Background WavePink WaveYellow Wave

RIVERSWAY MANAGEMENT COMPANY LIMITED (06032019)

RIVERSWAY MANAGEMENT COMPANY LIMITED (06032019) is an active UK company. incorporated on 18 December 2006. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIVERSWAY MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include GRAHAM, David John, SMITH, Rachel.

Company Number
06032019
Status
active
Type
ltd
Incorporated
18 December 2006
Age
19 years
Address
33 Victoria Quay, Preston, PR2 2YW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRAHAM, David John, SMITH, Rachel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSWAY MANAGEMENT COMPANY LIMITED

RIVERSWAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 December 2006 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIVERSWAY MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06032019

LTD Company

Age

19 Years

Incorporated 18 December 2006

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 24 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

33 Victoria Quay Ashton On Ribble Preston, PR2 2YW,

Previous Addresses

Rex House 61 Rodney Road Cheltenham Glos GL50 1HX
From: 18 December 2006To: 31 December 2013
Timeline

7 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 15
Director Joined
Oct 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRAHAM, David John

Active
Navigation Way, PrestonPR2 2YU
Secretary
Appointed 23 Oct 2015

GRAHAM, David John

Active
Navigation Way, PrestonPR2 2YU
Born June 1957
Director
Appointed 23 Oct 2015

SMITH, Rachel

Active
Fairfield Road, Poulton-Le-FyldeFY6 8LF
Born November 1971
Director
Appointed 25 Sept 2013

BULLINGHAM, Simon David

Resigned
Victoria Quay, PrestonPR2 2YW
Secretary
Appointed 18 Dec 2006
Resigned 25 Sept 2013

WORTHINGTON AND GRAHAM LIMITED

Resigned
Victoria Quay, PrestonPR2 2YW
Corporate secretary
Appointed 25 Sept 2013
Resigned 23 Oct 2015

BULLINGHAM, William Victor Peter

Resigned
Rex House, CheltenhamGL50 1HX
Born February 1943
Director
Appointed 18 Dec 2006
Resigned 25 Sept 2013

WORTHINGTON AND GRAHAM LIMITED

Resigned
Great Hanover Street, PrestonPR1 1PY
Corporate director
Appointed 25 Sept 2013
Resigned 23 Oct 2015
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
9 October 2013
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
9 October 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company
2 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
14 February 2008
287Change of Registered Office
Incorporation Company
18 December 2006
NEWINCIncorporation