Background WavePink WaveYellow Wave

RIVERSIDE VILLAGE RIPON MANAGEMENT COMPANY LIMITED (02740192)

RIVERSIDE VILLAGE RIPON MANAGEMENT COMPANY LIMITED (02740192) is an active UK company. incorporated on 17 August 1992. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSIDE VILLAGE RIPON MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include DOBSON, Hilda, GEE, Marjorie, MYATT, Marion Elizabeth and 5 others.

Company Number
02740192
Status
active
Type
ltd
Incorporated
17 August 1992
Age
33 years
Address
Barnhill Wetherby Road, Wetherby, LS22 5AY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOBSON, Hilda, GEE, Marjorie, MYATT, Marion Elizabeth, NOAKE, Richard James, Canon, PETTMAN, Charles John, PREECE, Arthur, WARBURTON, Andrea, WILLIAMS, Carol Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE VILLAGE RIPON MANAGEMENT COMPANY LIMITED

RIVERSIDE VILLAGE RIPON MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 August 1992 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERSIDE VILLAGE RIPON MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02740192

LTD Company

Age

33 Years

Incorporated 17 August 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

SOVCO 492 LIMITED
From: 17 August 1992To: 19 May 1993
Contact
Address

Barnhill Wetherby Road Collingham Wetherby, LS22 5AY,

Previous Addresses

Flat 27 Riverside House Williamson Close Ripon HG4 1AZ England
From: 8 February 2019To: 23 October 2024
Barnhill Wetherby Road, Collingham West Yorkshire LS22 5AY
From: 17 August 1992To: 8 February 2019
Timeline

51 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Apr 11
Director Joined
Mar 12
Director Left
Sept 14
Director Joined
Oct 15
Director Left
Jun 16
Director Joined
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
May 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
1
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DOBSON, Hilda

Active
Wetherby Road, WetherbyLS22 5AY
Born August 1941
Director
Appointed 26 Oct 2017

GEE, Marjorie

Active
Wetherby Road, WetherbyLS22 5AY
Born February 1950
Director
Appointed 25 May 2022

MYATT, Marion Elizabeth

Active
Wetherby Road, WetherbyLS22 5AY
Born December 1938
Director
Appointed 25 Sept 2024

NOAKE, Richard James, Canon

Active
Wetherby Road, WetherbyLS22 5AY
Born April 1964
Director
Appointed 25 May 2023

PETTMAN, Charles John

Active
Wetherby Road, WetherbyLS22 5AY
Born May 1947
Director
Appointed 25 Sept 2024

PREECE, Arthur

Active
Wetherby Road, WetherbyLS22 5AY
Born May 1943
Director
Appointed 25 Sept 2024

WARBURTON, Andrea

Active
Wetherby Road, WetherbyLS22 5AY
Born March 1955
Director
Appointed 25 Sept 2024

WILLIAMS, Carol Louise

Active
Wetherby Road, WetherbyLS22 5AY
Born March 1978
Director
Appointed 11 Jun 2025

CHARNOCK, Ruth Fiona

Resigned
20 Kenmore Avenue, Cleckheaton BradfordBD19 3YA
Secretary
Appointed 12 Aug 1993
Resigned 28 Nov 1997

COUCHER, Brian John

Resigned
5 Williamson Drive, RiponHG4 1AY
Secretary
Appointed 01 Dec 2003
Resigned 01 Dec 2007

DEMAIN, Frances Mary

Resigned
17 Williamson Drive, RiponHG4 1AY
Secretary
Appointed 14 Aug 2002
Resigned 01 Feb 2003

GLADISH, Sharon

Resigned
15 Springfield Walk, LeedsLS18 5DR
Secretary
Appointed 14 Feb 2000
Resigned 14 Aug 2002

HOLLIDAY, Kenneth George

Resigned
25 Riverside House, RiponHG4 1AZ
Secretary
Appointed 01 Feb 2003
Resigned 01 Nov 2005

LIGHTOWLER, John

Resigned
Green Hammerton, YorkYO26 6BQ
Secretary
Appointed 15 Nov 2008
Resigned 10 Nov 2017

WILD, Graham Michael

Resigned
16 Radlyn Oval, HarrogateHG2 9BG
Secretary
Appointed 28 Nov 1997
Resigned 14 Feb 2000

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee secretary
Appointed 17 Aug 1992
Resigned 12 Aug 1993

