Background WavePink WaveYellow Wave

NENE RIVERSIDE MANAGEMENT COMPANY LIMITED (04915940)

NENE RIVERSIDE MANAGEMENT COMPANY LIMITED (04915940) is an active UK company. incorporated on 30 September 2003. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. NENE RIVERSIDE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BLOSSOM, Tina, FERNANDEZ, Ivor, MAVROUKAKIS, Ioannis and 2 others.

Company Number
04915940
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2003
Age
22 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOSSOM, Tina, FERNANDEZ, Ivor, MAVROUKAKIS, Ioannis, RAWLINS, Leon Richard, STILING, Peter Leycester
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NENE RIVERSIDE MANAGEMENT COMPANY LIMITED

NENE RIVERSIDE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 2003 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NENE RIVERSIDE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04915940

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 30 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Spencer House Spencer Parade Northampton NN1 5AA England
From: 8 June 2016To: 6 October 2016
R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 7 July 2010To: 8 June 2016
Persimmon House Fulford York YO19 4FE
From: 30 September 2003To: 7 July 2010
Timeline

35 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
May 19
Director Left
Oct 19
Director Left
Feb 23
Director Left
May 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Sept 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 24 Jun 2010

BLOSSOM, Tina

Active
Essex Road, HoddesdonEN11 0DR
Born January 1959
Director
Appointed 27 Nov 2015

FERNANDEZ, Ivor

Active
Spencer Parade, NorthamptonNN1 5AA
Born February 1972
Director
Appointed 23 Dec 2010

MAVROUKAKIS, Ioannis

Active
Johnson Court, NorthamptonNN4 8GJ
Born March 1972
Director
Appointed 21 Jun 2024

RAWLINS, Leon Richard

Active
Essex Road, HoddesdonEN11 0DR
Born March 1984
Director
Appointed 27 Nov 2015

STILING, Peter Leycester

Active
Essex Road, HoddesdonEN11 0DR
Born May 1942
Director
Appointed 21 Feb 2012

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 03 Feb 2004
Resigned 15 Sept 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 30 Sept 2003
Resigned 15 Jul 2005

BLACKMAN, Susan Margaret

Resigned
Monk Fryston, Milton MalsorNN7 3HJ
Born June 1961
Director
Appointed 06 Oct 2003
Resigned 05 May 2009

BOTTWOOD, Alan Leslie

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1950
Director
Appointed 23 Dec 2010
Resigned 28 Sept 2016

CADORE, Karen Joanne

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1964
Director
Appointed 06 Feb 2013
Resigned 10 Jan 2023

CHAMBERS, Steven Michael

Resigned
Rmg House, HoddesdonEN11 1FB
Born February 1957
Director
Appointed 06 Feb 2013
Resigned 03 May 2023

COTTON, Vernon

Resigned
33 Larkwood Close, KetteringNN16 9NQ
Born April 1947
Director
Appointed 06 Oct 2003
Resigned 28 Feb 2006

FERNANDEZ, Ivor

Resigned
Rothersthorpe House, NorthamptonNN1 5AN
Born February 1972
Director
Appointed 23 Dec 2010
Resigned 27 May 2016

FERNANDEZ, Julia

Resigned
Rothersthorpe House, NorthamptonNN1 5AN
Born May 1966
Director
Appointed 23 Dec 2010
Resigned 06 Jun 2016

HAMMOND, Andrew Richard

Resigned
Woolton Hill, NewburyRG20 9UT
Born July 1970
Director
Appointed 01 Apr 2009
Resigned 23 Dec 2010

HEEKIN, Anthony Edward

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1969
Director
Appointed 23 Dec 2010
Resigned 22 Aug 2011

HIRD, Steven Edward

Resigned
Elizabeth Road, BirminghamB13 8QJ
Born April 1972
Director
Appointed 31 Jul 2009
Resigned 23 Dec 2010

HOOPER, Courtney Anthony

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1963
Director
Appointed 06 Feb 2013
Resigned 09 Sept 2016

HUTCHINGS, David

Resigned
40 Donne Close, RushdenNN10 8PF
Born May 1964
Director
Appointed 28 Feb 2006
Resigned 31 Aug 2008

JEFFRIES, Clive

Resigned
Johnson Court, NorthamptonNN4 8GJ
Born May 1982
Director
Appointed 23 Dec 2010
Resigned 14 Mar 2011

KODENSKA, Agnieszka Elzbieta

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1981
Director
Appointed 30 Apr 2019
Resigned 13 Mar 2024

MCGRENARY, Robin Euan

Resigned
Essex Road, HoddesdonEN11 0DR
Born August 1977
Director
Appointed 23 Dec 2010
Resigned 03 Nov 2012

SINCLAIR, Adrian Jonothan

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1953
Director
Appointed 09 Nov 2015
Resigned 03 Oct 2019

SMITH, Adrian

Resigned
11a Barsgate Lane, DerbyDE65 6BY
Born June 1968
Director
Appointed 28 Jul 2008
Resigned 23 Dec 2010

TAVENER, David James

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1976
Director
Appointed 03 Nov 2015
Resigned 24 Sept 2024

WOOD, Georgina

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1977
Director
Appointed 23 Dec 2010
Resigned 31 Dec 2023

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 30 Sept 2003
Resigned 06 Oct 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 30 Sept 2003
Resigned 06 Oct 2003
Fundings
Financials
Latest Activities

Filing History

117

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