Background WavePink WaveYellow Wave

RIVIERA COURT LIMITED (06605064)

RIVIERA COURT LIMITED (06605064) is an active UK company. incorporated on 28 May 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVIERA COURT LIMITED has been registered for 17 years. Current directors include MEADOWS, Shaun Adrian, Mr., PATEL, Dharmendrakumar, TRAY, Victor Robert, Mr..

Company Number
06605064
Status
active
Type
ltd
Incorporated
28 May 2008
Age
17 years
Address
349 Royal College Street, London, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEADOWS, Shaun Adrian, Mr., PATEL, Dharmendrakumar, TRAY, Victor Robert, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVIERA COURT LIMITED

RIVIERA COURT LIMITED is an active company incorporated on 28 May 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVIERA COURT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06605064

LTD Company

Age

17 Years

Incorporated 28 May 2008

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 10 November 2025 (5 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

4 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

349 Royal College Street London, NW1 9QS,

Previous Addresses

C/O Cluttons Llp Yarnwicke 119-121 Cannon Street London EC4N 5AT England
From: 10 March 2025To: 18 November 2025
C/O Cluttons Llp Yarnwicke Cannon Street London EC4N 5AT England
From: 10 March 2025To: 10 March 2025
266 Kingsland Road London E8 4DG England
From: 24 June 2019To: 10 March 2025
Suite 6, Islington House, 313 Upper Street London N1 2XQ England
From: 26 July 2018To: 24 June 2019
311-313 Kingsland Road Kingsland Road London E8 4DL England
From: 24 July 2017To: 26 July 2018
, C/O Currell Management, Unit 3 Lloyds Whaf Mill Street, London, SE1 2BD
From: 9 April 2015To: 24 July 2017
, Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN
From: 24 October 2013To: 9 April 2015
, 10 Riviera Court, 122 st. Katharines Way, London, E1W 1UJ, England
From: 29 March 2012To: 24 October 2013
, Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom
From: 3 February 2012To: 29 March 2012
, Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England
From: 3 February 2012To: 3 February 2012
, 10 Riviera Court 122 st. Katharines Way, London, E1W 1UJ
From: 28 May 2008To: 3 February 2012
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Funding Round
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
Apr 10
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 03 Nov 2025

MEADOWS, Shaun Adrian, Mr.

Active
Cannon Street, LondonEC4N 5AT
Born August 1963
Director
Appointed 02 Jul 2025

PATEL, Dharmendrakumar

Active
Yarnwicke, LondonEC4N 5AT
Born March 1966
Director
Appointed 06 Apr 2018

TRAY, Victor Robert, Mr.

Active
Royal College Street, LondonNW1 9QS
Born June 1997
Director
Appointed 19 Aug 2025

HURRY, Elizabeth Jane

Resigned
Kingsland Road, LondonE8 4DL
Secretary
Appointed 01 Jan 2015
Resigned 15 May 2018

READ, Bryan Gordon

Resigned
122 St. Katharines Way, LondonE1W 1UJ
Secretary
Appointed 28 May 2008
Resigned 24 Oct 2013

CURRELL RESIDENTIAL LIMITED

Resigned
Bonhill Street, LondonEC2A 4DJ
Corporate secretary
Appointed 15 May 2018
Resigned 01 Jan 2019

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 Jan 2019
Resigned 01 May 2024

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 01 Jan 2011
Resigned 16 Jan 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 28 May 2008
Resigned 28 May 2008

UNITED COMPANY SECRETARIES

Resigned
Astra Centre, HarlowCM20 2BN
Corporate secretary
Appointed 16 Jan 2012
Resigned 01 Jan 2015

ALDER, Richard David

Resigned
Bardown Road, WadhurstTN5 7EL
Born July 1954
Director
Appointed 18 Feb 2010
Resigned 02 Jan 2014

ALEXANDER, Paul Stuart

Resigned
122 St. Katharines Way, LondonE1W 1UJ
Born June 1976
Director
Appointed 25 Feb 2009
Resigned 02 Jan 2014

FILLERY, Wendy Margaret

Resigned
Kingsland Road, LondonE8 4DL
Born October 1956
Director
Appointed 12 Dec 2013
Resigned 09 Apr 2018

FILLERY, Wendy Margaret

Resigned
122 St Katharines Way, LondonE1W 1UJ
Born October 1956
Director
Appointed 28 May 2008
Resigned 05 Feb 2010

FITZPATRICK, Brian

Resigned
Kingsland Road, LondonE8 4DL
Born October 1956
Director
Appointed 13 Dec 2013
Resigned 09 Apr 2018

HEATH, Toni Richard

Resigned
Islington House,, LondonN1 2XQ
Born June 1960
Director
Appointed 06 Apr 2018
Resigned 09 Oct 2018

KOCH, Andrea, Ms.

Resigned
Cannon Street, LondonEC4N 5AT
Born December 1962
Director
Appointed 01 Jul 2025
Resigned 23 Jul 2025

LIGHTFOOT, Eric Moses Connell

Resigned
Yarnwicke, LondonEC4N 5AT
Born March 1986
Director
Appointed 06 Apr 2018
Resigned 01 Jul 2025

MARNER, James Andrew

Resigned
122 St. Katharines Way, LondonE1W 1UJ
Born March 1948
Director
Appointed 25 Feb 2009
Resigned 02 Feb 2010

MEADOWS, Shaun Adrian

Resigned
Kingsland Road, LondonE8 4DL
Born August 1963
Director
Appointed 11 Nov 2013
Resigned 09 Apr 2018

READ, Bryan Gordon

Resigned
10 Riviera Court, LondonE1W 1UJ
Born March 1947
Director
Appointed 28 May 2008
Resigned 24 Oct 2013
Fundings
Financials
Latest Activities

Filing History

104

Appoint Corporate Secretary Company With Name Date
18 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
24 June 2024
TM02Termination of Secretary
Accounts Amended With Accounts Type Micro Entity
22 May 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 May 2018
AP04Appointment of Corporate Secretary
Accounts Amended With Accounts Type Total Exemption Full
23 April 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
12 April 2018
AAMDAAMD
Legacy
11 April 2018
RP04CS01RP04CS01
Legacy
11 April 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
11 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 April 2018
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Legacy
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Move Registers To Sail Company With New Address
14 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
14 September 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Change Sail Address Company
3 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
16 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 March 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
29 June 2009
225Change of Accounting Reference Date
Legacy
29 May 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Incorporation Company
28 May 2008
NEWINCIncorporation