Background WavePink WaveYellow Wave

RIVERWATCH MANAGEMENT LIMITED (NI036077)

RIVERWATCH MANAGEMENT LIMITED (NI036077) is an active UK company. incorporated on 26 April 1999. with registered office in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIVERWATCH MANAGEMENT LIMITED has been registered for 26 years. Current directors include HIGGINS, Derek.

Company Number
NI036077
Status
active
Type
ltd
Incorporated
26 April 1999
Age
26 years
Address
12 Mill Road, Ballyclare, BT39 9DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIGGINS, Derek
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERWATCH MANAGEMENT LIMITED

RIVERWATCH MANAGEMENT LIMITED is an active company incorporated on 26 April 1999 with the registered office located in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIVERWATCH MANAGEMENT LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

NI036077

LTD Company

Age

26 Years

Incorporated 26 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

12 Mill Road Ballyclare, BT39 9DY,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA
From: 2 May 2014To: 4 May 2020
12 Mill Road Ballyclare Co Antrim BT39 9DY
From: 26 April 1999To: 2 May 2014
Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

HIGGINS, Mary Isobel

Active
Mill Road, BallyclareBT39 9DY
Secretary
Appointed 26 Apr 1999

HIGGINS, Derek

Active
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 25 Oct 2000

SIMPSON, Margaret Anne

Resigned
40 Station Road, BallyclareBT39 0QT
Born March 1957
Director
Appointed 26 Apr 1999
Resigned 25 Oct 2000

SIMPSON, Nigel John

Resigned
40 Station Road, BallyclareBT39 0QT
Born December 1953
Director
Appointed 26 Apr 1999
Resigned 25 Oct 2000
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Legacy
16 July 2009
AC(NI)AC(NI)
Legacy
19 May 2009
371S(NI)371S(NI)
Legacy
16 May 2008
AC(NI)AC(NI)
Legacy
15 May 2008
371S(NI)371S(NI)
Legacy
16 May 2007
AC(NI)AC(NI)
Legacy
16 May 2007
371S(NI)371S(NI)
Legacy
31 May 2006
371S(NI)371S(NI)
Legacy
23 May 2006
AC(NI)AC(NI)
Legacy
18 May 2006
AC(NI)AC(NI)
Legacy
19 July 2005
295(NI)295(NI)
Legacy
6 June 2005
AC(NI)AC(NI)
Legacy
19 April 2005
371S(NI)371S(NI)
Legacy
3 June 2004
371S(NI)371S(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
9 May 2003
371S(NI)371S(NI)
Legacy
4 February 2003
AC(NI)AC(NI)
Legacy
24 July 2002
371S(NI)371S(NI)
Legacy
18 June 2002
AC(NI)AC(NI)
Legacy
11 May 2002
AC(NI)AC(NI)
Legacy
2 May 2002
371S(NI)371S(NI)
Legacy
19 May 2001
295(NI)295(NI)
Legacy
19 May 2001
371S(NI)371S(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
26 April 1999
MEM(NI)MEM(NI)
Legacy
26 April 1999
ARTS(NI)ARTS(NI)
Legacy
26 April 1999
G21(NI)G21(NI)
Legacy
26 April 1999
G23(NI)G23(NI)