Background WavePink WaveYellow Wave

RIVERSIDE WEST (BLOCK C) RESIDENTIAL LIMITED (04121619)

RIVERSIDE WEST (BLOCK C) RESIDENTIAL LIMITED (04121619) is an active UK company. incorporated on 8 December 2000. with registered office in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIVERSIDE WEST (BLOCK C) RESIDENTIAL LIMITED has been registered for 25 years. Current directors include EADY, Neil Leslie, ELGAR, Mark Richard, ELLIOTT, Robert William and 2 others.

Company Number
04121619
Status
active
Type
ltd
Incorporated
8 December 2000
Age
25 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EADY, Neil Leslie, ELGAR, Mark Richard, ELLIOTT, Robert William, PERRINS, Robert Charles Grenville, STEARN, Richard James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE WEST (BLOCK C) RESIDENTIAL LIMITED

RIVERSIDE WEST (BLOCK C) RESIDENTIAL LIMITED is an active company incorporated on 8 December 2000 with the registered office located in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIVERSIDE WEST (BLOCK C) RESIDENTIAL LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04121619

LTD Company

Age

25 Years

Incorporated 8 December 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

ST GEORGE WHARF (FOURTEEN) LIMITED
From: 8 December 2000To: 30 January 2002
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Previous Addresses

St George House 76 Crown Road Twickenham Middlesex TW1 3EU
From: 8 December 2000To: 24 March 2010
Timeline

14 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Aug 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

MEE, Victoria Helen Frances

Active
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 15 Jul 2025

EADY, Neil Leslie

Active
19 Portsmouth Road, CobhamKT11 1JG
Born November 1977
Director
Appointed 19 Jan 2026

ELGAR, Mark Richard

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1974
Director
Appointed 23 Mar 2016

ELLIOTT, Robert William

Active
19 Portsmouth Road, CobhamKT11 1JG
Born February 1981
Director
Appointed 28 Mar 2019

PERRINS, Robert Charles Grenville

Active
19 Portsmouth Road, CobhamKT11 1JG
Born April 1965
Director
Appointed 26 Jun 2020

STEARN, Richard James

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1968
Director
Appointed 26 Jun 2020

CRANNEY, Jared Stephen Philip

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 28 Mar 2019
Resigned 21 Oct 2019

LUCK, Stuart Richard

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 09 Oct 2003
Resigned 09 Sept 2016

MARKS, Benjamin James

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 09 Sept 2016
Resigned 28 Mar 2019

PUTTERGILL, Claire

Resigned
18 Alfred Road, Kingston Upon ThamesKT1 2UA
Secretary
Appointed 08 Dec 2000
Resigned 18 Jan 2001

TELFORD, Robert Mark

Resigned
42 Bancroft Chase, HornchurchRM12 4DR
Secretary
Appointed 18 Jan 2001
Resigned 28 Mar 2003

WALBOURN, Richard

Resigned
7 Maitland Close, Walton On ThamesKT12 3PH
Secretary
Appointed 22 Mar 2003
Resigned 10 Oct 2003

BRYN-JONES, Michael Spencer

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born January 1967
Director
Appointed 23 Mar 2016
Resigned 12 Jul 2017

EMBREY, Stephen Robert

Resigned
Ladymead, ConeyhurstRH14 9DH
Born May 1953
Director
Appointed 08 Dec 2000
Resigned 10 Feb 2006

GRIFFITHS, Mark Paul

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born February 1965
Director
Appointed 04 Mar 2008
Resigned 02 Feb 2016

HAMMOND, Ross John

Resigned
11 Broadhoath, SevenoaksTN15 0LX
Born March 1956
Director
Appointed 10 Feb 2006
Resigned 13 Jul 2007

LUCK, Stuart Richard

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born January 1958
Director
Appointed 08 Dec 2000
Resigned 09 Sept 2016

MARKS, Benjamin James

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born October 1977
Director
Appointed 23 Mar 2016
Resigned 28 Mar 2019

MEANLEY, Michael Russell

Resigned
Harkaway 36 Mizen Way, CobhamKT11 2RH
Born September 1966
Director
Appointed 13 Jul 2007
Resigned 04 Mar 2008

PIDGLEY, Anthony William

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born August 1947
Director
Appointed 19 Oct 2015
Resigned 26 Jun 2020

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 March 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288cChange of Particulars
Legacy
12 June 2007
288cChange of Particulars
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2006
AAAnnual Accounts
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
21 August 2002
288cChange of Particulars
Certificate Change Of Name Company
30 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2002
288cChange of Particulars
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288cChange of Particulars
Legacy
20 January 2001
225Change of Accounting Reference Date
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
88(2)R88(2)R
Resolution
20 January 2001
RESOLUTIONSResolutions
Resolution
20 January 2001
RESOLUTIONSResolutions
Resolution
20 January 2001
RESOLUTIONSResolutions
Incorporation Company
8 December 2000
NEWINCIncorporation