Background WavePink WaveYellow Wave

RIVERSIDE WALK (GREAT BARFORD) RESIDENTS LIMITED (06302766)

RIVERSIDE WALK (GREAT BARFORD) RESIDENTS LIMITED (06302766) is an active UK company. incorporated on 5 July 2007. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIVERSIDE WALK (GREAT BARFORD) RESIDENTS LIMITED has been registered for 18 years. Current directors include CARDALL, Tanya, COOK, Paul, FULLER, Nicholas John.

Company Number
06302766
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2007
Age
18 years
Address
C/O Sandalwood Accountants Ltd, Bedford I-Kan, Bedford, MK40 3HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARDALL, Tanya, COOK, Paul, FULLER, Nicholas John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE WALK (GREAT BARFORD) RESIDENTS LIMITED

RIVERSIDE WALK (GREAT BARFORD) RESIDENTS LIMITED is an active company incorporated on 5 July 2007 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIVERSIDE WALK (GREAT BARFORD) RESIDENTS LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06302766

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 5 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

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

C/O Sandalwood Accountants Ltd, Bedford I-Kan 38 Mill Street Bedford, MK40 3HD,

Previous Addresses

C/O Nwe-as Ltd Bedford Ilab Stannard Way Priory Business Park Bedford MK44 3RZ England
From: 1 February 2022To: 24 April 2023
Unit 23, High Barnes Farm Roxton Bedford Bedfordshire MK44 3ET England
From: 11 July 2016To: 1 February 2022
PO Box MK44 3BG Unit 23, High Barns Farm Roxton Woodpecker Close Bedford Bedfordshire MK44 3ET United Kingdom
From: 29 June 2016To: 11 July 2016
45 Woodpecker Close Great Barford Bedford MK44 3BG England
From: 2 November 2015To: 29 June 2016
Hamels Mansion Hamels Park Nr Buntingford Hertfordshire SG9 9NF
From: 5 July 2007To: 2 November 2015
Timeline

11 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Oct 20
Director Left
Jan 22
Director Joined
Feb 22
Owner Exit
Jun 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CLARKE, Debra Susan

Active
38 Mill Street, BedfordMK40 3HD
Secretary
Appointed 23 Jul 2018

CARDALL, Tanya

Active
38 Mill Street, BedfordMK40 3HD
Born July 1967
Director
Appointed 23 Jul 2018

COOK, Paul

Active
38 Mill Street, BedfordMK40 3HD
Born November 1966
Director
Appointed 05 Oct 2020

FULLER, Nicholas John

Active
38 Mill Street, BedfordMK40 3HD
Born September 1960
Director
Appointed 24 Feb 2022

FRENCH, John Beaumont

Resigned
3 Acacia Walk, HarpendenAL5 1SH
Secretary
Appointed 05 Jul 2007
Resigned 01 Jun 2016

DEWSBERY, Brian

Resigned
Woodpecker Close, BedfordMK44 3BG
Born December 1947
Director
Appointed 02 Nov 2015
Resigned 26 Jan 2022

FRENCH, John Beaumont

Resigned
3 Acacia Walk, HarpendenAL5 1SH
Born March 1950
Director
Appointed 05 Jul 2007
Resigned 02 Nov 2015

HETHERINGTON, James Leslie Alban

Resigned
Woodpecker Close, BedfordMK44 3BG
Born April 1967
Director
Appointed 02 Nov 2015
Resigned 24 Feb 2018

SHELTON, Christopher Robert

Resigned
9 Wicklands Road, HunsdonSG12 8PD
Born February 1950
Director
Appointed 05 Jul 2007
Resigned 02 Nov 2015

Persons with significant control

1

0 Active
1 Ceased

Mr James Leslie Alban Hetherington

Ceased
Stannard Way, BedfordMK44 3RZ
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Feb 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Incorporation Company
5 July 2007
NEWINCIncorporation