Background WavePink WaveYellow Wave

BATH RIVERSIDE LIBERTY MANAGEMENT COMPANY LIMITED (07814647)

BATH RIVERSIDE LIBERTY MANAGEMENT COMPANY LIMITED (07814647) is an active UK company. incorporated on 18 October 2011. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BATH RIVERSIDE LIBERTY MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include CHALMERS, Jacqueline, TUGWELL, Charlotte Sarah.

Company Number
07814647
Status
active
Type
ltd
Incorporated
18 October 2011
Age
14 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHALMERS, Jacqueline, TUGWELL, Charlotte Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH RIVERSIDE LIBERTY MANAGEMENT COMPANY LIMITED

BATH RIVERSIDE LIBERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 October 2011 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BATH RIVERSIDE LIBERTY MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07814647

LTD Company

Age

14 Years

Incorporated 18 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 27 July 2025 (8 months ago)

Next Due

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

95 London Road Croydon, CR0 2RF,

Previous Addresses

Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 14 June 2016To: 23 January 2026
Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU
From: 12 November 2013To: 14 June 2016
Crest House Pyrcroft Road Chertsey Surrey KT16 9GN United Kingdom
From: 18 October 2011To: 12 November 2013
Timeline

30 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
May 21
Director Left
May 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED FILTER APPOINTMENTS

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 15 Jan 2026

CHALMERS, Jacqueline

Active
London Road, CroydonCR0 2RF
Born January 1975
Director
Appointed 07 May 2021

TUGWELL, Charlotte Sarah

Active
London Road, CroydonCR0 2RF
Born February 1985
Director
Appointed 11 Sept 2024

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
Wokingham Road, ReadingRG10 0RQ
Corporate secretary
Appointed 12 Nov 2013
Resigned 23 Jan 2026

APLIN, Deborah Ann

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born August 1963
Director
Appointed 18 Oct 2011
Resigned 22 Sept 2015

BLACK, Scott Wallace

Resigned
Wokingham Road, ReadingRG10 0RU
Born September 1972
Director
Appointed 22 Dec 2015
Resigned 10 Jan 2020

BROWN, David James

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born March 1979
Director
Appointed 20 Mar 2020
Resigned 28 Oct 2020

BUNGAR, Anil

Resigned
Wokingham Road, ReadingRG10 0RU
Born February 1972
Director
Appointed 24 Dec 2018
Resigned 25 Feb 2020

CLARK, Donald Ormond

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1957
Director
Appointed 18 Oct 2011
Resigned 24 Dec 2018

CUSDIN, Peter David

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born March 1966
Director
Appointed 21 Feb 2020
Resigned 28 Oct 2020

DAYA, Kieran

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born February 1981
Director
Appointed 21 Feb 2020
Resigned 28 Oct 2020

EVANS, Marcus James

Resigned
Wokingham Road, ReadingRG10 0RU
Born January 1976
Director
Appointed 10 Nov 2016
Resigned 20 Mar 2020

FOYLE, Mark James

Resigned
Wokingham Road, ReadingRG10 0RU
Born June 1984
Director
Appointed 01 Nov 2022
Resigned 11 Sept 2024

GALLACHER, Tracey Anne

Resigned
Wokingham Road, ReadingRG10 0RU
Born July 1979
Director
Appointed 28 Oct 2020
Resigned 07 May 2021

HAWKINS, Ralph David

Resigned
Wokingham Road, ReadingRG10 0RU
Born December 1963
Director
Appointed 10 Dec 2020
Resigned 31 Oct 2022

SHELBOURNE, John David

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1966
Director
Appointed 18 Oct 2011
Resigned 09 Jun 2015

TIMLIN, Mary

Resigned
Wokingham Road, ReadingRG10 0RU
Born January 1964
Director
Appointed 22 Dec 2015
Resigned 10 Nov 2016

WHITE, Zoe Elizabeth

Resigned
Wokingham Road, ReadingRG10 0RU
Born May 1979
Director
Appointed 28 Oct 2020
Resigned 10 Dec 2020

YOUNG, Susan Ann

Resigned
& 3 Beech Court, ReadingRG10 0RU
Born July 1952
Director
Appointed 25 Jun 2015
Resigned 31 Mar 2016
Fundings
Financials
Latest Activities

Filing History

66

Legacy
20 March 2026
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
11 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
12 November 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Incorporation Company
18 October 2011
NEWINCIncorporation