Background WavePink WaveYellow Wave

READING RIVERSIDE MANAGEMENT COMPANY LIMITED (11380855)

READING RIVERSIDE MANAGEMENT COMPANY LIMITED (11380855) is an active UK company. incorporated on 24 May 2018. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. READING RIVERSIDE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include KING, Siobhan Marie, LEVONIAN, Levon.

Company Number
11380855
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2018
Age
7 years
Address
C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Brentwood, CM13 3HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KING, Siobhan Marie, LEVONIAN, Levon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READING RIVERSIDE MANAGEMENT COMPANY LIMITED

READING RIVERSIDE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 May 2018 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. READING RIVERSIDE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11380855

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood, CM13 3HD,

Previous Addresses

PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom
From: 20 February 2024To: 6 March 2024
C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England
From: 27 September 2023To: 20 February 2024
234 High Road Romford RM6 6AP England
From: 24 July 2023To: 27 September 2023
Swan House Savill Way Marlow SL7 1UB England
From: 8 June 2022To: 24 July 2023
9a Macklin Street London WC2B 5NE
From: 24 May 2018To: 8 June 2022
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Nov 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PARTNERSHIPS LIMITED, Managed

Active
Unit 50 Childerditch Industrial Park, BrentwoodCM13 3HD
Secretary
Appointed 27 Sept 2023

KING, Siobhan Marie

Active
Unit 50 Childerditch Industrial Park, BrentwoodCM13 3HD
Born August 1991
Director
Appointed 15 Jul 2021

LEVONIAN, Levon

Active
Unit 50 Childerditch Industrial Park, BrentwoodCM13 3HD
Born February 1980
Director
Appointed 15 Jul 2021

SPALTON, Andrew John

Resigned
Macklin Street, LondonWC2B 5NE
Secretary
Appointed 24 May 2018
Resigned 01 Jun 2022

CLEMENTS, Scott

Resigned
Macklin Street, LondonWC2B 5NE
Born December 1987
Director
Appointed 16 Jul 2021
Resigned 21 Feb 2022

KIRIELIUTE, Elena

Resigned
124 City Road, LondonEC1V 2NX
Born March 1991
Director
Appointed 26 Sept 2022
Resigned 02 Nov 2023

SPALTON, Andrew John

Resigned
Macklin Street, LondonWC2B 5NE
Born January 1975
Director
Appointed 24 May 2018
Resigned 01 Jun 2022

WILLIAMS, Mark Alan

Resigned
Macklin Street, LondonWC2B 5NE
Born April 1973
Director
Appointed 24 May 2018
Resigned 01 Jun 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Mark Alan Williams

Ceased
Macklin Street, LondonWC2B 5NE
Born April 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 24 May 2018
Ceased 01 Jun 2022

Mr Andrew John Spalton

Ceased
Macklin Street, LondonWC2B 5NE
Born January 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 24 May 2018
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 June 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Administrative Restoration Company
8 May 2020
RT01RT01
Gazette Dissolved Compulsory
29 October 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 May 2018
NEWINCIncorporation