Background WavePink WaveYellow Wave

THE RIVERSIDE MANAGEMENT COMPANY (LINTHWAITE) LIMITED (05024553)

THE RIVERSIDE MANAGEMENT COMPANY (LINTHWAITE) LIMITED (05024553) is an active UK company. incorporated on 23 January 2004. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in residents property management. THE RIVERSIDE MANAGEMENT COMPANY (LINTHWAITE) LIMITED has been registered for 22 years. Current directors include GREENWOOD, Matthew Paul.

Company Number
05024553
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 2004
Age
22 years
Address
C/O Love Property Management Ltd Clover House, Whitstable, CT5 3QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREENWOOD, Matthew Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIVERSIDE MANAGEMENT COMPANY (LINTHWAITE) LIMITED

THE RIVERSIDE MANAGEMENT COMPANY (LINTHWAITE) LIMITED is an active company incorporated on 23 January 2004 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE RIVERSIDE MANAGEMENT COMPANY (LINTHWAITE) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05024553

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 23 January 2004

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 21 July 2025 (8 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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable, CT5 3QZ,

Previous Addresses

C/O William Property Management Limited 111 West Street Faversham ME13 7JB England
From: 23 January 2017To: 12 February 2024
Hamnett House High Road Well Halifax West Yorkshire HA2 0AX
From: 23 January 2004To: 23 January 2017
Timeline

4 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LOVE PROPERTY MANAGEMENT LTD

Active
John Wilson Business Park, WhitstableCT5 3QZ
Corporate secretary
Appointed 11 Feb 2024

GREENWOOD, Matthew Paul

Active
Clover House, WhitstableCT5 3QZ
Born September 1970
Director
Appointed 20 Jan 2026

GREENWOOD, Matthew Paul

Resigned
Excelsior Close, Sowerby BridgeHX6 4DD
Secretary
Appointed 23 Jan 2004
Resigned 02 Sept 2020

WILLIAM PROPERTY MANAGEMENT LIMITED

Resigned
West Street, FavershamME13 7JB
Corporate secretary
Appointed 21 Jan 2020
Resigned 11 Feb 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Jan 2004
Resigned 23 Jan 2004

GREENWOOD, Matthew Paul

Resigned
Clover House, WhitstableCT5 3QZ
Born September 1970
Director
Appointed 23 Jan 2004
Resigned 20 Jan 2026

WOOD, Antony

Resigned
Clover House, WhitstableCT5 3QZ
Born August 1973
Director
Appointed 23 Jan 2004
Resigned 20 Jan 2026

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Jan 2004
Resigned 23 Jan 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Jan 2004
Resigned 23 Jan 2004
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 February 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 August 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Gazette Notice Compulsary
25 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Gazette Notice Compulsary
4 November 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 November 2008
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
19 February 2004
287Change of Registered Office
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Incorporation Company
23 January 2004
NEWINCIncorporation