Background WavePink WaveYellow Wave

KINGSTON RIVERSIDE MANAGEMENT COMPANY LIMITED (07936185)

KINGSTON RIVERSIDE MANAGEMENT COMPANY LIMITED (07936185) is an active UK company. incorporated on 3 February 2012. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSTON RIVERSIDE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include MAIN, Jeremy Charles, NEKY, Mehboob, OLSZEWSKI, Deborah Anne Young and 1 others.

Company Number
07936185
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 February 2012
Age
14 years
Address
15 Penrhyn Road Penrhyn Road, Kingston Upon Thames, KT1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAIN, Jeremy Charles, NEKY, Mehboob, OLSZEWSKI, Deborah Anne Young, WILSON, Roger Martin Raymond
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON RIVERSIDE MANAGEMENT COMPANY LIMITED

KINGSTON RIVERSIDE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 February 2012 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSTON RIVERSIDE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07936185

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 3 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

15 Penrhyn Road Penrhyn Road Kingston Upon Thames, KT1 2BZ,

Previous Addresses

, C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom
From: 18 November 2019To: 29 September 2021
, C/O Rendall and Rittner Limited, Portsoken House 155-157 Minories, London, EC3N 1LJ
From: 31 August 2014To: 18 November 2019
, Redrow House St David's Park, Ewloe, Flintshire, CH5 3RX
From: 3 April 2026To: 31 August 2014
Bartholemews 15 Penrhyn Road Kingston upon Thames KT1 2BZ England
From: 3 February 2012To: 3 April 2026
Timeline

40 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 17
Director Left
May 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 21
Director Joined
Dec 22
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Nov 24
Director Left
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

GRAHAM BARTHOLOMEW LIMITED

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 30 Sept 2021

MAIN, Jeremy Charles

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born December 1961
Director
Appointed 25 Feb 2021

NEKY, Mehboob

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born November 1951
Director
Appointed 13 Feb 2019

OLSZEWSKI, Deborah Anne Young

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born May 1952
Director
Appointed 30 Jan 2024

WILSON, Roger Martin Raymond

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born January 1961
Director
Appointed 05 Nov 2024

COPE, Graham Anthony

Resigned
St. Davids Park, EwloeCH5 3RX
Secretary
Appointed 03 Feb 2012
Resigned 08 Oct 2013

JFM BLOCK & ESTATE MANAGEMENT

Resigned
130 College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 18 Nov 2019
Resigned 29 Sept 2021

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 08 Oct 2013
Resigned 31 Oct 2019

BURNE, David James

Resigned
155-157 Minories, LondonEC3N 1LJ
Born December 1978
Director
Appointed 24 Sept 2015
Resigned 03 Aug 2018

CALVERLEY, Charles Edward

Resigned
St David's Park, EwloeCH5 3RX
Born December 1970
Director
Appointed 03 Feb 2012
Resigned 28 Feb 2013

CHADDA, Philip Andrew

Resigned
St David's Park, EwloeCH5 3RX
Born May 1969
Director
Appointed 03 Feb 2012
Resigned 30 Apr 2014

DEDMAN, Tina Louise

Resigned
155-157 Minories, LondonEC3N 1LJ
Born August 1972
Director
Appointed 28 Aug 2015
Resigned 23 Feb 2017

ELSON, Mark Robert

Resigned
155-157 Minories, LondonEC3N 1LJ
Born April 1965
Director
Appointed 16 Apr 2014
Resigned 13 Feb 2019

HOLMEAR, James Robert

Resigned
155-157 Minories, LondonEC3N 1LJ
Born December 1985
Director
Appointed 03 Aug 2018
Resigned 13 Feb 2019

MASON, Iain Hambleton Robert

Resigned
St David's Park, EwloeCH5 3RX
Born June 1958
Director
Appointed 21 Nov 2014
Resigned 24 Nov 2014

MOODY, James Haydn

Resigned
155-157 Minories, LondonEC3N 1LJ
Born December 1972
Director
Appointed 13 Sept 2013
Resigned 03 Sept 2015

MULDOWNEY, Paul Andrew

Resigned
155-157 Minories, LondonEC3N 1LJ
Born March 1966
Director
Appointed 03 Aug 2018
Resigned 13 Feb 2019

NASH, Graham Herbert

Resigned
15 Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born June 1958
Director
Appointed 29 Nov 2022
Resigned 28 Nov 2024

OATES, Matthew Alan

Resigned
155-157 Minories, LondonEC3N 1LJ
Born June 1974
Director
Appointed 03 Aug 2018
Resigned 13 Feb 2019

PARKER, Mark Alexander

Resigned
155-157 Minories, LondonEC3N 1LJ
Born May 1963
Director
Appointed 03 Aug 2018
Resigned 13 Feb 2019

PARRETT, Keith Joseph

Resigned
155-157 Minories, LondonEC3N 1LJ
Born May 1955
Director
Appointed 03 Sept 2015
Resigned 27 Apr 2017

ROBINSON, Neil

Resigned
155-157 Minories, LondonEC3N 1LJ
Born May 1962
Director
Appointed 26 Jun 2014
Resigned 13 Feb 2019

ROBINSON, Neil

Resigned
St David's Park, EwloeCH5 3RX
Born May 1962
Director
Appointed 17 Jul 2013
Resigned 22 Jul 2013

SUTTON, Roger William

Resigned
15 Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born December 1949
Director
Appointed 13 Feb 2019
Resigned 03 Nov 2023

TAYLOR, Simon John

Resigned
155-157 Minories, LondonEC3N 1LJ
Born August 1980
Director
Appointed 03 Sept 2015
Resigned 03 Aug 2018

TIMLIN, Mary

Resigned
155-157 Minories, LondonEC3N 1LJ
Born January 1964
Director
Appointed 01 Mar 2013
Resigned 28 Aug 2015

WILSON, Stuart Christopher

Resigned
St David's Park, EwloeCH5 3RX
Born August 1961
Director
Appointed 03 Feb 2012
Resigned 07 Oct 2013
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
3 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 October 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 November 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Memorandum Articles
27 March 2019
MAMA
Resolution
27 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Incorporation Company
3 February 2012
NEWINCIncorporation