Background WavePink WaveYellow Wave

RIVERSIDE VIEW TENANTS MANAGEMENT COMPANY LIMITED (11969892)

RIVERSIDE VIEW TENANTS MANAGEMENT COMPANY LIMITED (11969892) is an active UK company. incorporated on 30 April 2019. with registered office in Stoke Gifford. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSIDE VIEW TENANTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include DANDO, Alexander, LLOYD, Martyn.

Company Number
11969892
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2019
Age
6 years
Address
Parkway House, Stoke Gifford, BS34 8QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANDO, Alexander, LLOYD, Martyn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE VIEW TENANTS MANAGEMENT COMPANY LIMITED

RIVERSIDE VIEW TENANTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 April 2019 with the registered office located in Stoke Gifford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERSIDE VIEW TENANTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

11969892

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 30 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Parkway House Hambrook Lane Stoke Gifford, BS34 8QB,

Previous Addresses

1 Belmont 1 Belmont Lansdown Road Bath BA1 5DZ England
From: 30 April 2020To: 7 July 2023
20 Old Bond Street Bath BA1 1BP United Kingdom
From: 8 April 2026To: 30 April 2020
Unit 26 Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England
From: 30 April 2019To: 8 April 2026
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
May 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 24
Director Left
Jan 25
Owner Exit
Apr 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HM BLOCK MANAGEMENT LIMITED

Active
Hambrook Lane, Stoke GiffordBS34 8QB
Corporate secretary
Appointed 01 Apr 2026

DANDO, Alexander

Active
Hambrook Lane, Stoke GiffordBS34 8QB
Born January 1993
Director
Appointed 13 Nov 2024

LLOYD, Martyn

Active
Hambrook Lane, Stoke GiffordBS34 8QB
Born January 1984
Director
Appointed 02 Feb 2022

BLOCK MANAGEMENT, Easton Bevins

Resigned
Hambrook Lane, Stoke GiffordBS34 8QB
Secretary
Appointed 01 Jul 2023
Resigned 31 Mar 2026

PERRY, Paul Martin

Resigned
Hawkfield Way, BristolBS14 0BB
Secretary
Appointed 30 Apr 2019
Resigned 01 Jul 2023

DUTHIE, Alex

Resigned
1 Belmont, BathBA1 5DZ
Born April 1995
Director
Appointed 31 Mar 2021
Resigned 22 Sept 2022

HANDS, Ella

Resigned
1 Belmont, BathBA1 5DZ
Born April 1998
Director
Appointed 31 Mar 2021
Resigned 22 Sept 2022

HARVEY, Ian

Resigned
Hawkfield Way, BristolBS14 0BB
Born July 1953
Director
Appointed 31 Mar 2021
Resigned 11 Jan 2025

HARVEY, Maurice

Resigned
1 Belmont, BathBA1 5DZ
Born January 1953
Director
Appointed 31 Mar 2021
Resigned 19 May 2022

QUILTER, Derek Peter Eldrid

Resigned
Old Bond Street, BathBA1 1BP
Born September 1957
Director
Appointed 30 Apr 2019
Resigned 31 Mar 2021

RICHENS, Timothy

Resigned
Old Bond Street, BathBA1 1BP
Born May 1968
Director
Appointed 30 Apr 2019
Resigned 31 Mar 2021

Persons with significant control

1

0 Active
1 Ceased
Old Bond Street, BathBA1 1BP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

36

Appoint Corporate Secretary Company With Name Date
8 April 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 April 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Incorporation Company
30 April 2019
NEWINCIncorporation