Background WavePink WaveYellow Wave

RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED (06392812)

RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED (06392812) is an active UK company. incorporated on 8 October 2007. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED has been registered for 18 years. Current directors include OSBORNE, Paul Charles.

Company Number
06392812
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 2007
Age
18 years
Address
The Barn, Downing Park Station Road, Cambridge, CB25 0NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
OSBORNE, Paul Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED

RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED is an active company incorporated on 8 October 2007 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06392812

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 8 October 2007

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 26 September 2025 (6 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

7 months left

Last Filed

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

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge, CB25 0NW,

Previous Addresses

18 Mill Road Cambridge Cambs CB1 2AD
From: 23 April 2010To: 22 March 2024
Stamford House Primett Road Stevenage Hertfordshire SG1 3EE
From: 8 October 2007To: 23 April 2010
Timeline

20 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Mar 11
Director Joined
Dec 11
Director Joined
May 12
Director Left
May 12
Director Left
Oct 14
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Aug 20
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SAINT ANDREWS BUREAU LIMITED

Active
Downing Park Station Road, CambridgeCB25 0NW
Corporate secretary
Appointed 10 Oct 2024

OSBORNE, Paul Charles

Active
Station Road, CambridgeCB25 0NW
Born May 1957
Director
Appointed 14 Jan 2025

ASTIN, Colin

Resigned
Mill Road, CambridgeCB1 2AD
Secretary
Appointed 09 Mar 2010
Resigned 10 Oct 2024

FISK, Claire

Resigned
7 Baldock Road, LetchworthSG6 3LB
Secretary
Appointed 08 Oct 2007
Resigned 22 Aug 2008

PIPER, Robert Jeffery

Resigned
Primett Road, StevenageSG1 3EE
Secretary
Appointed 29 Jan 2010
Resigned 01 Sept 2010

TULLETT, Martin Edward

Resigned
5 Somerset Way, IverSL0 9AG
Secretary
Appointed 22 Aug 2008
Resigned 01 Oct 2009

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 08 Oct 2007
Resigned 08 Oct 2007

BROWNJOHN, Ian Michael

Resigned
7 Peartree Close, BrentwoodCM15 0TU
Born January 1970
Director
Appointed 08 Oct 2007
Resigned 29 Jan 2008

DAVIS, Nicola Kathleen

Resigned
Mill Road, CambridgeCB1 2AD
Born February 1986
Director
Appointed 06 Sept 2017
Resigned 05 Aug 2020

GEE, Madelaine Marie

Resigned
Station Road, CambridgeCB25 0NW
Born January 1998
Director
Appointed 11 Dec 2024
Resigned 13 Jan 2026

KEEN, Howard Ramon

Resigned
Mill Road, CambridgeCB1 2AD
Born June 1933
Director
Appointed 08 Oct 2007
Resigned 28 Feb 2011

MARVEL, Duncan

Resigned
Watersmeet, HitchinSG4 0AW
Born April 1984
Director
Appointed 11 Apr 2012
Resigned 27 Jul 2017

MILLER, Ellen

Resigned
Station Road, CambridgeCB25 0NW
Born May 1979
Director
Appointed 27 Sept 2022
Resigned 14 Jan 2025

MORAN, Graeme John

Resigned
Mill Road, CambridgeCB1 2AD
Born April 1963
Director
Appointed 27 Jul 2017
Resigned 27 Sept 2022

POLICHT, Krzysztof

Resigned
Watersmeet, HitchinSG4 0AF
Born May 1982
Director
Appointed 01 Dec 2011
Resigned 12 Sept 2014

POWER-HYNES, Claire

Resigned
Mill Road, CambridgeCB1 2AD
Born February 1986
Director
Appointed 30 Aug 2016
Resigned 27 Jul 2017

QUEALLY, Gemma

Resigned
Grove Road, HitchinSG4 0AF
Born April 1971
Director
Appointed 11 Dec 2024
Resigned 13 Jan 2026

RUBINS, Jonathan

Resigned
Mill Road, CambridgeCB1 2AD
Born May 1967
Director
Appointed 08 Oct 2007
Resigned 28 May 2012

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 08 Oct 2007
Resigned 08 Oct 2007

Persons with significant control

1

New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
20 September 2017
AAMDAAMD
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 April 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Gazette Notice Compulsary
3 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 March 2009
363aAnnual Return
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
287Change of Registered Office
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Incorporation Company
8 October 2007
NEWINCIncorporation