Background WavePink WaveYellow Wave

RIVERVIEW GARDENS (FREEHOLD) LIMITED (05598939)

RIVERVIEW GARDENS (FREEHOLD) LIMITED (05598939) is an active UK company. incorporated on 20 October 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERVIEW GARDENS (FREEHOLD) LIMITED has been registered for 20 years. Current directors include COLLINS, Orla, DALLAS-ROSS, Elizabeth J, DIMOPOULOS, Andreas and 2 others.

Company Number
05598939
Status
active
Type
ltd
Incorporated
20 October 2005
Age
20 years
Address
16 Northfields Prospect, London, SW18 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINS, Orla, DALLAS-ROSS, Elizabeth J, DIMOPOULOS, Andreas, HUGHES, Dominic Sebastian, LORD, Antonia Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERVIEW GARDENS (FREEHOLD) LIMITED

RIVERVIEW GARDENS (FREEHOLD) LIMITED is an active company incorporated on 20 October 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERVIEW GARDENS (FREEHOLD) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05598939

LTD Company

Age

20 Years

Incorporated 20 October 2005

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 27 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

16 Northfields Prospect Putney Bridge Road London, SW18 1PE,

Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
May 10
Director Left
Nov 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Nov 13
Director Left
Nov 15
Funding Round
May 16
Director Left
Mar 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Jun 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

LBCO SECRETARIES LIMITED

Active
16 Northfields Prospect, LondonSW18 1PE
Corporate secretary
Appointed 11 May 2006

COLLINS, Orla

Active
Riverview Gardens, LondonSW13 8RA
Born March 1965
Director
Appointed 11 Oct 2024

DALLAS-ROSS, Elizabeth J

Active
46 Riverview Gardens, LondonSW13 8QZ
Born May 1950
Director
Appointed 29 Nov 2007

DIMOPOULOS, Andreas

Active
Riverview Gardens, LondonSW13 8QY
Born September 1993
Director
Appointed 30 Sept 2024

HUGHES, Dominic Sebastian

Active
Riverview Gardens, LondonSW13 8QZ
Born August 1964
Director
Appointed 08 Oct 2024

LORD, Antonia Elizabeth

Active
Riverview Gardens, LondonSW13 8QY
Born July 1962
Director
Appointed 20 May 2025

STEPHENSON, John Matthew

Resigned
33 Melbourne Road, LondonSW19 3BB
Secretary
Appointed 20 Oct 2005
Resigned 27 Jun 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Oct 2005
Resigned 20 Oct 2005

COLLINS, Carol Mary

Resigned
Riverview Gardens, LondonSW13 8QZ
Born December 1966
Director
Appointed 15 Jan 2012
Resigned 09 Sept 2015

FOWKES, Henry George Hinwood

Resigned
Riverview Gardens, LondonSW13
Born May 1969
Director
Appointed 23 Apr 2010
Resigned 10 Nov 2016

LEACH, Fiona Elizabeth, Dr

Resigned
Riverview Gardens, LondonSW13 8QY
Born June 1947
Director
Appointed 28 Jan 2020
Resigned 27 Sept 2022

MCBRIDE, David Ian

Resigned
Riverview Gardens, LondonSW13 8RA
Born June 1960
Director
Appointed 22 Feb 2012
Resigned 28 Feb 2025

NEWBY HILL, Harriet Radka

Resigned
Riverview Gardens, LondonSW13 8RA
Born September 1973
Director
Appointed 03 Jun 2008
Resigned 25 Mar 2010

PANTON, Angus Mcleod

Resigned
20 Riverview Gardens, LondonSW13 8QY
Born December 1964
Director
Appointed 20 Oct 2005
Resigned 07 Sept 2007

SILVER LEWIS, Caroline Jane

Resigned
Riverview Gardens, LondonSW13 8QY
Born September 1952
Director
Appointed 28 Jan 2020
Resigned 27 Sept 2022

VAN-CLIFF, Jennifer

Resigned
26 Riverview Gardens, LondonSW13 8QY
Born March 1950
Director
Appointed 20 Oct 2005
Resigned 04 Jun 2008

WHITEFORD, Iain Campbell

Resigned
Riverview Gardens, LondonSW13 8QZ
Born July 1947
Director
Appointed 22 Feb 2012
Resigned 22 Jul 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Oct 2005
Resigned 20 Oct 2005
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Resolution
19 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2016
AAAnnual Accounts
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Resolution
8 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Legacy
21 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Legacy
13 November 2006
88(2)R88(2)R
Legacy
13 November 2006
88(2)R88(2)R
Legacy
9 November 2006
363aAnnual Return
Legacy
9 November 2006
123Notice of Increase in Nominal Capital
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
88(2)R88(2)R
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
353353
Legacy
8 August 2006
287Change of Registered Office
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Incorporation Company
20 October 2005
NEWINCIncorporation