Background WavePink WaveYellow Wave

RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED (NI063550)

RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED (NI063550) is an active UK company. incorporated on 12 March 2007. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED has been registered for 19 years. Current directors include MCGUINNESS, Steve.

Company Number
NI063550
Status
active
Type
ltd
Incorporated
12 March 2007
Age
19 years
Address
C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGUINNESS, Steve
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED

RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED is an active company incorporated on 12 March 2007 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

NI063550

LTD Company

Age

19 Years

Incorporated 12 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 4 March 2019To: 11 August 2022
85 University Street Belfast BT7 1HP
From: 27 April 2012To: 4 March 2019
C/O Gmk Property Management Limited 2Nd Floor 2 Market Place Carrickfergus BT38 7AW
From: 12 March 2007To: 27 April 2012
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Mar 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Apr 13
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Owner Exit
Sept 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RITCHIE, Ashley

Active
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 06 Jan 2014

MCGUINNESS, Steve

Active
Cadogan House, BelfastBT9 6GH
Born February 1973
Director
Appointed 01 Oct 2021

HUGHES, Una

Resigned
12 Kilgore Road, ArmaghBT61 8QX
Secretary
Appointed 12 Mar 2007
Resigned 06 Dec 2010

KINNAIRD, Nigel

Resigned
Saintfield Mill, BallynahinchBT24 7FH
Secretary
Appointed 06 Dec 2010
Resigned 13 Mar 2014

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 12 Mar 2007
Resigned 12 Mar 2007

BONNES, Colin

Resigned
Apt 1 The Mill, AntrimBT41 4FF
Born November 1974
Director
Appointed 15 Sept 2008
Resigned 01 Apr 2012

KINNAIRD, Nigel John

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born August 1963
Director
Appointed 01 Apr 2012
Resigned 30 Sept 2021

LAWLOR, Bryan William

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born May 1975
Director
Appointed 01 Apr 2012
Resigned 30 Sept 2021

MILHENCH, Robert Peter James

Resigned
12 Blackwood Crescent, Co DownBT19 1TJ
Born December 1967
Director
Appointed 12 Mar 2007
Resigned 26 Feb 2010

WILSON, Ian Herbert

Resigned
University Street, BelfastBT7 1HP
Born January 1954
Director
Appointed 26 Feb 2010
Resigned 01 Apr 2012

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 12 Mar 2007
Resigned 12 Mar 2007

Persons with significant control

1

0 Active
1 Ceased
5 Sout Parade, OxfordOX2 7JL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

76

Notification Of A Person With Significant Control Statement
1 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Administrative Restoration Company
19 February 2020
RT01RT01
Gazette Dissolved Compulsory
18 February 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Secretary Company With Name
12 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Legacy
19 September 2009
98-2(NI)98-2(NI)
Resolution
19 September 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
371S(NI)371S(NI)
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
11 January 2009
98-2(NI)98-2(NI)
Resolution
11 January 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
AC(NI)AC(NI)
Legacy
25 September 2008
296(NI)296(NI)
Legacy
2 September 2008
233(NI)233(NI)
Legacy
2 September 2008
295(NI)295(NI)
Legacy
13 May 2008
371S(NI)371S(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Incorporation Company
12 March 2007
NEWINCIncorporation