Background WavePink WaveYellow Wave

RIVERSIDE PLACE MANAGEMENT LIMITED (03553284)

RIVERSIDE PLACE MANAGEMENT LIMITED (03553284) is an active UK company. incorporated on 27 April 1998. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSIDE PLACE MANAGEMENT LIMITED has been registered for 27 years. Current directors include BLACKWELL, Nicholas Edward, EVANS, Neil, Captain, GILL, Stephen Leslie.

Company Number
03553284
Status
active
Type
ltd
Incorporated
27 April 1998
Age
27 years
Address
29 West Street, Ringwood, BH24 1DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACKWELL, Nicholas Edward, EVANS, Neil, Captain, GILL, Stephen Leslie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE PLACE MANAGEMENT LIMITED

RIVERSIDE PLACE MANAGEMENT LIMITED is an active company incorporated on 27 April 1998 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERSIDE PLACE MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03553284

LTD Company

Age

27 Years

Incorporated 27 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

REGATTA COURT MANAGEMENT COMPANY LIMITED
From: 27 April 1998To: 27 May 1999
Contact
Address

29 West Street Ringwood, BH24 1DY,

Previous Addresses

C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom
From: 21 May 2024To: 12 November 2025
C/O Vantage Accounting 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
From: 2 May 2024To: 21 May 2024
Sullivan Mitchell Management Efford Park Milford Road Lymington Hampshire SO41 0JD
From: 3 December 2013To: 2 May 2024
Rebbeck Brothers the Square Bournemouth Dorset BH2 5AN
From: 27 April 1998To: 3 December 2013
Timeline

7 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Jan 18
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
May 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WOODLEY & ASSOCIATES LTD

Active
West Street, RingwoodBH24 1DY
Corporate secretary
Appointed 29 Apr 2024

BLACKWELL, Nicholas Edward

Active
1 Cedar Office Park, WimborneBH21 7SB
Born June 1963
Director
Appointed 21 Jan 2011

EVANS, Neil, Captain

Active
1 Cedar Office Park, WimborneBH21 7SB
Born September 1978
Director
Appointed 01 Nov 2021

GILL, Stephen Leslie

Active
Riverside Place, FordingbridgeSP6 1RR
Born September 1964
Director
Appointed 01 Nov 2021

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 28 Nov 2002
Resigned 15 Nov 2013

MITCHELL, Malcolm Jerome

Resigned
Efford Park, LymingtonSO41 0JD
Secretary
Appointed 18 Nov 2013
Resigned 29 Apr 2024

SHELDON, Susan Frances

Resigned
40a Hampstead High Street, LondonNW3 1QE
Secretary
Appointed 24 Sept 1998
Resigned 06 Apr 2001

TURNER, Andrew Charles Robert

Resigned
17 St Georges Walk, WaterloovillePO7 7TU
Secretary
Appointed 06 Apr 2001
Resigned 28 Nov 2002

STEELRAY SECRETARIAL SERVICES LIMITED

Resigned
Vandale House, BournemouthBH1 1BX
Corporate nominee secretary
Appointed 27 Apr 1998
Resigned 24 Sept 1998

BURTON, Anthony William Rawes

Resigned
Foxs Hangout, SwanmoreSO32 2QD
Born November 1961
Director
Appointed 06 Apr 2001
Resigned 26 Nov 2002

GOLDBERG, Alan

Resigned
Gable End, ArkleyEN5 3JR
Born June 1942
Director
Appointed 24 Sept 1998
Resigned 06 Apr 2001

GOLDBERG, Daniel Charles

Resigned
40a Hampstead High Street, LondonNW3 1QE
Born June 1972
Director
Appointed 24 Sept 1998
Resigned 06 Apr 2001

JACKSON, Mark John Lawrence

Resigned
9 Riverside Place, FordingbridgeSP6 1RR
Born August 1964
Director
Appointed 12 Jul 2003
Resigned 13 Aug 2009

MACKERELL, David Charles

Resigned
Rebbeck Brothers, BournemouthBH2 5AN
Born June 1951
Director
Appointed 25 Sept 2004
Resigned 29 Dec 2011

PEARCE, Brenda

Resigned
7 Riverside Place, FordingbridgeSP6 1RR
Born December 1940
Director
Appointed 12 Jul 2003
Resigned 30 Nov 2004

PEARCE, William George

Resigned
7 Riverside Place, FordingbridgeSP6 1RR
Born April 1932
Director
Appointed 26 Nov 2002
Resigned 30 Nov 2004

WEBSTER, Stephen Belford

Resigned
Riverside Place, FordingbridgeSP6 1RR
Born May 1963
Director
Appointed 08 Dec 2017
Resigned 01 Nov 2021

STEELE RAYMOND LIMITED

Resigned
Vandale House, BournemouthBH1 1BX
Corporate nominee director
Appointed 27 Apr 1998
Resigned 24 Sept 1998
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Secretary Company With Name
3 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
353353
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts Amended With Made Up Date
4 November 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 July 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
31 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2003
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
287Change of Registered Office
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
18 October 2000
88(2)R88(2)R
Legacy
27 June 2000
363sAnnual Return (shuttle)
Resolution
22 June 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1999
AAAnnual Accounts
Legacy
14 October 1998
225Change of Accounting Reference Date
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
287Change of Registered Office
Incorporation Company
27 April 1998
NEWINCIncorporation