Background WavePink WaveYellow Wave

RIVACRE VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED (05657610)

RIVACRE VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED (05657610) is an active UK company. incorporated on 19 December 2005. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVACRE VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include SMITH, Jonathan Paul.

Company Number
05657610
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2005
Age
20 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVACRE VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED

RIVACRE VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 December 2005 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVACRE VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05657610

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 19 December 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 28 May 2025 (10 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 13 January 2015To: 4 March 2015
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 19 December 2013To: 13 January 2015
C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN
From: 19 December 2005To: 19 December 2013
Timeline

18 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Jul 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Feb 19
Director Left
Jul 23
Director Left
May 24
Director Joined
May 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 30 Dec 2010

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 13 May 2024

HALLIWELL, Peter Andrew

Resigned
20 Greystoke Close, BerkhamstedHP4 3JJ
Secretary
Appointed 04 Feb 2008
Resigned 30 Dec 2010

TRINITY (ESTATES) PROPERTY MANAGEMENT LIMITED

Resigned
Verulam House, HarpendenAL5 3BL
Corporate secretary
Appointed 19 Dec 2005
Resigned 04 Feb 2008

BLANK, Derek

Resigned
5 Higher Croft, ManchesterM45 7LY
Born November 1956
Director
Appointed 31 Mar 2009
Resigned 19 Dec 2012

BLANK, Derek

Resigned
5 Higher Croft, ManchesterM45 7LY
Born November 1956
Director
Appointed 19 Dec 2005
Resigned 21 Nov 2006

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 27 Sept 2010
Resigned 01 Aug 2014

EDGINGTON, Richard Alan

Resigned
Ashleigh, StaffordST18 0SU
Born June 1956
Director
Appointed 21 Nov 2006
Resigned 12 Jun 2007

GARCIA HERNANDEZ, Alejandra

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1973
Director
Appointed 18 Mar 2015
Resigned 14 Jul 2023

ROSS, Laurence Sidney

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1958
Director
Appointed 01 Aug 2014
Resigned 01 Aug 2014

ROSS, Laurence Sidney

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1948
Director
Appointed 01 Aug 2014
Resigned 05 Feb 2019

SEED, Maria Gina

Resigned
15 Fairstead Close, BoltonBL5 3LL
Born September 1964
Director
Appointed 12 Jun 2007
Resigned 27 Feb 2009

SOOD, Neil

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1975
Director
Appointed 03 Mar 2015
Resigned 13 May 2024

WILLIAMS, David Simon

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1962
Director
Appointed 19 Dec 2005
Resigned 19 Dec 2012

TRINITY NOMINEES (2) LIMITED

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Corporate director
Appointed 14 Apr 2010
Resigned 30 Dec 2010

TRINITY NOMINEES (2) LIMITED

Resigned
Mark Road, Hemel HempsteadHP2 7DW
Corporate director
Appointed 29 Mar 2010
Resigned 13 Jul 2011
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
24 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 December 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Appoint Corporate Secretary Company With Name
30 December 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 December 2010
TM02Termination of Secretary
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
30 April 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
16 April 2010
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
15 May 2009
287Change of Registered Office
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
287Change of Registered Office
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
287Change of Registered Office
Incorporation Company
19 December 2005
NEWINCIncorporation