Background WavePink WaveYellow Wave

RIVERSIDE (WETHERBY) MANAGEMENT COMPANY LIMITED (04600875)

RIVERSIDE (WETHERBY) MANAGEMENT COMPANY LIMITED (04600875) is an active UK company. incorporated on 26 November 2002. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSIDE (WETHERBY) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include PUDNEY, Robert Norman, WILSON, Clive Alan.

Company Number
04600875
Status
active
Type
ltd
Incorporated
26 November 2002
Age
23 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PUDNEY, Robert Norman, WILSON, Clive Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE (WETHERBY) MANAGEMENT COMPANY LIMITED

RIVERSIDE (WETHERBY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 November 2002 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERSIDE (WETHERBY) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04600875

LTD Company

Age

23 Years

Incorporated 26 November 2002

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 30 January 2026 (3 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

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England
From: 23 June 2025To: 27 October 2025
C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England
From: 24 February 2023To: 23 June 2025
Suite 5 2nd Floor Wira House Leeds LS16 6EB England
From: 16 January 2019To: 24 February 2023
West Park Studios, Wira House Ring Road West Park Leeds LS16 6EB England
From: 10 December 2018To: 16 January 2019
Unit 3 Castle Gate Castle Street Hertford SG14 1HD
From: 29 January 2013To: 10 December 2018
Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HQ
From: 12 January 2010To: 29 January 2013
11 Bank Street Wetherby West Yorkshire LS22 6NQ
From: 26 November 2002To: 12 January 2010
Timeline

25 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Aug 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Mar 17
Director Left
Jan 18
Director Joined
Nov 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Dec 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

FPS GROUP SERVICES LIMITED

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

PUDNEY, Robert Norman

Active
Fisher House, SalisburySP2 7QY
Born December 1954
Director
Appointed 24 Nov 2020

WILSON, Clive Alan

Active
Fisher House, SalisburySP2 7QY
Born May 1958
Director
Appointed 14 Nov 2019

CHARLESWORTH, Dolores

Resigned
61 Greenwood Mount, LeedsLS6 4LG
Secretary
Appointed 17 Jul 2007
Resigned 01 Jan 2010

DICKINSON, Clive

Resigned
2 Riverside, WetherbyLS22 6NH
Secretary
Appointed 05 Jul 2007
Resigned 17 Jul 2007

MCLELLAN, Stephen Leslie

Resigned
Unit 6 Malton Way, DoncasterDN6 7FE
Secretary
Appointed 01 Dec 2018
Resigned 01 Dec 2022

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 26 Nov 2002
Resigned 17 Jul 2007

THORNTON, James Douglas

Resigned
Castle Gate, HertfordSG14 1HD
Secretary
Appointed 01 Jan 2010
Resigned 23 Sept 2016

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016
Resigned 10 Dec 2018

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Dec 2022
Resigned 19 Dec 2023

AUSTERFIELD, Albert Edward

Resigned
Riverside Apartments, WetherbyLS22 6NH
Born May 1935
Director
Appointed 11 Sept 2013
Resigned 09 Nov 2015

BROADHEAD, Andrew Robert

Resigned
Castle Gate, HertfordSG14 1HD
Born October 1968
Director
Appointed 11 Sept 2013
Resigned 09 Oct 2014

DICKINSON, Clive

Resigned
2 Riverside, WetherbyLS22 6NH
Born February 1930
Director
Appointed 05 Jul 2007
Resigned 30 Sept 2011

FOX, David George

Resigned
Wira House, LeedsLS16 6EB
Born October 1946
Director
Appointed 31 Oct 2018
Resigned 24 Nov 2020

FOX, David George

Resigned
Castle Gate, HertfordSG14 1HD
Born October 1946
Director
Appointed 11 Sept 2013
Resigned 07 Dec 2017

FOX, David George

Resigned
Castle Street, HertfordSG14 1HQ
Born October 1946
Director
Appointed 01 Jan 2012
Resigned 01 Oct 2012

FRANCIS, David Maurice

Resigned
Riverside, WetherbyLS22 6NH
Born December 1937
Director
Appointed 27 Sept 2011
Resigned 14 Nov 2019

LINN, Colin Henderson

Resigned
18 Riverside, WestgateLS22 6NH
Born April 1934
Director
Appointed 05 Jul 2007
Resigned 01 Oct 2012

MAKIN, John Philip

Resigned
Castle Gate, HertfordSG14 1HD
Born January 1937
Director
Appointed 23 Nov 2016
Resigned 06 Mar 2017

MORTON, Alan James

Resigned
Unit 6 Malton Way, DoncasterDN6 7FE
Born May 1944
Director
Appointed 09 Oct 2014
Resigned 28 Nov 2024

PALER, Anthony Gervase

Resigned
Cherry Meadow Farm Friars Meadow, SelbyYO8 0ND
Born February 1950
Director
Appointed 26 Nov 2002
Resigned 15 Apr 2005

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 15 Apr 2005
Resigned 17 Jul 2007

ROBERTS, John

Resigned
Castle Gate, HertfordSG14 1HD
Born November 1932
Director
Appointed 01 Oct 2012
Resigned 11 Sept 2013

ROBERTS, John

Resigned
19 Riverside, WetherbyLS22 6NH
Born November 1932
Director
Appointed 05 Jul 2007
Resigned 28 Oct 2008

SKEWES, John Hornby

Resigned
15 Riverside, LeedsLS22 6NH
Born November 1933
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2011

SKEWES, John Hornby

Resigned
15 Riverside, LeedsLS22 6NH
Born November 1933
Director
Appointed 05 Jul 2007
Resigned 28 Oct 2008

WATLING, Antony Richard

Resigned
2 Elm Cottages, WakefieldWF1 5SW
Born September 1964
Director
Appointed 26 Nov 2002
Resigned 17 Jul 2007
Fundings
Financials
Latest Activities

Filing History

115

Accounts Amended With Accounts Type Micro Entity
30 January 2026
AAMDAAMD
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
23 June 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Capital Allotment Shares
18 August 2011
SH01Allotment of Shares
Memorandum Articles
10 August 2011
MEM/ARTSMEM/ARTS
Resolution
10 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 January 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
4 September 2007
287Change of Registered Office
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Resolution
6 August 2004
RESOLUTIONSResolutions
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
19 October 2003
225Change of Accounting Reference Date
Incorporation Company
26 November 2002
NEWINCIncorporation