Background WavePink WaveYellow Wave

KEW RIVERSIDE RESIDENTS COMPANY LIMITED (04027721)

KEW RIVERSIDE RESIDENTS COMPANY LIMITED (04027721) is an active UK company. incorporated on 5 July 2000. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. KEW RIVERSIDE RESIDENTS COMPANY LIMITED has been registered for 25 years. Current directors include ANSLOW, Jay Michael, BRAHMA, Rohini, CASEY, Andrew Gerald and 5 others.

Company Number
04027721
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2000
Age
25 years
Address
C/O Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANSLOW, Jay Michael, BRAHMA, Rohini, CASEY, Andrew Gerald, LICHTENSTEIGER, Rona Maxine, MIZEN, Martin, REZAEI, Ali, VAIDYANATHAN, Ganesh, WEBB, Lee Richard John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEW RIVERSIDE RESIDENTS COMPANY LIMITED

KEW RIVERSIDE RESIDENTS COMPANY LIMITED is an active company incorporated on 5 July 2000 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KEW RIVERSIDE RESIDENTS COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04027721

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 5 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 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

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

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

C/O Pod Group Services Limited Floor 1, Unit 1, Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 31 May 2024To: 9 July 2024
Botanic House 100 Hills Road Cambridge England CB2 1PH
From: 17 October 2014To: 31 May 2024
Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom
From: 11 August 2014To: 17 October 2014
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 5 July 2000To: 11 August 2014
Timeline

27 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Sept 10
Director Left
Aug 14
Director Left
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

POD GROUP SERVICES LIMITED

Active
Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Corporate secretary
Appointed 01 Jul 2024

ANSLOW, Jay Michael

Active
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born June 1993
Director
Appointed 29 Nov 2025

BRAHMA, Rohini

Active
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born October 1965
Director
Appointed 29 Nov 2025

CASEY, Andrew Gerald

Active
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born May 1967
Director
Appointed 31 May 2024

LICHTENSTEIGER, Rona Maxine

Active
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born October 1958
Director
Appointed 31 May 2024

MIZEN, Martin

Active
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born August 1953
Director
Appointed 31 May 2024

REZAEI, Ali

Active
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born August 1986
Director
Appointed 23 Dec 2025

VAIDYANATHAN, Ganesh

Active
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born August 1964
Director
Appointed 14 Apr 2025

WEBB, Lee Richard John

Active
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born April 1967
Director
Appointed 09 Jan 2026

HOTHERSALL, Nicholas St John Gilmour

Resigned
66 Albany Road, HershamKT12 5QQ
Secretary
Appointed 05 Jul 2000
Resigned 31 Oct 2008

EVERSECRETARY LIMITED

Resigned
Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 11 Jun 2009
Resigned 08 Aug 2014

LAYTONS SECRETARIES LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate secretary
Appointed 31 Oct 2008
Resigned 18 Jun 2009

BLACKBURN, Krystyna

Resigned
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born May 1948
Director
Appointed 31 May 2024
Resigned 28 Mar 2025

BLAY, Paula Yvette

Resigned
Keisall Mews, RichmondTW9 4BP
Born February 1968
Director
Appointed 31 May 2024
Resigned 28 Mar 2025

HARRISON, David Gilroy

Resigned
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born May 1967
Director
Appointed 31 May 2024
Resigned 28 Mar 2025

LINES, Nicholas William

Resigned
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born January 1953
Director
Appointed 31 May 2024
Resigned 31 Jul 2025

ROBERTS, David John

Resigned
Botanic House, CambridgeCB2 1PH
Born February 1964
Director
Appointed 23 Sept 2010
Resigned 31 May 2024

TIKHONOVA, Maria

Resigned
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born October 1976
Director
Appointed 31 May 2024
Resigned 31 Dec 2024

VAIDYANATHAN, Ganesh

Resigned
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born August 1964
Director
Appointed 01 Apr 2025
Resigned 01 Apr 2025

WEBSTER, Stephen Paul

Resigned
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born November 1952
Director
Appointed 31 May 2024
Resigned 31 Jan 2025

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 11 Jun 2009
Resigned 10 Jul 2009

FCB NOMINEES LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate director
Appointed 10 Jul 2009
Resigned 08 Aug 2014

MACEMERE LIMITED

Resigned
C/0 Laytons Solicitors, GuildfordGU1 4SS
Corporate director
Appointed 05 Jul 2000
Resigned 22 Jun 2009

Persons with significant control

1

0 Active
1 Ceased

David John Roberts

Ceased
Hills Road, CambridgeCB2 1PH
Born February 1964

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
17 November 2025
AAMDAAMD
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
31 May 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
31 May 2024
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 May 2023
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 December 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Sail Address Company With New Address
20 October 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
24 June 2009
287Change of Registered Office
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 February 2009
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
225Change of Accounting Reference Date
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Incorporation Company
5 July 2000
NEWINCIncorporation