Background WavePink WaveYellow Wave

RIVERVIEW MANAGEMENT COMPANY (BALLYKELLY) LIMITED (NI049849)

RIVERVIEW MANAGEMENT COMPANY (BALLYKELLY) LIMITED (NI049849) is an active UK company. incorporated on 2 March 2004. with registered office in Limavady. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERVIEW MANAGEMENT COMPANY (BALLYKELLY) LIMITED has been registered for 22 years. Current directors include COOPER, Christopher.

Company Number
NI049849
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
11 Irish Green Street, Limavady, BT49 9AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERVIEW MANAGEMENT COMPANY (BALLYKELLY) LIMITED

RIVERVIEW MANAGEMENT COMPANY (BALLYKELLY) LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Limavady. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERVIEW MANAGEMENT COMPANY (BALLYKELLY) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

NI049849

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

11 Irish Green Street Limavady, BT49 9AA,

Previous Addresses

62-64 New Row Coleraine County Londonderry BT52 1EJ Northern Ireland
From: 24 July 2015To: 3 June 2020
62-64 New Row Coleraine County Londonderry BT52 1EJ Northern Ireland
From: 24 July 2015To: 24 July 2015
62-64 New Row Coleraine County Londonderry BT52 1EJ Northern Ireland
From: 24 July 2015To: 24 July 2015
C/O C/O Philip Tweedie & Company 20 the Diamond Portstewart County Londonderry BT55 7JN
From: 11 April 2013To: 24 July 2015
35 Bolea Road Limavady Co Londonderry BT49 0QT
From: 2 March 2004To: 11 April 2013
Timeline

10 key events • 2012 - 2022

Funding Officers Ownership
Funding Round
Mar 12
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Feb 16
Director Left
Feb 16
Owner Exit
Mar 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 22
Director Joined
Dec 22
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PATTON, Julie

Active
Irish Green Street, LimavadyBT49 9AA
Secretary
Appointed 18 Jun 2020

COOPER, Christopher

Active
Irish Green Street, LimavadyBT49 9AA
Born January 1968
Director
Appointed 30 Nov 2022

BROWN, Nicholas Brian Geoffrey

Resigned
23 Riverside Cottages, Co LondonderryBT49 9QN
Secretary
Appointed 02 Mar 2004
Resigned 17 Oct 2006

KERSHAW, Heather Amanda

Resigned
35 Bolea Road, LimavadyBT49 0QT
Secretary
Appointed 17 Oct 2006
Resigned 11 Apr 2011

MCAULEY, Martin

Resigned
The Diamond, PortstewartBT55 7JN
Secretary
Appointed 11 Apr 2013
Resigned 05 Mar 2019

PHILIP TWEEDIE LTD

Resigned
New Row, ColeraineBT52 1EJ
Corporate secretary
Appointed 05 Mar 2019
Resigned 18 Jun 2020

BROWN, Geoffrey Brian Lindsay

Resigned
Walworth House, Co LondonderryBT49 9JU
Born February 1936
Director
Appointed 02 Mar 2004
Resigned 17 Oct 2006

BROWN, Nicholas Brian Geoffrey

Resigned
43 Walworth Road, LondonderryBT49 9DU
Born August 1975
Director
Appointed 02 Mar 2004
Resigned 02 Oct 2013

KEARNEY, Sean

Resigned
Irish Green Street, LimavadyBT49 9AA
Born March 1971
Director
Appointed 18 Jun 2020
Resigned 30 Nov 2022

MCGRATH, Colin

Resigned
New Row, ColeraineBT52 1EJ
Born November 1972
Director
Appointed 08 Oct 2013
Resigned 16 Feb 2016

TWEEDIE, Philip John Morrison

Resigned
New Row, ColeraineBT52 1EJ
Born May 1956
Director
Appointed 16 Feb 2016
Resigned 18 Jun 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Matt John Mcgookin

Ceased
New Row, ColeraineBT52 1EJ
Born January 1987

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 March 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
5 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Legacy
4 August 2009
AC(NI)AC(NI)
Legacy
10 March 2009
371S(NI)371S(NI)
Legacy
8 September 2008
371SR(NI)371SR(NI)
Legacy
31 July 2008
98-2(NI)98-2(NI)
Legacy
12 May 2008
98-2(NI)98-2(NI)
Legacy
12 May 2008
296(NI)296(NI)
Legacy
21 April 2008
AC(NI)AC(NI)
Legacy
28 January 2008
233(NI)233(NI)
Legacy
30 March 2007
371S(NI)371S(NI)
Legacy
29 January 2007
AC(NI)AC(NI)
Legacy
9 November 2006
295(NI)295(NI)
Legacy
9 November 2006
296(NI)296(NI)
Legacy
9 November 2006
296(NI)296(NI)
Legacy
8 May 2006
371S(NI)371S(NI)
Legacy
14 April 2006
98-2(NI)98-2(NI)
Legacy
1 February 2006
AC(NI)AC(NI)
Legacy
25 August 2005
371S(NI)371S(NI)
Legacy
25 August 2005
98-2(NI)98-2(NI)
Legacy
2 March 2004
MEM(NI)MEM(NI)
Legacy
2 March 2004
ARTS(NI)ARTS(NI)
Legacy
2 March 2004
G23(NI)G23(NI)
Legacy
2 March 2004
G21(NI)G21(NI)