Background WavePink WaveYellow Wave

RIVERSIDE OFFICES LTD (09262500)

RIVERSIDE OFFICES LTD (09262500) is an active UK company. incorporated on 14 October 2014. with registered office in Winchmore Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIVERSIDE OFFICES LTD has been registered for 11 years. Current directors include GHIR, Baljit Singh, MAGON, Neel Ramesh.

Company Number
09262500
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
1 Kings Avenue, Winchmore Hill, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GHIR, Baljit Singh, MAGON, Neel Ramesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE OFFICES LTD

RIVERSIDE OFFICES LTD is an active company incorporated on 14 October 2014 with the registered office located in Winchmore Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIVERSIDE OFFICES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09262500

LTD Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

1 Kings Avenue Winchmore Hill, N21 3NA,

Previous Addresses

1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX
From: 14 October 2014To: 4 February 2026
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GHIR, Baljit Singh

Active
Winchmore HillN21 3NA
Born October 1981
Director
Appointed 14 Oct 2014

MAGON, Neel Ramesh

Active
Winchmore HillN21 3NA
Born March 1990
Director
Appointed 14 Oct 2014

Persons with significant control

2

Mr Neel Magon

Active
Winchmore HillN21 3NA
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Baljit Singh Ghir

Active
Winchmore HillN21 3NA
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Incorporation Company
14 October 2014
NEWINCIncorporation