Background WavePink WaveYellow Wave

RIVER COURT MANAGEMENT COMPANY (SPALDING) LIMITED (03229733)

RIVER COURT MANAGEMENT COMPANY (SPALDING) LIMITED (03229733) is an active UK company. incorporated on 25 July 1996. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVER COURT MANAGEMENT COMPANY (SPALDING) LIMITED has been registered for 29 years. Current directors include DAWSON, Mark Alan, MCANDREW, Ian Robert, Dr.

Company Number
03229733
Status
active
Type
ltd
Incorporated
25 July 1996
Age
29 years
Address
Unit 6 Fleetsbridge Business Centre, Poole, BH17 7AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAWSON, Mark Alan, MCANDREW, Ian Robert, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER COURT MANAGEMENT COMPANY (SPALDING) LIMITED

RIVER COURT MANAGEMENT COMPANY (SPALDING) LIMITED is an active company incorporated on 25 July 1996 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVER COURT MANAGEMENT COMPANY (SPALDING) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03229733

LTD Company

Age

29 Years

Incorporated 25 July 1996

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 8 September 2025 (7 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Unit 6 Fleetsbridge Business Centre Upton Road Poole, BH17 7AF,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ England
From: 25 February 2025To: 9 October 2025
Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TQ England
From: 5 November 2020To: 25 February 2025
12 Abbey Road Grimsby DN32 0HL England
From: 28 February 2018To: 5 November 2020
27 Osborne Street Grimsby N E Lincs DN31 1NU
From: 25 July 1996To: 28 February 2018
Timeline

5 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Oct 14
Director Joined
Apr 16
Director Left
Apr 20
Director Joined
Dec 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HILL & CLARK LIMITED

Active
Upton Road, PooleBH17 7AF
Corporate secretary
Appointed 08 Oct 2024

DAWSON, Mark Alan

Active
Upton Road, PooleBH17 7AF
Born January 1959
Director
Appointed 10 Aug 2015

MCANDREW, Ian Robert, Dr

Active
Upton Road, PooleBH17 7AF
Born April 1961
Director
Appointed 14 Dec 2022

FULTON, John Wilson

Resigned
81 Halmer Gate, SpaldingPE11 2EL
Secretary
Appointed 02 Oct 2002
Resigned 31 Aug 2004

KEELING, Petronella Gerarda

Resigned
The Masters Lodge, SpaldingPE11 2PB
Secretary
Appointed 25 Jul 1996
Resigned 28 Jun 1999

MOORE, Rosemary Ann

Resigned
108/110, UckfieldTN22 1PX
Secretary
Appointed 01 Dec 2004
Resigned 10 Jun 2014

MORGAN, Candy

Resigned
3 River Court, SpaldingPE11 1DP
Secretary
Appointed 01 Aug 2001
Resigned 30 Sept 2002

RILEY, Helen Louise

Resigned
1 River Court, SpaldingPE11 1DP
Secretary
Appointed 12 Jan 2000
Resigned 01 Apr 2001

WARRICK, Wendy June

Resigned
5 River Court, SpaldingPE11 1DP
Secretary
Appointed 28 Jun 1999
Resigned 30 Dec 1999

KEELING, Petronella Gerarda

Resigned
The Masters Lodge, SpaldingPE11 2PB
Born May 1946
Director
Appointed 25 Jul 1996
Resigned 28 Jun 1999

MORGAN, Candy

Resigned
3 River Court, SpaldingPE11 1DP
Born August 1970
Director
Appointed 11 Oct 2000
Resigned 20 Aug 2003

PATTERSON, Denis

Resigned
Dundrum Cottage, ThornhamPE36 6LY
Born November 1948
Director
Appointed 25 Jul 1996
Resigned 28 Jun 1999

PEARSON, Kevin Barry

Resigned
30 Stonegate, LincolnshirePE12 6AH
Born June 1953
Director
Appointed 28 Jun 1999
Resigned 17 Nov 1999

STAMP, Bruce James

Resigned
Abbey Road, GrimsbyDN32 0HL
Born October 1940
Director
Appointed 06 Jan 2000
Resigned 05 Apr 2020

STRATTON, Paul

Resigned
Flat 1 River Court, SpaldingPE11 1DP
Born December 1974
Director
Appointed 28 Jun 1999
Resigned 11 Oct 2000

WARREN, Matthew James, Mr.

Resigned
Empingham Road, StamfordPE9 2RJ
Born April 1976
Director
Appointed 06 Aug 2003
Resigned 01 Oct 2014

WARRICK, William Raymond

Resigned
5 River Court, SpaldingPE11 1DP
Born August 1955
Director
Appointed 28 Jun 1999
Resigned 30 Dec 1999
Fundings
Financials
Latest Activities

Filing History

105

Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 October 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 February 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
8 October 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2012
AR01AR01
Change Person Director Company With Change Date
23 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Secretary Company With Change Date
24 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
18 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
287Change of Registered Office
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 1999
AAAnnual Accounts
Legacy
6 November 1998
225Change of Accounting Reference Date
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Incorporation Company
25 July 1996
NEWINCIncorporation