Background WavePink WaveYellow Wave

RIVERS REACH MANAGEMENT CO. LIMITED (03356306)

RIVERS REACH MANAGEMENT CO. LIMITED (03356306) is an active UK company. incorporated on 18 April 1997. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERS REACH MANAGEMENT CO. LIMITED has been registered for 28 years. Current directors include HILLS, Elizabeth Anne, MCKINLEY, Donald Hugh, NIGHTINGALE, Andrew Paul and 1 others.

Company Number
03356306
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 1997
Age
28 years
Address
Saxon House, Hertford, SG14 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLS, Elizabeth Anne, MCKINLEY, Donald Hugh, NIGHTINGALE, Andrew Paul, VANDERBROECK, Valerie Teasdale, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERS REACH MANAGEMENT CO. LIMITED

RIVERS REACH MANAGEMENT CO. LIMITED is an active company incorporated on 18 April 1997 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERS REACH MANAGEMENT CO. LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03356306

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 18 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Saxon House 6a St. Andrew Street Hertford, SG14 1JA,

Previous Addresses

C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE
From: 18 April 1997To: 2 November 2017
Timeline

24 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Jun 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 21
Director Joined
May 22
Director Joined
May 23
Director Left
Mar 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

MANAGEMENT SECRETARIES LIMITED

Active
6a St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 12 Dec 2006

HILLS, Elizabeth Anne

Active
6a St. Andrew Street, HertfordSG14 1JA
Born February 1952
Director
Appointed 29 Nov 2000

MCKINLEY, Donald Hugh

Active
6a St. Andrew Street, HertfordSG14 1JA
Born March 1945
Director
Appointed 02 May 2023

NIGHTINGALE, Andrew Paul

Active
6a St. Andrew Street, HertfordSG14 1JA
Born January 1963
Director
Appointed 02 Apr 2020

VANDERBROECK, Valerie Teasdale, Dr

Active
6a St. Andrew Street, HertfordSG14 1JA
Born April 1954
Director
Appointed 01 Sept 2008

POOLE, Simon James

Resigned
14 Aston Bury, StevenageSG2 7EG
Secretary
Appointed 18 Apr 1997
Resigned 09 Mar 2001

TIMBRELL, Martin Clive

Resigned
18 Brewhouse Lane, HertfordSG14 1TZ
Secretary
Appointed 22 Dec 2004
Resigned 12 Dec 2006

WIKE, Brian

Resigned
19 Brewhouse Lane, HertfordSG14 1TZ
Secretary
Appointed 29 Nov 2000
Resigned 15 Dec 2004

AGNEW, Alan Scott

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born July 1976
Director
Appointed 28 Mar 2018
Resigned 18 Jul 2018

GEORGE, Stephen

Resigned
Netherfield Lane, Stanstead AbbottsSG12 8HE
Born October 1948
Director
Appointed 12 Dec 2006
Resigned 04 Jun 2010

GERTY, Martin

Resigned
25 Brewhouse Lane, HertfordSG14 1TZ
Born February 1950
Director
Appointed 29 Nov 2000
Resigned 20 Mar 2001

HOPPER, Keith

Resigned
27 Brewhouse Lane, HertfordSG14 1TZ
Born October 1944
Director
Appointed 29 Nov 2000
Resigned 16 Aug 2006

KELLEY, Christina Rosemarie

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born January 1957
Director
Appointed 17 Apr 2019
Resigned 25 Feb 2020

KENT, Ian David

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born June 1965
Director
Appointed 26 Apr 2022
Resigned 27 Feb 2025

MADDISON, Peter Fenwick

Resigned
22 Brewhouse Lane, HertfordSG14 1TZ
Born July 1954
Director
Appointed 29 Nov 2000
Resigned 11 Nov 2003

MILLER, Geraldine

Resigned
Netherfield Lane, Stanstead AbbottsSG12 8HE
Born April 1956
Director
Appointed 16 Jun 2008
Resigned 16 Mar 2011

MILLER, Paul John

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born January 1958
Director
Appointed 21 Oct 2011
Resigned 13 Aug 2018

NIGHTINGALE, Andrew Paul

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born January 1963
Director
Appointed 04 Feb 2020
Resigned 25 Feb 2020

NUGENT, John Gregory

Resigned
24 Brewhouse Lane, HertfordSG14 1TZ
Born May 1954
Director
Appointed 29 Nov 2000
Resigned 14 Jun 2001

POOLE, Simon James

Resigned
14 Aston Bury, StevenageSG2 7EG
Born August 1942
Director
Appointed 18 Apr 1997
Resigned 09 Mar 2001

PRIMETT, Raymond Christopher

Resigned
Netherfield Lane, Stanstead AbbottsSG12 8HE
Born April 1967
Director
Appointed 25 Jun 2003
Resigned 30 Nov 2011

ROBERTS, Angela Vera

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born June 1948
Director
Appointed 21 Feb 2012
Resigned 21 Mar 2018

RUSSELL, John Cassels

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born May 1951
Director
Appointed 16 Mar 2011
Resigned 21 Jul 2021

SMITH, Robert Harry

Resigned
11 Sandy Close, HertfordSG14 2BB
Born January 1949
Director
Appointed 18 Apr 1997
Resigned 09 Mar 2001

STILL, Gillian Frances

Resigned
29 Brewhouse Lane, HertfordSG14 1TZ
Born July 1948
Director
Appointed 29 Nov 2000
Resigned 24 Feb 2003

THOMPSON, Matthew

Resigned
12 Brewhouse Lane, HertfordSG14 1TZ
Born March 1968
Director
Appointed 25 Jun 2003
Resigned 22 Sept 2005

TIMBRELL, Martin Clive

Resigned
18 Brewhouse Lane, HertfordSG14 1TZ
Born July 1949
Director
Appointed 21 Mar 2001
Resigned 25 Mar 2008

UNGER, Jane

Resigned
Netherfield Lane, Stanstead AbbottsSG12 8HE
Born March 1953
Director
Appointed 01 Nov 2006
Resigned 21 Mar 2012

WIGHTON, Gary

Resigned
30 Brewhouse Lane, HertfordSG14 1TZ
Born March 1956
Director
Appointed 05 Dec 2000
Resigned 04 Aug 2001

WIGHTON, Nigel

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born November 1962
Director
Appointed 25 Jan 2004
Resigned 19 Aug 2019

WIKE, Brian

Resigned
19 Brewhouse Lane, HertfordSG14 1TZ
Born June 1937
Director
Appointed 29 Nov 2000
Resigned 15 Dec 2004

YATES, Christopher John

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born June 1963
Director
Appointed 17 Apr 2018
Resigned 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

135

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