Background WavePink WaveYellow Wave

THE RIVERSIDE BELVEDERES MANAGEMENT COMPANY LIMITED (03306655)

THE RIVERSIDE BELVEDERES MANAGEMENT COMPANY LIMITED (03306655) is an active UK company. incorporated on 23 January 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE RIVERSIDE BELVEDERES MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include BUTTON, Geoffrey Allan, THEED, William Adrian, WATKINS, Elisabeth Arfon and 1 others.

Company Number
03306655
Status
active
Type
ltd
Incorporated
23 January 1997
Age
29 years
Address
4th Floor 192-198 Vauxhall Bridge Road, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTTON, Geoffrey Allan, THEED, William Adrian, WATKINS, Elisabeth Arfon, WHITBY, Anne Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIVERSIDE BELVEDERES MANAGEMENT COMPANY LIMITED

THE RIVERSIDE BELVEDERES MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE RIVERSIDE BELVEDERES MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03306655

LTD Company

Age

29 Years

Incorporated 23 January 1997

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 21 July 2025 (9 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

4th Floor 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

22 Sennen Place Port Solent Portsmouth PO6 4SZ
From: 10 November 2013To: 2 January 2025
, 29 Great Peter Street, London, SW1P 3LW
From: 23 January 1997To: 10 November 2013
Timeline

13 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Nov 09
Director Joined
Jan 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Mar 21
Director Joined
Apr 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

D&G BLOCK MANAGEMENT LIMITED

Active
Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Jan 2025

BUTTON, Geoffrey Allan

Active
Millennium House, LondonSW1V 3JY
Born November 1948
Director
Appointed 01 Jun 2013

THEED, William Adrian

Active
11 Millennium House, LondonSW1V 3JY
Born April 1970
Director
Appointed 09 May 2005

WATKINS, Elisabeth Arfon

Active
130 Grosvenor Road, LondonSW1V 3JY
Born July 1950
Director
Appointed 01 Apr 2021

WHITBY, Anne Patricia

Active
13 Belvedere House, LondonSW1V 3JY
Born August 1949
Director
Appointed 09 Jan 2006

LEAKE, John David

Resigned
19 Belvedere House, LondonSW1V 3JY
Secretary
Appointed 16 Jul 2007
Resigned 01 Jun 2013

MANZETTI, Roland Guido Christopher

Resigned
8 Belvedere House, LondonSW1V 3JY
Secretary
Appointed 25 Apr 2005
Resigned 31 Dec 2005

TOLLIS, Bruce

Resigned
2 Millennium House, LondonSW1V 3JY
Secretary
Appointed 01 Mar 2000
Resigned 31 Mar 2005

WHITBY, Anne Patricia

Resigned
13 Belvedere House, LondonSW1V 3JY
Secretary
Appointed 09 Jan 2006
Resigned 16 Jul 2007

CREMORNE NOMINEES LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed 23 Jan 1997
Resigned 01 Mar 2000

BAKER, Colin William

Resigned
17 Belvedere House, LondonSW1V 3JY
Born September 1935
Director
Appointed 05 Dec 2001
Resigned 31 Mar 2006

BISHOP, Stephen Richard

Resigned
Grosvenor Road, LondonSW1V 3JY
Born January 1954
Director
Appointed 14 May 2015
Resigned 12 Jul 2019

BISHOP, Stephen Richard

Resigned
Grosvenor Road, LondonSW1V 3JY
Born January 1954
Director
Appointed 04 Jul 2012
Resigned 14 May 2015

BISHOP, Stephen Richard

Resigned
Flat 6 Millenium House, LondonSW1V 3JY
Born January 1954
Director
Appointed 31 May 2007
Resigned 18 Oct 2007

BUTTON, Geoffrey Allan

Resigned
The Mill House, SalisburySP3 6LY
Born November 1948
Director
Appointed 31 May 2007
Resigned 15 May 2008

GARSIDE, Evelyne Madeleine Pierrette

Resigned
2 Belvedere House, LondonSW1V 3JY
Born December 1944
Director
Appointed 05 Dec 2001
Resigned 31 May 2007

HAMMOND, Sean Francis

Resigned
130 Grosvenor Road, LondonSW1V 3JY
Born November 1968
Director
Appointed 27 Aug 2009
Resigned 14 May 2015

LEAKE, John David

Resigned
19 Belvedere House, LondonSW1V 3JY
Born March 1938
Director
Appointed 31 May 2007
Resigned 04 Aug 2014

LLOYD, Derek Thomas

Resigned
Millennium House, LondonSW1V 3JX
Born November 1958
Director
Appointed 21 Nov 2019
Resigned 01 Mar 2021

MANZETTI, Roland Guido Christopher

Resigned
8 Belvedere House, LondonSW1V 3JY
Born October 1941
Director
Appointed 05 Dec 2001
Resigned 31 Dec 2005

MASON, John

Resigned
7 Millennium House, LondonSW1V 3JY
Born June 1936
Director
Appointed 01 Mar 2000
Resigned 22 Aug 2002

MCKINLAY, John Walden

Resigned
3 Digby Drive, OakhamLE15 8JS
Born August 1941
Director
Appointed 01 Mar 2000
Resigned 04 Apr 2001

SINCLAIR, Sonia

Resigned
Flat 20 Millennium House, LondonSW1V 3JY
Born September 1925
Director
Appointed 01 Mar 2000
Resigned 15 Jun 2001

TOLLIS, Bruce

Resigned
2 Millennium House, LondonSW1V 3JY
Born November 1934
Director
Appointed 01 Mar 2000
Resigned 31 Mar 2005

WILLIAMSON, Brian

Resigned
130 Grosvenor Road, LondonSW1V 3JY
Born February 1947
Director
Appointed 05 Dec 2001
Resigned 22 Aug 2002

CREMORNE NOMINEES NO 2 LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate director
Appointed 23 Jan 1997
Resigned 01 Mar 2000

DENBYWISE LIMITED

Resigned
Chicksgrove, SalisburySP3 6LY
Corporate director
Appointed 30 Apr 2008
Resigned 31 May 2013
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Legacy
14 September 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 February 2016
RP04RP04
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Corporate Director Company With Change Date
3 February 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
20 February 2009
353353
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
23 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
3 August 2000
225Change of Accounting Reference Date
Legacy
18 July 2000
287Change of Registered Office
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
287Change of Registered Office
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1998
AAAnnual Accounts
Legacy
18 February 1998
363aAnnual Return
Incorporation Company
23 January 1997
NEWINCIncorporation