Background WavePink WaveYellow Wave

RIVERBOURNE FIELDS MANAGEMENT COMPANY LIMITED (08793292)

RIVERBOURNE FIELDS MANAGEMENT COMPANY LIMITED (08793292) is an active UK company. incorporated on 27 November 2013. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERBOURNE FIELDS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BENNETT, Stephen Gary, CALDWELL, Kim, SMITH, Adrian.

Company Number
08793292
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2013
Age
12 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Stephen Gary, CALDWELL, Kim, SMITH, Adrian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERBOURNE FIELDS MANAGEMENT COMPANY LIMITED

RIVERBOURNE FIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 November 2013 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERBOURNE FIELDS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08793292

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 27 November 2013To: 29 November 2013
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 18
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

FPS GROUP SERVICES LIMITED

Active
Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

BENNETT, Stephen Gary

Active
Fulford, YorkYO19 4FE
Born May 1973
Director
Appointed 07 Nov 2024

CALDWELL, Kim

Active
Fulford, YorkYO19 4FE
Born January 1972
Director
Appointed 09 Apr 2025

SMITH, Adrian

Active
Fulford, YorkYO19 4FE
Born May 1971
Director
Appointed 19 Dec 2024

MOODY, Thomas Robert

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 27 Nov 2013
Resigned 28 Jul 2014

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 27 Nov 2013
Resigned 27 Nov 2013

REMUS MANAGEMENT LIMITED

Resigned
Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 28 Jul 2014
Resigned 31 Oct 2024

CHEVIS, Mark David

Resigned
Fulford, YorkYO19 4FE
Born February 1984
Director
Appointed 01 Aug 2019
Resigned 28 Feb 2020

COLE, Graeme Michael

Resigned
Fulford, YorkYO19 4FE
Born July 1977
Director
Appointed 15 Feb 2021
Resigned 08 Sept 2023

COOMBES, Paul Michael

Resigned
Fulford, YorkYO19 4FE
Born September 1968
Director
Appointed 15 Feb 2021
Resigned 05 Jan 2022

ENDERSBY, Karl William Arthur

Resigned
Fulford, YorkYO19 4FE
Born July 1973
Director
Appointed 29 Jul 2014
Resigned 01 Aug 2019

ENDERSBY, Karl William Arthur

Resigned
Fulford, YorkYO19 4FE
Born July 1973
Director
Appointed 28 Jul 2014
Resigned 29 Jul 2014

HATTAM, Anne Louise

Resigned
Fulford, YorkYO19 4FE
Born October 1981
Director
Appointed 06 Jul 2018
Resigned 07 Aug 2025

JONES, Sharon

Resigned
Fulford, YorkYO19 4FE
Born April 1977
Director
Appointed 28 Feb 2020
Resigned 01 Apr 2025

JONES, Stewart Warren

Resigned
Fulford, YorkYO19 4FE
Born March 1967
Director
Appointed 18 Dec 2023
Resigned 06 Oct 2024

LINDSAY, Joe

Resigned
Fulford, YorkYO19 4FE
Born September 1982
Director
Appointed 28 Jul 2014
Resigned 12 May 2022

MCNEIL-AITKEN, Craig

Resigned
Fulford, YorkYO19 4FE
Born January 1982
Director
Appointed 12 May 2022
Resigned 31 Aug 2023

MOODY, Thomas Robert

Resigned
Fulford, YorkYO19 4FE
Born May 1977
Director
Appointed 27 Nov 2013
Resigned 28 Jul 2014

PAINE, Matthew James

Resigned
Fulford, YorkYO19 4FE
Born March 1974
Director
Appointed 29 Jul 2014
Resigned 04 Jun 2021

REDDING, Diana Elizabeth

Resigned
Fulford, YorkYO19 4FE
Born June 1952
Director
Appointed 27 Nov 2013
Resigned 27 Nov 2013

RICHES, Angela Tracy

Resigned
Fulford, YorkYO19 4FE
Born July 1967
Director
Appointed 29 Jul 2014
Resigned 13 Jun 2018

TAYLOR, Peter Howard

Resigned
Fulford, YorkYO19 4FE
Born April 1946
Director
Appointed 27 Nov 2013
Resigned 28 Jul 2014

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 27 Nov 2013
Resigned 27 Nov 2013
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 July 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Incorporation Company
27 November 2013
NEWINCIncorporation