Background WavePink WaveYellow Wave

RIVERSIDE ASSOCIATES LIMITED (03517790)

RIVERSIDE ASSOCIATES LIMITED (03517790) is an active UK company. incorporated on 26 February 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. RIVERSIDE ASSOCIATES LIMITED has been registered for 28 years. Current directors include OESTREICHER, David, OESTREICHER, Perla.

Company Number
03517790
Status
active
Type
ltd
Incorporated
26 February 1998
Age
28 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
OESTREICHER, David, OESTREICHER, Perla
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE ASSOCIATES LIMITED

RIVERSIDE ASSOCIATES LIMITED is an active company incorporated on 26 February 1998 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. RIVERSIDE ASSOCIATES LIMITED was registered 28 years ago.(SIC: 68201)

Status

active

Active since 28 years ago

Company No

03517790

LTD Company

Age

28 Years

Incorporated 26 February 1998

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

6 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Loan Secured
Oct 14
Loan Cleared
Jan 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OESTREICHER, Perla

Active
35 Moundfield Road, LondonN16 6DT
Secretary
Appointed 03 Mar 1998

OESTREICHER, David

Active
35 Moundfield Road, LondonN16 6DT
Born February 1961
Director
Appointed 03 Mar 1998

OESTREICHER, Perla

Active
35 Moundfield Road, LondonN16 6DT
Born May 1963
Director
Appointed 29 Jun 2006

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 26 Feb 1998
Resigned 03 Mar 1998

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 26 Feb 1998
Resigned 03 Mar 1998

Persons with significant control

2

Mrs Perla Oestreicher

Active
Moundfield Road, LondonN16 6DT
Born May 1963

Nature of Control

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

Mr David Oestreicher

Active
Moundfield Road, LondonN16 6DT
Born February 1961

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

84

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2011
AA01Change of Accounting Reference Date
Legacy
16 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2008
AAAnnual Accounts
Legacy
31 January 2008
225Change of Accounting Reference Date
Legacy
1 March 2007
363aAnnual Return
Accounts Amended With Made Up Date
17 February 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
3 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2004
AAAnnual Accounts
Legacy
17 March 2003
363aAnnual Return
Legacy
13 March 2003
353353
Legacy
13 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
28 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
5 March 2001
287Change of Registered Office
Legacy
1 March 2001
363aAnnual Return
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
2 March 2000
363aAnnual Return
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
22 November 1999
225Change of Accounting Reference Date
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
3 April 1999
363aAnnual Return
Legacy
28 January 1999
287Change of Registered Office
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
88(2)R88(2)R
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Incorporation Company
26 February 1998
NEWINCIncorporation