Background WavePink WaveYellow Wave

RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED (02953846)

RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED (02953846) is an active UK company. incorporated on 29 July 1994. with registered office in Tewkesbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include BEAL, Sarah Elizabeth, GLENHOLME, Anthony Charles.

Company Number
02953846
Status
active
Type
ltd
Incorporated
29 July 1994
Age
31 years
Address
Bromford Shannon Way, Tewkesbury, GL20 8ND
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEAL, Sarah Elizabeth, GLENHOLME, Anthony Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED

RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 July 1994 with the registered office located in Tewkesbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIVERSIDE MEWS MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02953846

LTD Company

Age

31 Years

Incorporated 29 July 1994

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 22 December 2025 (3 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Bromford Shannon Way Ashchurch Tewkesbury, GL20 8ND,

Previous Addresses

Exchange Court Brabourne Avenue Wolverhampton Business Park Wolverhampton WV10 6AU
From: 4 March 2014To: 7 June 2022
Exchange Court Brabourne Avenue Wolverhampton Business Park Wolverhampton West Midlands WV10 8AU
From: 29 July 1994To: 4 March 2014
Timeline

15 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
May 25
Director Joined
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BEAL, Sarah Elizabeth

Active
Shannon Way, TewkesburyGL20 8ND
Secretary
Appointed 01 Aug 2018

BEAL, Sarah Elizabeth

Active
Brabourne Avenue, WolverhamptonWV10 6AU
Born January 1963
Director
Appointed 18 Jul 2017

GLENHOLME, Anthony Charles

Active
Shannon Way, TewkesburyGL20 8ND
Born August 1969
Director
Appointed 28 Apr 2025

CHARLERIE, Karina

Resigned
Brabourne Avenue, WolverhamptonWV10 8AU
Secretary
Appointed 12 Jul 2007
Resigned 01 Aug 2012

CLACK, Louise

Resigned
30 Evesham Road, RedditchB97 4LA
Secretary
Appointed 30 Aug 1997
Resigned 13 Sept 1999

DAVIES, Peter John Frank

Resigned
50 Rodney Road, SolihullB92 8RZ
Secretary
Appointed 22 Sept 1994
Resigned 13 Dec 1995

GRAHAM, Isabel Pamela Dawn

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Secretary
Appointed 01 Aug 2012
Resigned 20 Jun 2014

GRAHAM, Isabel Pamela Dawn

Resigned
22 Moor Lane, WolverhamptonWV6 7DL
Secretary
Appointed 28 Sept 1999
Resigned 12 Jul 2007

MORGAN, Christine Mary

Resigned
141 The Broadway, StourbridgeDY8 3HY
Secretary
Appointed 13 Dec 1995
Resigned 29 Aug 1997

WADE, John

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Secretary
Appointed 01 Aug 2016
Resigned 01 Aug 2018

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 29 Jul 1994
Resigned 22 Sept 1994

BIRCH, Annetta Rae

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Born December 1959
Director
Appointed 12 Jul 2007
Resigned 17 Jul 2017

BURBRIDGE, Brigid Teresa

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Born December 1960
Director
Appointed 26 Sept 2014
Resigned 31 Mar 2016

BUTLER, Nicola Dawn

Resigned
37 Langfield Road, SolihullB93 6PS
Born April 1962
Director
Appointed 13 Dec 1995
Resigned 02 Jan 1996

CHARLERIE, Karina

Resigned
26 Anchor Lane, SolihullB91 2LA
Born November 1981
Director
Appointed 12 Jul 2007
Resigned 01 Aug 2012

CLACK, Louise

Resigned
30 Evesham Road, RedditchB97 4LA
Born April 1968
Director
Appointed 30 Aug 1997
Resigned 13 Sept 1999

DAVIES, Peter John Frank

Resigned
50 Rodney Road, SolihullB92 8RZ
Born September 1947
Director
Appointed 22 Sept 1994
Resigned 13 Dec 1995

DAVIES, Valerie

Resigned
50 Rodney Road, SolihullB92 8RZ
Born July 1942
Director
Appointed 22 Sept 1994
Resigned 13 Dec 1995

GIBSON, Darren Lee

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Born March 1971
Director
Appointed 02 Jul 2018
Resigned 31 Mar 2021

GRAHAM, Isabel Pamela Dawn

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Born August 1953
Director
Appointed 01 Aug 2012
Resigned 20 Jun 2014

GRAHAM, Isabel Pamela Dawn

Resigned
22 Moor Lane, WolverhamptonWV6 7DL
Born August 1953
Director
Appointed 28 Sept 1999
Resigned 12 Jul 2007

HAZELDENE, Anita Margaret

Resigned
12 Hatfield Close, RedditchB98 0AD
Born September 1953
Director
Appointed 13 Dec 1995
Resigned 15 May 2000

KELLY, Julia Clare

Resigned
3 Woodgate Way, StourbridgeDY9 9TL
Born May 1964
Director
Appointed 02 Jan 1996
Resigned 11 May 1998

MORGAN, Christine Mary

Resigned
141 The Broadway, StourbridgeDY8 3HY
Born February 1969
Director
Appointed 13 Dec 1995
Resigned 29 Aug 1997

MURRAY, Susan Mary

Resigned
64 Shrewley Common, WarwickCV35 7AW
Born September 1958
Director
Appointed 10 May 1998
Resigned 15 May 2000

TAYLOR, Ben

Resigned
Shannon Way, TewkesburyGL20 8ND
Born March 1974
Director
Appointed 31 Mar 2021
Resigned 28 Apr 2025

TURNER, Jane

Resigned
Magnolia House, TelfordTF8 7QT
Born April 1960
Director
Appointed 15 May 2000
Resigned 27 Apr 2005

WADE, John Andrew

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Born August 1964
Director
Appointed 11 Apr 2016
Resigned 01 Aug 2018

WILLIAMS, Helen

Resigned
27 Beechfields Way, NewportTF10 8QA
Born July 1970
Director
Appointed 27 Apr 2005
Resigned 12 Jul 2007

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 29 Jul 1994
Resigned 22 Sept 1994

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate director
Appointed 29 Jul 1994
Resigned 22 Sept 1994
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Auditors Resignation Company
8 January 2017
AUDAUD
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Secretary Company With Change Date
18 October 2012
CH03Change of Secretary Details
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
14 August 2009
287Change of Registered Office
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
18 August 1996
225Change of Accounting Reference Date
Legacy
28 February 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
15 January 1996
287Change of Registered Office
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Accounts With Accounts Type Dormant
15 January 1996
AAAnnual Accounts
Resolution
15 January 1996
RESOLUTIONSResolutions
Legacy
19 October 1995
363x363x
Legacy
19 October 1995
363(353)363(353)
Legacy
19 October 1995
363(190)363(190)
Legacy
16 March 1995
224224
Legacy
31 January 1995
88(2)R88(2)R
Legacy
31 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
88(2)R88(2)R
Legacy
20 October 1994
88(2)R88(2)R
Legacy
11 October 1994
288288
Legacy
10 October 1994
287Change of Registered Office
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Incorporation Company
29 July 1994
NEWINCIncorporation