Background WavePink WaveYellow Wave

RIVERDALE PROPERTY MANAGEMENT COMPANY LIMITED (NI646778)

RIVERDALE PROPERTY MANAGEMENT COMPANY LIMITED (NI646778) is an active UK company. incorporated on 5 July 2017. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERDALE PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include MAHON, David Albert.

Company Number
NI646778
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAHON, David Albert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERDALE PROPERTY MANAGEMENT COMPANY LIMITED

RIVERDALE PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 July 2017 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERDALE PROPERTY MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

NI646778

LTD Company

Age

8 Years

Incorporated 5 July 2017

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Mar 20
New Owner
May 21
Share Issue
May 21
Owner Exit
Aug 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMPSON, Stephanie Florence

Active
Main Street, KeshBT93 1TF
Secretary
Appointed 05 Jul 2017

MAHON, David Albert

Active
Main Street, KeshBT93 1TF
Born March 1956
Director
Appointed 05 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Elizabeth Mahon

Ceased
Drumwhinny Road, EnniskillenBT93 1SD
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 May 2021
Ceased 01 Jul 2022

Mr David Albert Mahon

Active
Main Street, KeshBT93 1TF
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Unaudited Abridged
12 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 July 2021
AA01Change of Accounting Reference Date
Resolution
10 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 May 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Incorporation Company
5 July 2017
NEWINCIncorporation