Background WavePink WaveYellow Wave

RIVERSMEET MANAGEMENT LIMITED (02537241)

RIVERSMEET MANAGEMENT LIMITED (02537241) is an active UK company. incorporated on 5 September 1990. with registered office in Bodmin. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSMEET MANAGEMENT LIMITED has been registered for 35 years. Current directors include EDWARDS, Michael Roland, HARRIS, Michael William, KOBRYN, Agnieszka and 2 others.

Company Number
02537241
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 1990
Age
35 years
Address
3 Hillside Court, Bodmin, PL31 2LF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, Michael Roland, HARRIS, Michael William, KOBRYN, Agnieszka, KOBRYN, Michal, MURRAY, Daniel Ross
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSMEET MANAGEMENT LIMITED

RIVERSMEET MANAGEMENT LIMITED is an active company incorporated on 5 September 1990 with the registered office located in Bodmin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERSMEET MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02537241

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 5 September 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 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

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

3 Hillside Court Bodmin, PL31 2LF,

Previous Addresses

1 Hillside Court Bodmin PL31 2LF England
From: 17 October 2016To: 23 December 2019
6 Hillside Court Bodmin Cornwall PL31 2LF
From: 20 October 2014To: 17 October 2016
6 Hillside Court Bodmin Cornwall PL31 2LF England
From: 19 October 2014To: 20 October 2014
26 Tremewan Trewoon St Austell Cornwall PL25 5TG
From: 5 September 1990To: 19 October 2014
Timeline

20 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jul 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 17
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 21
Director Joined
Jan 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

EDWARDS, Michael Roland

Active
Hillside Court, BodminPL31 2LF
Born June 1948
Director
Appointed 02 Jul 2015

HARRIS, Michael William

Active
4 Plaidy Park Road, LooePL13 1LG
Born March 1943
Director
Appointed 18 Aug 2010

KOBRYN, Agnieszka

Active
Cheddon Road, TauntonTA2 7AP
Born March 1976
Director
Appointed 01 Jan 2022

KOBRYN, Michal

Active
Hillside Court, BodminPL31 2LF
Born December 1987
Director
Appointed 30 Sept 2010

MURRAY, Daniel Ross

Active
Hillside Court, BodminPL31 2LF
Born April 1977
Director
Appointed 23 Dec 2019

GODFREY, Andrew John

Resigned
12 Grass Valley Park, BodminPL31 1DN
Secretary
Appointed N/A
Resigned 15 Feb 2008

KOBRYN, Michael

Resigned
Hillside Court, BodminPL31 2LF
Secretary
Appointed 17 Oct 2016
Resigned 01 Oct 2017

MARSHALL, Dena Christine

Resigned
26 Tremewan, St AustellPL25 5TG
Secretary
Appointed 03 Aug 2007
Resigned 21 Jul 2014

TREGENZA, Christopher Sydney

Resigned
Hillside Court, BodminPL31 2LF
Secretary
Appointed 18 Oct 2014
Resigned 17 Oct 2016

BOTTRILL, Mark Dean

Resigned
26 Tremewan, St AustellPL25 5TG
Born December 1957
Director
Appointed 01 Jul 2008
Resigned 21 Jul 2014

BULLIMORE, Anthony Kenneth

Resigned
Rudgwick Close, FarehamPO16 9TJ
Born June 1948
Director
Appointed 18 Aug 2010
Resigned 01 Oct 2017

CHILCOTT, Alan Paul

Resigned
Hillside Court, BodminPL31 2LF
Born November 1974
Director
Appointed 25 Feb 2013
Resigned 01 Dec 2021

CHISHOLM, Ian

Resigned
Bree Shute Court, BodminPL31 2JE
Born December 1947
Director
Appointed N/A
Resigned 15 Feb 2008

KUSION, Agnieszka

Resigned
1 Hillside Court, BodminPL31 2LF
Born March 1976
Director
Appointed 30 Sept 2010
Resigned 29 Sept 2019

MARSHALL, Dena Christine

Resigned
26 Tremewan, St AustellPL25 5TG
Born April 1969
Director
Appointed 03 Aug 2007
Resigned 21 Jul 2014

SYMONS, Trevor John

Resigned
Berry House, BodminPL31 2JE
Born September 1958
Director
Appointed 13 Sept 1995
Resigned 28 May 2008

TREGENZA, Christopher Sydney

Resigned
Hillside Court, BodminPL31 2LF
Born April 1959
Director
Appointed 20 Apr 2014
Resigned 17 Oct 2016

TREGENZA, Sheree Norma

Resigned
Hillside Court, BodminPL31 2LF
Born November 1960
Director
Appointed 20 Oct 2014
Resigned 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
287Change of Registered Office
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1996
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 1995
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1994
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1993
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
7 September 1991
363b363b
Accounts With Accounts Type Dormant
28 June 1991
AAAnnual Accounts
Resolution
28 June 1991
RESOLUTIONSResolutions
Legacy
25 April 1991
224224
Resolution
18 September 1990
RESOLUTIONSResolutions
Legacy
18 September 1990
287Change of Registered Office
Legacy
18 September 1990
288288
Incorporation Company
5 September 1990
NEWINCIncorporation