Background WavePink WaveYellow Wave

RIVERDALE COURT (KENDAL) LIMITED (04104109)

RIVERDALE COURT (KENDAL) LIMITED (04104109) is an active UK company. incorporated on 8 November 2000. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERDALE COURT (KENDAL) LIMITED has been registered for 25 years. Current directors include HARRISON, John.

Company Number
04104109
Status
active
Type
ltd
Incorporated
8 November 2000
Age
25 years
Address
5 New Park House Peel Hall Business Village, Blackpool, FY4 5JX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERDALE COURT (KENDAL) LIMITED

RIVERDALE COURT (KENDAL) LIMITED is an active company incorporated on 8 November 2000 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERDALE COURT (KENDAL) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04104109

LTD Company

Age

25 Years

Incorporated 8 November 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 24 June 2025 (10 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

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

5 New Park House Peel Hall Business Village Peel Road Blackpool, FY4 5JX,

Previous Addresses

C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere LA23 1AD England
From: 7 February 2022To: 9 October 2023
C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD
From: 6 February 2014To: 7 February 2022
C/O C/O Black Beck View Middleton Carnforth Lancashire LA6 2NQ England
From: 19 November 2012To: 6 February 2014
2 Angel Yard 21-23 Highgate Kendal Cumbria LA9 4DA
From: 8 November 2000To: 19 November 2012
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Nov 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Jun 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 22
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

ROWAN BUILDING MANAGEMENT LIMITED

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Corporate secretary
Appointed 30 Jul 2024

HARRISON, John

Active
Peel Hall Business Village, BlackpoolFY4 5JX
Born March 1941
Director
Appointed 19 Jun 2019

BENSON, Colin

Resigned
Plough Farm, KendalLA8 9JY
Secretary
Appointed 08 Nov 2000
Resigned 22 Jul 2003

BROOK, Christopher Paul

Resigned
Peel Hall Business Village, BlackpoolFY4 5JX
Secretary
Appointed 01 Oct 2023
Resigned 30 Jul 2024

JACKSON, Christopher

Resigned
Peel Hall Business Village, BlackpoolFY4 5JX
Secretary
Appointed 01 Nov 2019
Resigned 01 Oct 2023

JOHNSON, Robert Arthur

Resigned
17 Riverdale Court, KendalLA9 7LQ
Secretary
Appointed 22 Jul 2003
Resigned 30 Sept 2005

MAYER, Errol Dudley

Resigned
28 Beacon Buildings Yard 23, KendalLA9 4BD
Secretary
Appointed 01 Oct 2005
Resigned 31 Dec 2007

SMITH, Catherine Margaret

Resigned
Victoria Street, WindermereLA23 1AD
Secretary
Appointed 01 Jan 2014
Resigned 01 Nov 2019

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 08 Nov 2000
Resigned 08 Nov 2000

LEASECARE LTD

Resigned
Angel Yard, KendalLA9 4DA
Corporate secretary
Appointed 31 Dec 2007
Resigned 01 Jan 2014

BENSON, Colin

Resigned
Plough Farm, KendalLA8 9JY
Born October 1956
Director
Appointed 08 Nov 2000
Resigned 22 Jul 2003

BROWN, Allan Peter

Resigned
Victoria Street, WindermereLA23 1AD
Born December 1928
Director
Appointed 18 Oct 2011
Resigned 07 Feb 2014

CUNNINGHAM, Ian Charles

Resigned
3 Riverdale Court, KendalLA9 7LQ
Born April 1941
Director
Appointed 22 Jul 2003
Resigned 31 May 2007

DAVIES, Griffith Hugh

Resigned
47 Meadow Drive, PrestburySK10 4EY
Born March 1945
Director
Appointed 21 Apr 2006
Resigned 05 Jan 2010

DOYLE, Anne Elizabeth

Resigned
Victoria Street, WindermereLA23 1AD
Born May 1940
Director
Appointed 07 Feb 2014
Resigned 01 Sept 2015

FELL, Naomi Jane

Resigned
The Vicarage, SedberghLA10 5SQ
Born November 1957
Director
Appointed 08 Nov 2000
Resigned 22 Jul 2003

HARPER, Bryan

Resigned
Victoria Street, WindermereLA23 1AD
Born December 1936
Director
Appointed 07 Feb 2014
Resigned 27 Nov 2014

HIGGINS, Kelvyn John

Resigned
Riverdale Court, KendalLA9 7LQ
Born June 1946
Director
Appointed 28 Apr 2009
Resigned 18 Oct 2011

HUCK, Nancy

Resigned
Peel Hall Business Village, BlackpoolFY4 5JX
Born July 1949
Director
Appointed 07 Feb 2014
Resigned 31 Oct 2025

LOVERIDGE, Arthur John

Resigned
21-23 Highgate, KendalLA9 4DA
Born October 1927
Director
Appointed 20 Apr 2010
Resigned 14 Oct 2011

MARSHALL, Michael

Resigned
Victoria Street, WindermereLA23 1AD
Born November 1933
Director
Appointed 20 Jun 2018
Resigned 19 Jun 2019

SHARP, William James

Resigned
Victoria Street, WindermereLA23 1AD
Born February 1929
Director
Appointed 18 Oct 2011
Resigned 07 Feb 2014

SHARP, William James

Resigned
8 Riverdale Court, KendalLA9 7LQ
Born February 1929
Director
Appointed 15 May 2007
Resigned 28 Apr 2009

SNOWDON, Derek Rochester

Resigned
5 Riverdale Court, KendalLA9 7LQ
Born November 1935
Director
Appointed 22 Jul 2003
Resigned 21 Apr 2006

TONKS, David Graham, Dr

Resigned
Victoria Street, WindermereLA23 1AD
Born April 1948
Director
Appointed 19 Jun 2019
Resigned 01 Nov 2021

WOODS, Elizabeth Anne

Resigned
21 Riverdale Court, KendalLA9 7LQ
Born August 1952
Director
Appointed 15 May 2007
Resigned 20 Apr 2010

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 08 Nov 2000
Resigned 08 Nov 2000
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2007
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 February 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
287Change of Registered Office
Legacy
7 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
30 July 2003
225Change of Accounting Reference Date
Legacy
30 July 2003
287Change of Registered Office
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2002
AAAnnual Accounts
Legacy
27 February 2002
88(2)R88(2)R
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
88(2)R88(2)R
Legacy
26 March 2001
225Change of Accounting Reference Date
Legacy
14 December 2000
287Change of Registered Office
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Incorporation Company
8 November 2000
NEWINCIncorporation