Background WavePink WaveYellow Wave

RIVERVIEW HOLDINGS LIMITED (03287586)

RIVERVIEW HOLDINGS LIMITED (03287586) is an active UK company. incorporated on 28 November 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. RIVERVIEW HOLDINGS LIMITED has been registered for 29 years. Current directors include KYTE, David Mark, ROBSON, Eirik Peter, ROSE, Martin Lewis Alfred.

Company Number
03287586
Status
active
Type
ltd
Incorporated
28 November 1996
Age
29 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
KYTE, David Mark, ROBSON, Eirik Peter, ROSE, Martin Lewis Alfred
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERVIEW HOLDINGS LIMITED

RIVERVIEW HOLDINGS LIMITED is an active company incorporated on 28 November 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. RIVERVIEW HOLDINGS LIMITED was registered 29 years ago.(SIC: 68201)

Status

active

Active since 29 years ago

Company No

03287586

LTD Company

Age

29 Years

Incorporated 28 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Nov 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ROBSON, Eirik Peter

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 15 Apr 1998

KYTE, David Mark

Active
Ballards Lane, LondonN3 1XW
Born June 1960
Director
Appointed 11 Feb 1997

ROBSON, Eirik Peter

Active
Ballards Lane, LondonN3 1XW
Born July 1958
Director
Appointed 14 Nov 2006

ROSE, Martin Lewis Alfred

Active
Ballards Lane, LondonN3 1XW
Born April 1955
Director
Appointed 19 Mar 2003

MCKEEVER, Stephen Michael

Resigned
Flat 1, LondonW9 2QJ
Secretary
Appointed 20 Oct 1997
Resigned 15 Apr 1998

ROBSON, Eirik Peter

Resigned
Throphill Grange, MorpethNE61 3QN
Secretary
Appointed 18 Dec 1996
Resigned 20 Oct 1997

ROSE, John

Resigned
39 Byron Mews, LondonNW3 2NQ
Secretary
Appointed 28 Nov 1996
Resigned 20 Oct 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Nov 1996
Resigned 28 Nov 1996

HARTSTONE, Jeffrey Lionel

Resigned
5 Morton Way, LondonN14 7HS
Born March 1957
Director
Appointed 28 Nov 1996
Resigned 15 Jan 1997

ROBSON, Eirik Peter

Resigned
Throphill Grange, MorpethNE61 3QN
Born July 1958
Director
Appointed 07 Mar 2005
Resigned 22 Sept 2006

ROSE, John

Resigned
39 Byron Mews, LondonNW3 2NQ
Born July 1958
Director
Appointed 03 Mar 1997
Resigned 19 Mar 2003

ZARBAFI, Amir

Resigned
Biddulph Road, LondonW9 1JB
Born March 1964
Director
Appointed 28 Nov 1996
Resigned 30 Apr 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Nov 1996
Resigned 28 Nov 1996

Persons with significant control

4

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Mark Kyte

Active
Ballards Lane, LondonN3 1XW
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Tracey Martine Kyte

Active
Ballards Lane, LondonN3 1XW
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
15 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Medium
23 November 2010
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Legacy
25 January 2010
MG02MG02
Legacy
19 January 2010
MG02MG02
Legacy
19 January 2010
MG02MG02
Legacy
19 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
287Change of Registered Office
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
31 May 2007
287Change of Registered Office
Legacy
4 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
12 December 2006
169169
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
173173
Resolution
20 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363aAnnual Return
Legacy
13 October 2004
225Change of Accounting Reference Date
Legacy
13 December 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
2 May 2003
AUDAUD
Legacy
20 February 2003
363aAnnual Return
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
363aAnnual Return
Accounts With Accounts Type Full
8 July 2001
AAAnnual Accounts
Legacy
5 February 2001
363aAnnual Return
Resolution
16 January 2001
RESOLUTIONSResolutions
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
20 December 2000
169169
Legacy
20 December 2000
169169
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
403aParticulars of Charge Subject to s859A
Legacy
28 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 September 2000
288cChange of Particulars
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
363aAnnual Return
Resolution
2 February 2000
RESOLUTIONSResolutions
Resolution
2 February 2000
RESOLUTIONSResolutions
Resolution
2 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
15 January 1999
363aAnnual Return
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
23 January 1998
363aAnnual Return
Legacy
23 January 1998
288cChange of Particulars
Legacy
4 December 1997
287Change of Registered Office
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288cChange of Particulars
Legacy
25 June 1997
225Change of Accounting Reference Date
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
88(2)R88(2)R
Legacy
5 March 1997
88(2)R88(2)R
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Incorporation Company
28 November 1996
NEWINCIncorporation