director
Appointed 10 Oct 2006
Resigned 28 Jun 2022

LOMAS, Christine Margaret

Resigned
21 Riverside Court, LeedsLS1 7BU
Born June 1946
Director
Appointed 06 Feb 2002
Resigned 21 Apr 2005

MINTO, Sarah

Resigned
31 Riverside Court, LeedsLS1 7BU
Born July 1980
Director
Appointed 26 Apr 2007
Resigned 19 Oct 2018

MORAN, Anthony John

Resigned
Park Grove, HorsforthLS18 5EE
Born September 1961
Director
Appointed 21 May 2007
Resigned 05 Nov 2019

NESS, Graham James, Dr

Resigned
23 Riverside Court, LeedsLS1 7BU
Born September 1963
Director
Appointed 27 Nov 1997
Resigned 06 Aug 1998

NICHOLSON, Dawn

Resigned
3 Riverside Court, LeedsLS1 7BU
Born October 1967
Director
Appointed 27 May 2003
Resigned 16 Jul 2004

O'REGAN, David Joseph

Resigned
Flat 2 Riverside Court, LeedsLS1 7BU
Born April 1966
Director
Appointed 27 Nov 1997
Resigned 20 Apr 1998

RICHARDS, Kate

Resigned
25 Riverside Court, LeedsLS1 7BU
Born October 1976
Director
Appointed 07 Jul 2004
Resigned 27 Apr 2007

SCARBROUGH, Daniel Graham Ronald

Resigned
8 Riverside Court, LeedsLS1 7BU
Born February 1978
Director
Appointed 25 Oct 2001
Resigned 08 Jun 2004

SCOTT, Rebecca Elizabeth

Resigned
2 Riverside Court, LeedsLS1 7BU
Born August 1982
Director
Appointed 15 Feb 2006
Resigned 27 Jul 2011

SLINGER, John Malcolm

Resigned
Westfield House, LeedsLS14 3HD
Born November 1954
Director
Appointed 21 Sept 1993
Resigned 15 Aug 1995

SMITH, Paul Trevor

Resigned
417 Toller Lane, BradfordBD9 5NN
Born July 1951
Director
Appointed 21 Sept 1993
Resigned 14 Feb 2002

SPEAKMAN BROWN, Selga

Resigned
17 Riverside Court, LeedsLS1 7BU
Born May 1981
Director
Appointed 13 Oct 2006
Resigned 13 Jul 2011

WINDERBANK, Jon Mark

Resigned
20 Riverside Court, LeedsLS1 7BU
Born July 1962
Director
Appointed 23 Jun 2003
Resigned 13 Nov 2007
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 November 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 November 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
5 November 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
2 November 2009
AR01AR01
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Legacy
22 April 2009
287Change of Registered Office
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
25 June 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288cChange of Particulars
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 November 2002
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
287Change of Registered Office
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
363aAnnual Return
Legacy
28 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
8 June 2001
190190
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
27 December 2000
353353
Legacy
27 December 2000
287Change of Registered Office
Legacy
1 November 2000
363aAnnual Return
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
25 October 1999
363aAnnual Return
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
9 December 1998
363aAnnual Return
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
363aAnnual Return
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
11 December 1996
363aAnnual Return
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
20 March 1996
288288
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
28 November 1995
363x363x
Legacy
25 April 1995
288288
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363b363b
Legacy
14 April 1994
288288
Legacy
11 December 1993
363sAnnual Return (shuttle)
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
14 October 1993
288288
Legacy
14 October 1993
288288
Legacy
14 October 1993
288288
Accounts Amended With Accounts Type Full
8 October 1993
AAMDAAMD
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
17 March 1993
287Change of Registered Office
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363b363b
Legacy
3 March 1992
287Change of Registered Office
Legacy
27 November 1989
395Particulars of Mortgage or Charge
Incorporation Company
23 October 1989
NEWINCIncorporation