Background WavePink WaveYellow Wave

RIVERSBECK PROPERTIES LIMITED (02790564)

RIVERSBECK PROPERTIES LIMITED (02790564) is an active UK company. incorporated on 16 February 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIVERSBECK PROPERTIES LIMITED has been registered for 33 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
02790564
Status
active
Type
ltd
Incorporated
16 February 1993
Age
33 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSBECK PROPERTIES LIMITED

RIVERSBECK PROPERTIES LIMITED is an active company incorporated on 16 February 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIVERSBECK PROPERTIES LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02790564

LTD Company

Age

33 Years

Incorporated 16 February 1993

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Foframe House 35-37 Brent Street London, NW4 2EF,

Timeline

18 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Feb 93
Loan Secured
May 15
Loan Secured
May 15
New Owner
Feb 18
New Owner
Feb 18
Funding Round
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 20 Dec 1993

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Born September 1958
Director
Appointed 17 Mar 1993

JAY, Irvine Sidney

Active
17 Shirehall Park, LondonNW4 2AE
Born June 1960
Director
Appointed 03 Mar 1993

JAY, Philip

Active
10 Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed 20 Dec 1993

JAY, Philip

Resigned
21 Holmbrook Drive, LondonNW4 2LT
Secretary
Appointed 03 Mar 1993
Resigned 20 Dec 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 16 Feb 1993
Resigned 03 Mar 1993

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 16 Feb 1993
Resigned 03 Mar 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 16 Feb 1993
Resigned 17 Mar 1993

Persons with significant control

3

Mr David Jay

Active
Foframe House, LondonNW4 2EF
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Irvine Sidney Jay

Active
Foframe House, LondonNW4 2EF
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Philip Jay

Active
Foframe House, LondonNW4 2EF
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Legacy
24 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Small
25 September 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
27 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Resolution
15 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 December 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 2002
AUDAUD
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
31 July 1998
395Particulars of Mortgage or Charge
Legacy
31 July 1998
395Particulars of Mortgage or Charge
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
403aParticulars of Charge Subject to s859A
Legacy
21 January 1998
403aParticulars of Charge Subject to s859A
Legacy
21 January 1998
403aParticulars of Charge Subject to s859A
Legacy
19 January 1998
395Particulars of Mortgage or Charge
Legacy
19 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
29 September 1995
288288
Legacy
28 September 1995
395Particulars of Mortgage or Charge
Legacy
28 September 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
288288
Legacy
9 February 1994
288288
Legacy
18 October 1993
224224
Legacy
21 April 1993
395Particulars of Mortgage or Charge
Legacy
21 April 1993
395Particulars of Mortgage or Charge
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Legacy
4 April 1993
288288
Legacy
11 March 1993
287Change of Registered Office
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Incorporation Company
16 February 1993
NEWINCIncorporation