Background WavePink WaveYellow Wave

RIVERVIEW (YARM) MANAGEMENT COMPANY LIMITED (05937671)

RIVERVIEW (YARM) MANAGEMENT COMPANY LIMITED (05937671) is an active UK company. incorporated on 18 September 2006. with registered office in South Shields. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. RIVERVIEW (YARM) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include WESTALL, Nicholas Gray.

Company Number
05937671
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 September 2006
Age
19 years
Address
Business Works, South Shields, NE33 1RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WESTALL, Nicholas Gray
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERVIEW (YARM) MANAGEMENT COMPANY LIMITED

RIVERVIEW (YARM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 September 2006 with the registered office located in South Shields. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. RIVERVIEW (YARM) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320, 99999)

Status

active

Active since 19 years ago

Company No

05937671

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 18 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Business Works Henry Robson Way South Shields, NE33 1RF,

Previous Addresses

South Shields Business Works Henry Robson Way South Shields NE33 1RF England
From: 7 November 2019To: 8 November 2019
Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 28 September 2015To: 7 November 2019
Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 23 September 2013To: 28 September 2015
Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England
From: 8 February 2013To: 23 September 2013
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 20 September 2010To: 8 February 2013
Cheviot House Beaminster Way East Kingston Park Newcastle Tyne and Wear NE3 2ER
From: 18 September 2006To: 20 September 2010
Timeline

16 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Jun 15
Director Left
Jan 19
Director Joined
Nov 19
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

POTTS GRAY MANAGEMENT COMPANY LTD

Active
Henry Robson Way, South ShieldsNE33 1RF
Corporate secretary
Appointed 07 Nov 2019

WESTALL, Nicholas Gray

Active
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 23 Jan 2026

BROOKE, Leslie

Resigned
8 Bramble Croft, BoltonBL6 4GW
Secretary
Appointed 18 Sept 2006
Resigned 22 Oct 2008

KINGSTON PROPERTY SERVICES

Resigned
Beaminster Way East, Kingston ParkNE3 2ER
Corporate secretary
Appointed 01 Jan 2009
Resigned 07 Nov 2019

TOWN & CITY SECRETARIES LTD

Resigned
Suite 7b, DarlingtonDL1 1XA
Corporate secretary
Appointed 22 Oct 2008
Resigned 01 Jan 2009

DEAN, Geoffrey Alan

Resigned
7 Wallets Wood Court, LancashirePR7 2FT
Born August 1950
Director
Appointed 18 Sept 2006
Resigned 22 Oct 2008

MACKFALL, Timothy Charles

Resigned
The Green, Stockton On TeesTS16 9DB
Born February 1975
Director
Appointed 22 Oct 2008
Resigned 07 Feb 2013

NEWTON, Ian Leslie

Resigned
Beechtree Court, YarmTS15 9XJ
Born October 1952
Director
Appointed 27 Jun 2014
Resigned 09 Jun 2015

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 07 Feb 2013
Resigned 08 Jul 2014

RIDLEY, Karl Adamson

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born November 1975
Director
Appointed 13 Nov 2019
Resigned 23 Jan 2026

RIDLEY, Karl Adamson

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1975
Director
Appointed 28 Jul 2014
Resigned 02 Oct 2014

RIDLEY, Karl Adamson

Resigned
12 Beechtree Court, YarmTS15 9XJ
Born November 1975
Director
Appointed 22 Oct 2008
Resigned 12 Sept 2013

STARKIE, Ronald

Resigned
Rocky Plain Farm, NorthallertonDL6 3AQ
Born May 1947
Director
Appointed 18 Sept 2006
Resigned 29 Feb 2008

SWEETING, Donna

Resigned
Beechtree Court, YarmTS15 9XJ
Born June 1965
Director
Appointed 25 Jun 2014
Resigned 07 Jan 2019

WEST, Deborah Jayne

Resigned
Henry Robson Way, South ShieldsNE33 1RF
Born March 1964
Director
Appointed 25 Jun 2014
Resigned 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 September 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2009
AR01AR01
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
287Change of Registered Office
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Legacy
30 November 2006
287Change of Registered Office
Incorporation Company
18 September 2006
NEWINCIncorporation