Background WavePink WaveYellow Wave

ETON RIVERSIDE MANAGEMENT LIMITED (03900319)

ETON RIVERSIDE MANAGEMENT LIMITED (03900319) is an active UK company. incorporated on 29 December 1999. with registered office in Windsor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ETON RIVERSIDE MANAGEMENT LIMITED has been registered for 26 years. Current directors include TAYLOR, Catherine Jane.

Company Number
03900319
Status
active
Type
ltd
Incorporated
29 December 1999
Age
26 years
Address
The Bursary Eton College, Windsor, SL4 6DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Catherine Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETON RIVERSIDE MANAGEMENT LIMITED

ETON RIVERSIDE MANAGEMENT LIMITED is an active company incorporated on 29 December 1999 with the registered office located in Windsor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ETON RIVERSIDE MANAGEMENT LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03900319

LTD Company

Age

26 Years

Incorporated 29 December 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

CHARCO 811 LIMITED
From: 29 December 1999To: 22 February 2000
Contact
Address

The Bursary Eton College Eton Windsor, SL4 6DB,

Previous Addresses

, 95 Station Road, Hampton, Middlesex, TW12 2BD
From: 29 December 1999To: 28 February 2012
Timeline

6 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Apr 11
Director Joined
Apr 11
Director Left
May 25
Director Joined
May 25
Owner Exit
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TAYLOR, Catherine Jane

Active
Eton College, WindsorSL4 6DB
Secretary
Appointed 10 Dec 2015

TAYLOR, Catherine Jane

Active
Eton College, WindsorSL4 6DB
Born September 1969
Director
Appointed 01 May 2025

MELVILLE, Andrew David

Resigned
8 Sunbury Court, WindsorSL4 6BJ
Secretary
Appointed 16 Jun 2000
Resigned 21 Nov 2000

WHATT, Debbie

Resigned
Eton College, WindsorSL4 6DB
Secretary
Appointed 27 Feb 2012
Resigned 10 Dec 2015

ABLESAFE LIMITED

Resigned
Station Road, HamptonTW12 2BD
Corporate secretary
Appointed 21 Nov 2000
Resigned 27 Feb 2012

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 29 Dec 1999
Resigned 16 Jun 2000

HARRISON, Alan Edward

Resigned
2 Eton Riverside, Eton WindsorSL4 6AB
Born October 1928
Director
Appointed 16 Mar 2001
Resigned 16 Mar 2001

WALKER, Janet Sheila

Resigned
Eton College, WindsorSL4 6DB
Born April 1953
Director
Appointed 06 Apr 2011
Resigned 01 May 2025

WYNN, Andrew Guy

Resigned
95 Station Road, MiddlesexTW12 2BD
Born November 1950
Director
Appointed 16 Jun 2000
Resigned 31 Jan 2011

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate director
Appointed 29 Dec 1999
Resigned 16 Jun 2000

Persons with significant control

1

0 Active
1 Ceased

Miss Janet Sheila Walker

Ceased
Eton College, WindsorSL4 6DB
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2025
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 December 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
25 July 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
31 May 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
287Change of Registered Office
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
225Change of Accounting Reference Date
Resolution
23 June 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 1999
NEWINCIncorporation