Background WavePink WaveYellow Wave

RIVER HILL MANAGEMENT COMPANY LTD (NI630275)

RIVER HILL MANAGEMENT COMPANY LTD (NI630275) is an active UK company. incorporated on 26 March 2015. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVER HILL MANAGEMENT COMPANY LTD has been registered for 11 years. Current directors include HAMILTON, Charles, HART, David Andrew.

Company Number
NI630275
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAMILTON, Charles, HART, David Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER HILL MANAGEMENT COMPANY LTD

RIVER HILL MANAGEMENT COMPANY LTD is an active company incorporated on 26 March 2015 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVER HILL MANAGEMENT COMPANY LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

NI630275

LTD Company

Age

11 Years

Incorporated 26 March 2015

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 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

62-64 New Row Coleraine BT52 1ES
From: 7 November 2016To: 19 May 2023
54 Belmont Road Belfast BT4 2AN Northern Ireland
From: 22 July 2016To: 7 November 2016
32 Cultra Avenue Holywood Down BT18 0AZ Northern Ireland
From: 26 March 2015To: 22 July 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Oct 18
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
New Owner
Mar 25
Director Left
Oct 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GORDON, Christopher

Active
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 18 May 2023

HAMILTON, Charles

Active
Hillhead Road, BallyclareBT39 9DS
Born August 1949
Director
Appointed 19 May 2023

HART, David Andrew

Active
Hillhead Road, BallyclareBT39 9DS
Born April 1983
Director
Appointed 19 May 2023

PHILIP TWEEDIE LTD

Resigned
New Row, ColeraineBT52 1EJ
Corporate secretary
Appointed 05 Mar 2019
Resigned 19 Apr 2023

DEANE, Katy

Resigned
Hillhead Road, BallyclareBT39 9DS
Born September 1976
Director
Appointed 19 May 2023
Resigned 02 Oct 2025

PATTERSON, Florence Marilyn

Resigned
Cultra Avenue, HolywoodBT18 0AZ
Born April 1965
Director
Appointed 26 Mar 2015
Resigned 31 May 2017

PATTERSON, James

Resigned
Cultra Avenue, HolywoodBT18 0AZ
Born March 1968
Director
Appointed 26 Mar 2015
Resigned 31 May 2017

TWEEDIE, Philip John Morrison

Resigned
Hillhead Road, BallyclareBT39 9DS
Born May 1966
Director
Appointed 31 May 2017
Resigned 19 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Herbert Gordon

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975

Nature of Control

Significant influence or control
Notified 06 Mar 2025

Mr Matt John Mcgookin

Ceased
New Row, ColeraineBT52 1ES
Born January 1987

Nature of Control

Significant influence or control
Notified 26 Mar 2017
Ceased 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
13 January 2022
AAMDAAMD
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 March 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 March 2015
NEWINCIncorporation