BATTY, Ernest

Resigned
9 Bishops Court, RiponHG4 1AY
Born June 1923
Director
Appointed 01 Feb 2003
Resigned 01 Nov 2003

CHESTER, Andrew Stewart

Resigned
1 Williamson Drive, RiponHG4 1AY
Born February 1951
Director
Appointed 01 Feb 2003
Resigned 15 Nov 2008

CLUNES, Michael John Gordon

Resigned
Riverside House, RiponHG4 1AZ
Born December 1938
Director
Appointed 07 Aug 2019
Resigned 09 Jun 2021

COAD, Matthew Thomas

Resigned
Riverside House, RiponHG4 1AZ
Born November 1988
Director
Appointed 29 Aug 2019
Resigned 30 Nov 2021

COUCHER, Brian John

Resigned
5 Williamson Drive, RiponHG4 1AY
Born June 1931
Director
Appointed 01 Dec 2003
Resigned 01 Dec 2007

DALTON, Susan

Resigned
Riverside House, RiponHG4 1AZ
Born February 1961
Director
Appointed 31 Oct 2017
Resigned 04 Oct 2019

DE WINTER, Amanda

Resigned
Riverside House, RiponHG4 1AZ
Born January 1965
Director
Appointed 17 May 2024
Resigned 01 Jul 2024

DENNIS, Robert David

Resigned
Bishop's Court, RiponHG4 1AY
Born February 1936
Director
Appointed 08 Jan 2015
Resigned 26 Oct 2017

DENYER, John

Resigned
17 Bishops Court, RiponHG4 1AY
Born May 1927
Director
Appointed 14 Aug 2002
Resigned 01 Feb 2003

GEE, Marjorie

Resigned
Barnhill, West YorkshireLS22 5AY
Born February 1950
Director
Appointed 31 Oct 2017
Resigned 20 Nov 2018

HARRISON, Thomas Charles Edwin

Resigned
11 West Lane, ShipleyBD17 5AE
Born December 1953
Director
Appointed 19 Dec 1997
Resigned 14 Feb 2000

HILL, Ian Robert

Resigned
Riverside House, RiponHG4 1AZ
Born June 1963
Director
Appointed 25 May 2022
Resigned 11 Nov 2022

HILL, Janine

Resigned
Barnhill, West YorkshireLS22 5AY
Born January 1958
Director
Appointed 31 Oct 2017
Resigned 15 Nov 2018

HOLLIDAY, Kenneth George

Resigned
25 Riverside House, RiponHG4 1AZ
Born March 1923
Director
Appointed 15 Feb 2005
Resigned 01 Nov 2005

HOLLIDAY, Kenneth George

Resigned
25 Riverside House, RiponHG4 1AZ
Born March 1923
Director
Appointed 01 Feb 2003
Resigned 27 Nov 2003

HULLAH, John Edwin Sykes

Resigned
Riverside House, RiponHG4 1AZ
Born August 1931
Director
Appointed 25 May 2023
Resigned 27 May 2024

KEDDIE, Cheryl

Resigned
Riverside House, RiponHG4 1AZ
Born November 1945
Director
Appointed 06 May 2021
Resigned 25 Sept 2024

LOFTUS, Mark David Arthur

Resigned
4 Denton Avenue, LeedsLS8 1LE
Born May 1960
Director
Appointed 12 Aug 1993
Resigned 02 Jul 1998

MASTERMAN, Clare

Resigned
Riverside House, RiponHG4 1AZ
Born October 1970
Director
Appointed 25 May 2023
Resigned 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
18 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 June 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 July 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
13 March 2006
AAAnnual Accounts
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
6 July 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
16 June 2004
AAAnnual Accounts
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Miscellaneous
21 October 2003
MISCMISC
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2003
AAAnnual Accounts
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
25 November 2002
88(2)R88(2)R
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
287Change of Registered Office
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 March 1998
AAAnnual Accounts
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1993
AAAnnual Accounts
Legacy
15 November 1993
288288
Resolution
3 October 1993
RESOLUTIONSResolutions
Resolution
3 October 1993
RESOLUTIONSResolutions
Resolution
3 October 1993
RESOLUTIONSResolutions
Legacy
9 September 1993
363b363b
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
287Change of Registered Office
Resolution
21 May 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 May 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 1992
NEWINCIncorporation