Background WavePink WaveYellow Wave

RIVERSIDE HEIGHTS MANAGEMENT COMPANY LIMITED (05288828)

RIVERSIDE HEIGHTS MANAGEMENT COMPANY LIMITED (05288828) is an active UK company. incorporated on 17 November 2004. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSIDE HEIGHTS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include DAVIES, Janet Maria, FEW, Curtis William, JAMES, Darren Lee and 2 others.

Company Number
05288828
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 2004
Age
21 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Janet Maria, FEW, Curtis William, JAMES, Darren Lee, MARSH, David William, SALT, Nicola
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE HEIGHTS MANAGEMENT COMPANY LIMITED

RIVERSIDE HEIGHTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 November 2004 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERSIDE HEIGHTS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05288828

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 17 November 2004

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 5 February 2025 (1 year 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

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 17 November 2004To: 18 December 2012
Timeline

63 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Sept 10
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
May 14
Director Left
Sept 14
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
May 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Dec 25
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Feb 2013

DAVIES, Janet Maria

Active
Essex Road, HoddesdonEN11 0DR
Born June 1949
Director
Appointed 25 Mar 2026

FEW, Curtis William

Active
Essex Road, HoddesdonEN11 0DR
Born July 1995
Director
Appointed 21 Feb 2026

JAMES, Darren Lee

Active
Essex Road, HoddesdonEN11 0DR
Born September 1964
Director
Appointed 03 Jun 2016

MARSH, David William

Active
Essex Road, HoddesdonEN11 0DR
Born July 1956
Director
Appointed 05 Jun 2025

SALT, Nicola

Active
Essex Road, HoddesdonEN11 0DR
Born October 1984
Director
Appointed 13 Dec 2025

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 17 Nov 2004
Resigned 12 Dec 2012

BAKER, Edward Matthew Scott

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born July 1962
Director
Appointed 30 Sept 2010
Resigned 12 Dec 2012

BATCHELOR, Dean Andrew

Resigned
Geoffrey Watling Way, NorwichNR1 1HB
Born November 1972
Director
Appointed 12 Dec 2012
Resigned 05 Mar 2015

CALDERBANK, Stuart Christopher

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1940
Director
Appointed 12 Dec 2012
Resigned 01 Sept 2022

CARR, Merlin

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1951
Director
Appointed 01 Oct 2019
Resigned 21 Oct 2020

CARTER, Christine Mary

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1947
Director
Appointed 03 Jun 2016
Resigned 25 Jan 2021

CHATTERTON, David Joseph

Resigned
Geoffrey Watling Way, NorwichNR1 1GW
Born December 1943
Director
Appointed 12 Dec 2012
Resigned 25 Jan 2021

DAVIES, James Michael

Resigned
High Street, BanburyOX15 6PQ
Born February 1959
Director
Appointed 12 Dec 2012
Resigned 16 Dec 2013

DE LARA, Keith Peter

Resigned
Southfield Road, BristolBS9 3BJ
Born August 1959
Director
Appointed 12 Dec 2012
Resigned 16 Dec 2013

GARDNER, Shaun Alan

Resigned
Geoffrey Watling Way, NorwichNR1 1GW
Born August 1983
Director
Appointed 12 Dec 2012
Resigned 02 Sept 2014

GUY, Alison Myra

Resigned
Essex Road, HoddesdonEN11 0DR
Born August 1956
Director
Appointed 03 Jun 2016
Resigned 01 Sept 2022

HARVEY, Judith Mavis Balfour

Resigned
Allison Bank, NorwichNR1 1GW
Born September 1947
Director
Appointed 10 Jan 2013
Resigned 13 Dec 2013

HICKLING, Richard Neil

Resigned
Geoffrey Watling Way, NorwichNR1 1GW
Born May 1972
Director
Appointed 12 Dec 2012
Resigned 27 Sept 2013

HOPKINS-COMAN, Neil

Resigned
Stoneclough Road, ManchesterM26 1GE
Born July 1962
Director
Appointed 12 Dec 2012
Resigned 08 May 2018

JONES, Clive Steven

Resigned
Geoffrey Watling Way, NorwichNR1 1HB
Born March 1959
Director
Appointed 12 Dec 2012
Resigned 25 Jan 2013

KNOX, James

Resigned
Geoffrey Watling Way, NorwichNR1 1HB
Born February 1980
Director
Appointed 12 Dec 2012
Resigned 01 Oct 2019

LI, Lisha

Resigned
East Anglia, NorwichNR4 7TJ
Born April 1976
Director
Appointed 12 Dec 2012
Resigned 16 Dec 2013

PASTEUR, Mark Campbell, Dr

Resigned
Geoffrey Watling Way, NorwichNR1 1HB
Born November 1965
Director
Appointed 12 Dec 2012
Resigned 08 May 2014

PEAT, Alasdair James

Resigned
Church Road, NorwichNR14 8PH
Born October 1976
Director
Appointed 12 Dec 2012
Resigned 01 Oct 2019

REYNOLDS, Carol

Resigned
Essex Road, HoddesdonEN11 0DR
Born December 1957
Director
Appointed 12 Dec 2012
Resigned 03 Feb 2025

REYNOLDS, Christopher Leslie

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1962
Director
Appointed 12 Dec 2012
Resigned 01 Apr 2025

RUST, Richard Alan

Resigned
Beaupre Avenue, WisbechPE14 8PB
Born November 1959
Director
Appointed 12 Dec 2012
Resigned 07 Nov 2014

SWEALES, David James

Resigned
Blackthorn Way, NorwichNR14 7WD
Born April 1980
Director
Appointed 12 Dec 2012
Resigned 01 Mar 2025

SWEALES, Lyndsay Jane

Resigned
Blackthorn Way, NorwichNR14 7WD
Born January 1980
Director
Appointed 06 Dec 2013
Resigned 22 Jan 2021

TWEED, Jennifer

Resigned
Norwich Road, HethersettNR9 3AT
Born September 1971
Director
Appointed 17 Jan 2013
Resigned 01 Mar 2025

TWEED, Paul Robert

Resigned
Norwich Road, HethersettNR9 3AT
Born December 1973
Director
Appointed 12 Dec 2012
Resigned 01 Mar 2025

WHYATT, Diana Isobel

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1942
Director
Appointed 01 Oct 2019
Resigned 25 Jan 2021

WOODCOCK, Matthew, Professor

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1973
Director
Appointed 01 Oct 2019
Resigned 22 Jan 2021

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 17 Nov 2004
Resigned 12 Dec 2012
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Resolution
2 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
22 February 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
14 January 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Accounts With Accounts Type Dormant
17 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
1 November 2005
287Change of Registered Office
Resolution
14 March 2005
RESOLUTIONSResolutions
Resolution
14 March 2005
RESOLUTIONSResolutions
Resolution
14 March 2005
RESOLUTIONSResolutions
Legacy
14 March 2005
225Change of Accounting Reference Date
Incorporation Company
17 November 2004
NEWINCIncorporation