Background WavePink WaveYellow Wave

RIVERSIDE MANOR MANAGEMENT ANTRIM LIMITED (NI640784)

RIVERSIDE MANOR MANAGEMENT ANTRIM LIMITED (NI640784) is an active UK company. incorporated on 13 September 2016. with registered office in Newtownabbey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIVERSIDE MANOR MANAGEMENT ANTRIM LIMITED has been registered for 9 years. Current directors include DALZELL, Terry, GRAHAM, Gilbert.

Company Number
NI640784
Status
active
Type
ltd
Incorporated
13 September 2016
Age
9 years
Address
Valley Business Centre, Newtownabbey, BT36 7LS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DALZELL, Terry, GRAHAM, Gilbert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSIDE MANOR MANAGEMENT ANTRIM LIMITED

RIVERSIDE MANOR MANAGEMENT ANTRIM LIMITED is an active company incorporated on 13 September 2016 with the registered office located in Newtownabbey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIVERSIDE MANOR MANAGEMENT ANTRIM LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

NI640784

LTD Company

Age

9 Years

Incorporated 13 September 2016

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 16 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Valley Business Centre 67 Church Road Newtownabbey, BT36 7LS,

Previous Addresses

C/O Dpfm Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland
From: 18 September 2018To: 3 September 2019
12 Market Square Antrim BT41 4AW Northern Ireland
From: 13 September 2016To: 18 September 2018
Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Aug 18
New Owner
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Nov 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DALZELL, Terry

Active
Dpfm, BelfastBT3 9JP
Secretary
Appointed 18 Sept 2018

ELLIOTT, Amelia

Active
67 Church Road, NewtownabbeyBT36 7LS
Secretary
Appointed 20 Sept 2024

DALZELL, Terry

Active
67 Church Road, NewtownabbeyBT36 7LS
Born January 1963
Director
Appointed 13 Nov 2019

GRAHAM, Gilbert

Active
67 Church Road, NewtownabbeyBT36 7LS
Born April 1949
Director
Appointed 29 May 2018

SIMPSON, Russell James

Resigned
Bt3 Business Centre, BelfastBT3 9JP
Born July 1961
Director
Appointed 13 Sept 2016
Resigned 18 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Terry Dalzell

Active
67 Church Road, NewtownabbeyBT36 7LS
Born January 1963

Nature of Control

Significant influence or control
Notified 18 Sept 2018

Mr Russell James Simpson

Ceased
Bt3 Business Centre, BelfastBT3 9JP
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Ceased 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 September 2018
AP03Appointment of Secretary
Resolution
3 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Administrative Restoration Company
3 August 2018
RT01RT01
Gazette Dissolved Compulsory
20 February 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 September 2016
NEWINCIncorporation