Background WavePink WaveYellow Wave

RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED (NI066793)

RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED (NI066793) is an active UK company. incorporated on 24 October 2007. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED has been registered for 18 years. Current directors include MCGUINNESS, Steve.

Company Number
NI066793
Status
active
Type
ltd
Incorporated
24 October 2007
Age
18 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) LIMITED

RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED is an active company incorporated on 24 October 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) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

NI066793

LTD Company

Age

18 Years

Incorporated 24 October 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 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: 8 May 2019To: 25 November 2022
85 University Street Belfast BT7 1HP
From: 27 April 2012To: 8 May 2019
C/O Gmk Property Management Limited 2Nd Loor 2 Market Place Carrickfergus BT38 7AW
From: 24 October 2007To: 27 April 2012
Timeline

13 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Mar 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Sept 13
Owner Exit
Nov 18
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
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 Kilmore Road, ArmaghBT61 8OX
Secretary
Appointed 24 Oct 2007
Resigned 06 Dec 2010

KINNAIRD, Nigel

Resigned
Saintfield Mill, BallynahinchBT24 7FH
Secretary
Appointed 06 Dec 2010
Resigned 01 Nov 2013

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 24 Oct 2007
Resigned 24 Oct 2007

KINNAIRD, Nigel John

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born August 1963
Director
Appointed 01 Nov 2011
Resigned 30 Sept 2021

LAWLOR, Bryan William

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born May 1975
Director
Appointed 01 Nov 2011
Resigned 30 Sept 2021

MILHENCH, Robert Peter James

Resigned
12 Blackwood Crescent, County DownBT19 1TJ
Born December 1967
Director
Appointed 24 Oct 2007
Resigned 26 Feb 2010

WILSON, Ian Herbert

Resigned
University Street, BelfastBT7 1HP
Born January 1954
Director
Appointed 26 Feb 2010
Resigned 01 Nov 2011

WRIGHT, Jason Anthony

Resigned
9 Six Mile Water Mill Close, Co AntrimBT41 4FE
Born July 1969
Director
Appointed 15 Sept 2008
Resigned 01 Nov 2011

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 24 Oct 2007
Resigned 24 Oct 2007

Persons with significant control

1

0 Active
1 Ceased
St Johns House, OxfordOX2 7JL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 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
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 November 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
15 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Gazette Notice Compulsory
20 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
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
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
21 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Legacy
19 September 2009
98-2(NI)98-2(NI)
Resolution
19 September 2009
RESOLUTIONSResolutions
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
28 February 2009
233(NI)233(NI)
Legacy
11 January 2009
98-2(NI)98-2(NI)
Resolution
11 January 2009
RESOLUTIONSResolutions
Legacy
1 October 2008
296(NI)296(NI)
Legacy
2 September 2008
295(NI)295(NI)
Legacy
9 January 2008
296(NI)296(NI)
Legacy
9 January 2008
296(NI)296(NI)
Incorporation Company
24 October 2007
NEWINCIncorporation