Background WavePink WaveYellow Wave

RIVERSIDE HOUSE PROPCO LIMITED (10260491)

RIVERSIDE HOUSE PROPCO LIMITED (10260491) is an active UK company. incorporated on 4 July 2016. with registered office in Altrincham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. RIVERSIDE HOUSE PROPCO LIMITED has been registered for 9 years. Current directors include CHIU, Hedda Wing Kit, LUMB, Julie Elizabeth, LUMB, Tony and 1 others.

Company Number
10260491
Status
active
Type
ltd
Incorporated
4 July 2016
Age
9 years
Address
Suite 2.2 My Buro, Altrincham, WA14 1PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
CHIU, Hedda Wing Kit, LUMB, Julie Elizabeth, LUMB, Tony, SMITH, Philip Antony
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE HOUSE PROPCO LIMITED

RIVERSIDE HOUSE PROPCO LIMITED is an active company incorporated on 4 July 2016 with the registered office located in Altrincham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. RIVERSIDE HOUSE PROPCO LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10260491

LTD Company

Age

9 Years

Incorporated 4 July 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Suite 2.2 My Buro 20 Market Street Altrincham, WA14 1PF,

Previous Addresses

Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England
From: 4 December 2017To: 5 December 2024
Oak House Barrington Road Altrincham Cheshire WA14 1HZ England
From: 11 September 2017To: 4 December 2017
125 Wood Street London EC2V 7AW United Kingdom
From: 4 July 2016To: 11 September 2017
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CHIU, Hedda Wing Kit

Active
20 Market Street, AltrinchamWA14 1PF
Born February 1969
Director
Appointed 29 Apr 2024

LUMB, Julie Elizabeth

Active
20 Market Street, AltrinchamWA14 1PF
Born March 1963
Director
Appointed 29 Apr 2024

LUMB, Tony

Active
20 Market Street, AltrinchamWA14 1PF
Born July 1964
Director
Appointed 04 Jul 2016

SMITH, Philip Antony

Active
20 Market Street, AltrinchamWA14 1PF
Born September 1972
Director
Appointed 04 Jul 2016

Persons with significant control

1

Suite A, 2nd Floor, AltrinchamWA14 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Memorandum Articles
26 June 2024
MAMA
Resolution
20 May 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
5 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 June 2017
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
9 August 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Incorporation Company
4 July 2016
NEWINCIncorporation