Background WavePink WaveYellow Wave

RIVERS HOUSE PROPERTY MANAGEMENT COMPANY LIMITED (09600480)

RIVERS HOUSE PROPERTY MANAGEMENT COMPANY LIMITED (09600480) is an active UK company. incorporated on 20 May 2015. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIVERS HOUSE PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
09600480
Status
active
Type
ltd
Incorporated
20 May 2015
Age
10 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERS HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

RIVERS HOUSE PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 May 2015 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIVERS HOUSE PROPERTY MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09600480

LTD Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

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

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom
From: 22 November 2017To: 28 September 2023
The Barn Woods Farm Pleshey Essex CM3 1BA United Kingdom
From: 20 May 2015To: 22 November 2017
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Oct 16
Director Joined
Aug 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Apr 19
Owner Exit
May 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PMS MANAGING ESTATES LIMITED

Active
Newcomen Way, ColchesterCO4 9RA
Corporate secretary
Appointed 22 Nov 2017

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 28 Sept 2023

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 08 Jan 2026

DARLINGTON, Henrik Maurice

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born October 1961
Director
Appointed 15 Aug 2017
Resigned 10 Oct 2018

DARLINGTON, Louise Michelle

Resigned
Woods Farm, PlesheyCM3 1BA
Born October 1961
Director
Appointed 20 May 2015
Resigned 01 Oct 2016

FOSTER, Neil Gavin

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 28 Sept 2023
Resigned 02 Jan 2026

MALONE, Daniel

Resigned
Kings Court, ColchesterCO4 9RA
Born January 1974
Director
Appointed 30 Oct 2019
Resigned 28 Sept 2023

SUTTON, Terence Richard

Resigned
Kings Court, ColchesterCO4 9RA
Born August 1950
Director
Appointed 03 Apr 2019
Resigned 30 Oct 2019

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 28 Sept 2023
Resigned 08 Jan 2026

LCH PROPERTY MANAGEMENT LIMITED

Resigned
Woods Farm, ChelmsfordCM3 1HZ
Corporate director
Appointed 20 May 2015
Resigned 10 Oct 2018

PMS MANAGING ESTATES LIMITED

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Corporate director
Appointed 10 Oct 2018
Resigned 28 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Newcomen Way, ColchesterCO4 9RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2018

Mr Henrik Maurice Darlington

Ceased
103 Whitehall Road, ColchesterCO2 8HA
Born November 1961

Nature of Control

Significant influence or control
Notified 20 May 2017
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

49

Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 May 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 February 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 October 2018
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
19 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Incorporation Company
20 May 2015
NEWINCIncorporation