Background WavePink WaveYellow Wave

RIVACRE VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY NO. 2 LIMITED (08687756)

RIVACRE VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY NO. 2 LIMITED (08687756) is an active UK company. incorporated on 12 September 2013. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVACRE VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY NO. 2 LIMITED has been registered for 12 years. Current directors include SMITH, Jonathan Paul.

Company Number
08687756
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 2013
Age
12 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVACRE VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY NO. 2 LIMITED

RIVACRE VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY NO. 2 LIMITED is an active company incorporated on 12 September 2013 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVACRE VILLAGE (ELLESMERE PORT) MANAGEMENT COMPANY NO. 2 LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08687756

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 30 September 2014To: 17 September 2015
Trinity Estates Vantage Point 23, Mark Rd Hemel Hempstead Herts HP2 7DN United Kingdom
From: 12 September 2013To: 30 September 2014
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 12 Sept 2013

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 14 Jan 2026

BLANK, Derek

Resigned
Alderman Road, LiverpoolL24 9LR
Born November 1956
Director
Appointed 12 Sept 2013
Resigned 16 Sept 2015

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 16 Sept 2015
Resigned 13 Mar 2018

HAMILTON, Glen

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1963
Director
Appointed 13 Mar 2018
Resigned 28 Jun 2022

MULLINS, Kathryn Margaret

Resigned
Tryfan Way, Ellesmere PortCH66 1TS
Born November 1957
Director
Appointed 13 Mar 2018
Resigned 15 Sept 2021

SMITH, Jonathan Paul

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 16 Sept 2015
Resigned 13 Mar 2018

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 28 Jun 2022
Resigned 14 Jan 2026

WILLIAMS, David Simon

Resigned
Alderman Road, LiverpoolL24 9LR
Born May 1962
Director
Appointed 12 Sept 2013
Resigned 16 Sept 2015
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 September 2013
AP04Appointment of Corporate Secretary
Incorporation Company
12 September 2013
NEWINCIncorporation