Background WavePink WaveYellow Wave

RIVERSIDE ESTATES LTD (03840699)

RIVERSIDE ESTATES LTD (03840699) is an active UK company. incorporated on 13 September 1999. with registered office in 15-17 Belfast Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIVERSIDE ESTATES LTD has been registered for 26 years. Current directors include GLUCK, Rachel Leah, GLUCK, Solomon.

Company Number
03840699
Status
active
Type
ltd
Incorporated
13 September 1999
Age
26 years
Address
15-17 Belfast Road, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Rachel Leah, GLUCK, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE ESTATES LTD

RIVERSIDE ESTATES LTD is an active company incorporated on 13 September 1999 with the registered office located in 15-17 Belfast Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIVERSIDE ESTATES LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03840699

LTD Company

Age

26 Years

Incorporated 13 September 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

15-17 Belfast Road London , N16 6UN,

Timeline

5 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Feb 18
Loan Secured
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GLUCK, Rachel Leah

Active
15-17 Belfast RoadN16 6UN
Born June 1966
Director
Appointed 09 Sept 2009

GLUCK, Solomon

Active
15-17 Belfast RoadN16 6UN
Born April 1965
Director
Appointed 23 Sept 2004

GLUCK, Leah

Resigned
12 Fairholt Close, LondonN16 5EL
Secretary
Appointed 13 Sept 1999
Resigned 23 Sept 2004

GLUCK, Solomon

Resigned
15-17 Belfast RoadN16 6UN
Secretary
Appointed 23 Sept 2004
Resigned 11 Mar 2026

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Sept 1999
Resigned 13 Sept 1999

GLUCK, Joseph

Resigned
83 Queen Elizabeths Walk, LondonN16 5UG
Born May 1967
Director
Appointed 13 Sept 1999
Resigned 01 May 2008

GLUCK, Leah

Resigned
12 Fairholt Close, LondonN16 5EL
Born February 1969
Director
Appointed 13 Sept 1999
Resigned 23 Sept 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Sept 1999
Resigned 13 Sept 1999

Persons with significant control

1

Mr Solomon Gluck

Active
15-17 Belfast RoadN16 6UN
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

87

Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
4 October 2015
AAMDAAMD
Mortgage Miscellaneous
14 September 2015
MORT MISCMORT MISC
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
11 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
23 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
27 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
190190
Legacy
18 September 2008
353353
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 June 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Incorporation Company
13 September 1999
NEWINCIncorporation