Background WavePink WaveYellow Wave

RIVERSIDE PARK PROPERTIES LIMITED (03205531)

RIVERSIDE PARK PROPERTIES LIMITED (03205531) is an active UK company. incorporated on 30 May 1996. with registered office in Rugby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIVERSIDE PARK PROPERTIES LIMITED has been registered for 29 years. Current directors include KIRSCH, Marc.

Company Number
03205531
Status
active
Type
ltd
Incorporated
30 May 1996
Age
29 years
Address
Magma House 16 Davy Court, Rugby, CV23 0UZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KIRSCH, Marc
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE PARK PROPERTIES LIMITED

RIVERSIDE PARK PROPERTIES LIMITED is an active company incorporated on 30 May 1996 with the registered office located in Rugby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIVERSIDE PARK PROPERTIES LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03205531

LTD Company

Age

29 Years

Incorporated 30 May 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 June 2024 - 30 June 2025(14 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

BUCKINGHAM PROPERTY MANAGEMENT LIMITED
From: 30 May 1996To: 22 December 2000
Contact
Address

Magma House 16 Davy Court Castle Mound Way Rugby, CV23 0UZ,

Previous Addresses

Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England
From: 28 October 2021To: 15 May 2025
82 st John Street London EC1M 4JN United Kingdom
From: 7 October 2021To: 28 October 2021
Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 26 June 2014To: 7 October 2021
C/O Hw Clayman & Co Llp New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 28 June 2012To: 26 June 2014
C/O Clayman & Co 189 Bickenhall Mansions Baker Street London W1U 6BX
From: 30 May 1996To: 28 June 2012
Timeline

5 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Share Issue
Mar 14
Director Left
Apr 14
Director Left
Feb 24
Director Joined
Feb 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KIRSCH, Jean

Active
16 Davy Court, RugbyCV23 0UZ
Secretary
Appointed 30 May 1996

KIRSCH, Marc

Active
16 Davy Court, RugbyCV23 0UZ
Born September 1972
Director
Appointed 01 Oct 2023

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 30 May 1996
Resigned 30 May 1996

KIRSCH, Brian

Resigned
Centennial Park, ElstreeWD6 3SY
Born January 1946
Director
Appointed 16 Jan 2001
Resigned 01 Oct 2023

KIRSCH, Jean

Resigned
3 Oldfield Close, StanmoreHA7 3AS
Born August 1946
Director
Appointed 30 May 1996
Resigned 16 Jan 2001

ROSE, Evelyn Maxine

Resigned
21 Holland Walk, StanmoreHA7 3AL
Born May 1947
Director
Appointed 30 May 1996
Resigned 10 Apr 2014

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 30 May 1996
Resigned 30 May 1996

Persons with significant control

1

Centennial Avenue, BorehamwoodWD6 3SY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 30 May 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
15 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
31 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Capital Alter Shares Subdivision
5 March 2014
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
24 September 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
15 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 November 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
20 August 1997
395Particulars of Mortgage or Charge
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
287Change of Registered Office
Incorporation Company
30 May 1996
NEWINCIncorporation