Background WavePink WaveYellow Wave

RIVERSIDE ESTATES (NORTH WEST) LTD (07757327)

RIVERSIDE ESTATES (NORTH WEST) LTD (07757327) is an active UK company. incorporated on 31 August 2011. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIVERSIDE ESTATES (NORTH WEST) LTD has been registered for 14 years. Current directors include FODEN, Brian William, FODEN, Jake, FODEN, Kimberly Jean.

Company Number
07757327
Status
active
Type
ltd
Incorporated
31 August 2011
Age
14 years
Address
1st Floor 264 Manchester Road, Warrington, WA1 3RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FODEN, Brian William, FODEN, Jake, FODEN, Kimberly Jean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE ESTATES (NORTH WEST) LTD

RIVERSIDE ESTATES (NORTH WEST) LTD is an active company incorporated on 31 August 2011 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIVERSIDE ESTATES (NORTH WEST) LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07757327

LTD Company

Age

14 Years

Incorporated 31 August 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

1st Floor 264 Manchester Road Warrington, WA1 3RB,

Previous Addresses

1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB
From: 31 August 2011To: 26 March 2018
Timeline

40 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Apr 18
Loan Secured
May 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Mar 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Cleared
Jul 21
Director Joined
Oct 21
Loan Secured
Feb 22
New Owner
Oct 25
Owner Exit
Oct 25
Loan Cleared
Feb 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FODEN, Brian William

Active
264 Manchester Road, WarringtonWA1 3RB
Born March 1960
Director
Appointed 28 Oct 2021

FODEN, Jake

Active
WarringtonWA1 3RB
Born August 1990
Director
Appointed 01 Mar 2015

FODEN, Kimberly Jean

Active
WarringtonWA1 3RB
Born November 1984
Director
Appointed 28 Feb 2014

FODEN, Brian William

Resigned
Floor 264, WarringtonWA1 3RB
Born March 1960
Director
Appointed 31 Aug 2011
Resigned 01 Jul 2013

FODEN, Helen Louise

Resigned
Floor 264, WarringtonWA1 3RB
Born August 1977
Director
Appointed 01 Jul 2013
Resigned 01 Mar 2015

M D BUSINESS SERVICES LIMITED

Resigned
Manchester Road, WarringtonWA1 3RB
Corporate director
Appointed 25 Mar 2014
Resigned 29 Feb 2020

MD BUSINESS SERVICES LTD

Resigned
Floor 264, WarringtonWA1 3RB
Corporate director
Appointed 31 Aug 2011
Resigned 28 Feb 2014

Persons with significant control

2

1 Active
1 Ceased

Miss Kimberly Jean Foden

Ceased
264 Manchester Road, WarringtonWA1 3RB
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Brian William Foden

Active
WarringtonWA1 3RB
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
23 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Part
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed
10 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Appoint Corporate Director Company With Name
26 March 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 April 2013
AA01Change of Accounting Reference Date
Legacy
23 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Legacy
11 August 2012
MG01MG01
Incorporation Company
31 August 2011
NEWINCIncorporation