Background WavePink WaveYellow Wave

RIVERDALE COURT RESIDENTS COMPANY LIMITED (02625894)

RIVERDALE COURT RESIDENTS COMPANY LIMITED (02625894) is an active UK company. incorporated on 2 July 1991. with registered office in East Twickenham. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERDALE COURT RESIDENTS COMPANY LIMITED has been registered for 34 years. Current directors include FLANSBURG, Jon Ryan, GOODMAN, Elizabeth Ann, MELVIN, Helen Louise and 2 others.

Company Number
02625894
Status
active
Type
ltd
Incorporated
2 July 1991
Age
34 years
Address
Riverdale Court, East Twickenham, TW1 2BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANSBURG, Jon Ryan, GOODMAN, Elizabeth Ann, MELVIN, Helen Louise, MITCHELL, Isla Summer, SKILJEVIC, Sergej
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERDALE COURT RESIDENTS COMPANY LIMITED

RIVERDALE COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 2 July 1991 with the registered office located in East Twickenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERDALE COURT RESIDENTS COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02625894

LTD Company

Age

34 Years

Incorporated 2 July 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

FINEPATCH PROPERTY MANAGEMENT LIMITED
From: 2 July 1991To: 8 October 1991
Contact
Address

Riverdale Court 6 Riverdale Road East Twickenham, TW1 2BS,

Timeline

17 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jul 91
Director Left
May 11
Director Joined
Jul 11
Director Left
Sept 13
Director Joined
Sept 13
New Owner
Mar 18
New Owner
Mar 18
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Oct 21
New Owner
Oct 21
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Sept 23
New Owner
Sept 23
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

FLANSBURG, Jon Ryan

Active
6 Riverdale Road, TwickenhamTW1 2BS
Born March 1986
Director
Appointed 05 Mar 2021

GOODMAN, Elizabeth Ann

Active
6 Riverdale Road, TwickenhamTW1 2BS
Born May 1946
Director
Appointed 07 Jul 2023

MELVIN, Helen Louise

Active
Flat 7, East TwickenhamTW1 2BS
Born July 1968
Director
Appointed 20 Jul 2001

MITCHELL, Isla Summer

Active
6 Riverdale Road, TwickenhamTW1 2BS
Born August 1996
Director
Appointed 07 Jul 2023

SKILJEVIC, Sergej

Active
Riverdale Road, East TwickenhamTW1 2BS
Born March 1982
Director
Appointed 27 Jun 2013

KUIPER, Christine Anne

Resigned
Flat 2 6 Riverdale Road, TwickenhamTW1 2BS
Secretary
Appointed 01 Oct 2001
Resigned 31 Dec 2002

KULKA, Juergen Hans

Resigned
Riverdale Road, East TwickenhamTW1 2BS
Secretary
Appointed 24 Jul 2011
Resigned 05 Mar 2021

MELVIN, Helen Louise

Resigned
Flat 7, East TwickenhamTW1 2BS
Secretary
Appointed 01 Jan 2004
Resigned 06 Jan 2011

RAYNBIRD, Mark Nicholas Charles

Resigned
Flat 7 6 Riverdale Road, TwickenhamTW1 2BS
Secretary
Appointed 30 Jul 1991
Resigned 20 Jul 2001

THERON, Loftus

Resigned
Riverdale Road, East TwickenhamTW1 2BS
Secretary
Appointed 06 Jan 2011
Resigned 26 May 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 1991
Resigned 30 Jul 1991

COX, Helen Victoria

Resigned
Flat I 6 Riverdale Road, TwickenhamTW1 2BS
Born February 1951
Director
Appointed 30 Jul 1991
Resigned 31 Jan 2001

DONALDSON, Paul

Resigned
Flat 3 6 Riverdale Road, East TwickenhamTW1 2BS
Born June 1968
Director
Appointed 16 May 1994
Resigned 31 Jul 1998

FUENTES MUNIZ, Concepcion

Resigned
C/Napoles, A Coruna15008
Born July 1968
Director
Appointed 31 Jul 1998
Resigned 07 Jul 2023

GOODMAN, Trevor

Resigned
Flat 5, TwickenhamTW1 2BS
Born March 1947
Director
Appointed 30 Jul 1991
Resigned 07 Jul 2023

KING, Peter Richard

Resigned
Flat 3 6 Riverside Road, East TwickenhamTW1 2BS
Born November 1945
Director
Appointed 17 Dec 1991
Resigned 30 Mar 1992

KUIPER, Christine Anne

Resigned
Flat 2 6 Riverdale Road, TwickenhamTW1 2BS
Born May 1960
Director
Appointed 31 Jul 1998
Resigned 30 Jun 2006

KULKA, Juergen Hans

Resigned
Flat 1, TwickenhamTW1 2BS
Born May 1951
Director
Appointed 01 Feb 2001
Resigned 05 Mar 2021

LANSDELL, Denis Leonard

Resigned
The Old Forge, SherborneDT9 4QA
Born May 1926
Director
Appointed 30 Jul 1991
Resigned 03 Dec 1994

MORRIS, Juliette Anne

Resigned
Riverdale Road, East TwickenhamTW1 2BS
Born April 1970
Director
Appointed 24 Jul 2011
Resigned 27 Jun 2013

RAYNBIRD, Mark Nicholas Charles

Resigned
Flat 7 6 Riverdale Road, TwickenhamTW1 2BS
Born December 1954
Director
Appointed 30 Jul 1991
Resigned 20 Jul 2001

SMART, Theresa

Resigned
Flat 4 Riverdale Court, TwickenhamTW1 2BS
Born July 1950
Director
Appointed 31 Jul 1998
Resigned 14 Feb 2009

THERON, Melindie

Resigned
6 Riverdale Road, East TwickenhamTW1 2BS
Born June 1978
Director
Appointed 14 Feb 2009
Resigned 11 Apr 2011

THOMPSON, Marina Rose

Resigned
16 Binghill Crescent, AberdeenAB1 0HP
Born January 1957
Director
Appointed 30 Jul 1991
Resigned 31 May 1996

WADDICOR, Susan Margaret

Resigned
Fern Cottage, MontroseDD10 0AH
Born January 1961
Director
Appointed 31 Mar 1992
Resigned 27 Apr 1994

WILLIAMS, Sally Ruth

Resigned
6 Riverdale Road, TwickenhamTW1 2BS
Born December 1964
Director
Appointed 30 Jul 1991
Resigned 31 Jul 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jul 1991
Resigned 30 Jul 1991

Persons with significant control

4

2 Active
2 Ceased

Mrs Elizabeth Ann Goodman

Active
Riverdale Court, East TwickenhamTW1 2BS
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Sept 2023

Mr Jon Ryan Flansburg

Active
Riverdale Court, East TwickenhamTW1 2BS
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2021

Mr. Trevor Goodman

Ceased
Riverdale Court, East TwickenhamTW1 2BS
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 14 Sept 2023

Mr Juergen Hans Kulka

Ceased
Riverdale Court, East TwickenhamTW1 2BS
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
11 January 2019
PSC09Update to PSC Statements
Change Person Secretary Company With Change Date
11 January 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 December 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 June 2006
AAMDAAMD
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
4 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
31 August 1994
288288
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 1994
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
11 September 1992
288288
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
88(2)R88(2)R
Legacy
30 January 1992
288288
Memorandum Articles
17 October 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 October 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1991
287Change of Registered Office
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Incorporation Company
2 July 1991
NEWINCIncorporation