Background WavePink WaveYellow Wave

RIVERSWAY MOTOR PARK MANAGEMENT COMPANY LIMITED (03707004)

RIVERSWAY MOTOR PARK MANAGEMENT COMPANY LIMITED (03707004) is an active UK company. incorporated on 3 February 1999. with registered office in Crewe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIVERSWAY MOTOR PARK MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include MARSLAND, Richard Allan, SMYTH, David, SMYTH, John and 2 others.

Company Number
03707004
Status
active
Type
ltd
Incorporated
3 February 1999
Age
27 years
Address
Gateway, Crewe, CW1 6YY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARSLAND, Richard Allan, SMYTH, David, SMYTH, John, SMYTH, Michael, SMYTH, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSWAY MOTOR PARK MANAGEMENT COMPANY LIMITED

RIVERSWAY MOTOR PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 February 1999 with the registered office located in Crewe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIVERSWAY MOTOR PARK MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03707004

LTD Company

Age

27 Years

Incorporated 3 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Gateway Gateway Crewe, CW1 6YY,

Previous Addresses

5 Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP England
From: 2 March 2016To: 20 February 2017
Unit 2 Chain Caul Road Preston Lancashire PR2 2PD
From: 3 February 1999To: 2 March 2016
Timeline

13 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Feb 99
Director Left
May 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

MARSLAND, Richard

Active
Gateway, CreweCW1 6YY
Secretary
Appointed 13 Apr 2021

MARSLAND, Richard Allan

Active
Gateway, CreweCW1 6YY
Born January 1962
Director
Appointed 01 Sept 2017

SMYTH, David

Active
Gateway, CreweCW1 6YY
Born June 1962
Director
Appointed 13 Apr 2021

SMYTH, John

Active
Gateway, CreweCW1 6YY
Born January 1967
Director
Appointed 13 Apr 2021

SMYTH, Michael

Active
Gateway, CreweCW1 6YY
Born January 1939
Director
Appointed 13 Apr 2021

SMYTH, Peter

Active
Gateway, CreweCW1 6YY
Born November 1964
Director
Appointed 13 Apr 2021

BOARDMAN, David Eric

Resigned
Hawthorne Cottage 7 The Green, PrestonPR3 0HS
Secretary
Appointed 03 Feb 1999
Resigned 31 May 2008

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 03 Feb 1999
Resigned 03 Feb 1999

JONES, Sarah Jane

Resigned
Garth Boulevard, WirralCH63 5LS
Secretary
Appointed 01 Jun 2008
Resigned 01 Dec 2016

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 03 Feb 1999
Resigned 03 Feb 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 03 Feb 1999
Resigned 03 Feb 1999

HOBIN, David

Resigned
5 Oliver Fold Close, ManchesterM28 1EL
Born May 1959
Director
Appointed 01 Aug 2008
Resigned 01 May 2015

HOLGATE, John

Resigned
Gateway, CreweCW1 6YY
Born February 1957
Director
Appointed 01 Dec 2016
Resigned 31 Aug 2017

MIDDLETON, Keith

Resigned
12 Ashfield Lodge Palatine Road, ManchesterM20 2UD
Born March 1963
Director
Appointed 30 Nov 2001
Resigned 31 May 2008

THOMPSON, Stuart Frederick

Resigned
Preston Road, ChorleyPR6 7PJ
Born June 1948
Director
Appointed 30 Nov 2001
Resigned 01 Dec 2016

WORTHINGTON, John Marcus

Resigned
Beechwood House, LancasterLA2 9AQ
Born April 1946
Director
Appointed 03 Feb 1999
Resigned 31 May 2008

Persons with significant control

3

1 Active
2 Ceased
Gateway, CreweCW1 6YY

Nature of Control

Significant influence or control
Notified 13 Apr 2021

Mr Richard Marsland

Ceased
Gateway, CreweCW1 6YY
Born January 1962

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 13 Apr 2021

Mr John Holgate

Ceased
Gateway, CreweCW1 6YY
Born February 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Dec 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
31 July 2008
AAMDAAMD
Legacy
31 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
287Change of Registered Office
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288cChange of Particulars
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
22 January 2008
288cChange of Particulars
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
6 October 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 September 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
225Change of Accounting Reference Date
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
287Change of Registered Office
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Incorporation Company
3 February 1999
NEWINCIncorporation