Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERDALE GARDENS RESIDENTS COMPANY LIMITED
Company Information for

RIVERDALE GARDENS RESIDENTS COMPANY LIMITED

2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX,
Company Registration Number
00981862
Private Limited Company
Active

Company Overview

About Riverdale Gardens Residents Company Ltd
RIVERDALE GARDENS RESIDENTS COMPANY LIMITED was founded on 1970-06-11 and has its registered office in Hampton. The organisation's status is listed as "Active". Riverdale Gardens Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIVERDALE GARDENS RESIDENTS COMPANY LIMITED
 
Legal Registered Office
2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
MIDDLESEX
TW12 2BX
Other companies in SL4
 
Filing Information
Company Number 00981862
Company ID Number 00981862
Date formed 1970-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:40:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERDALE GARDENS RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIVERDALE GARDENS RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID BOWEY
Director 2015-01-18
RICHARD ANTHONY CHAPMAN
Director 2015-10-22
PETER WILLIAM FRANCIS
Director 2016-01-31
LORRAINE GOVENDER
Director 2015-10-27
BARBARA JOANNA HIGGINS
Director 2006-12-11
KATHARINE EMMA LAWRENCE
Director 2006-12-01
SHIRLEY MOORE
Director 2015-10-23
CATHERINE ANNE NORTJE
Director 2016-11-24
STEPHEN JAMES PARKER
Director 1992-05-01
PATRICIA PEARSON
Director 1992-05-01
JAMES CRAWFORD ROBINSON
Director 2015-11-15
MICHAEL SHARMAN
Director 1995-08-22
BRIAN ARTHUR SMITH
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTONY NORTJE
Director 2015-10-22 2016-11-24
ZELDA VERA HUNTER
Director 1992-05-01 2016-05-06
BARBARA JOANNA HIGGINS
Company Secretary 2007-07-10 2015-11-04
MILDRED JOAN BUNZL
Director 1996-06-03 2015-03-25
ALICE MARY LEAKE
Director 1994-08-18 2007-12-31
FRANCES MARY MAGUIRE
Director 1995-09-29 2007-12-31
ERIK PRAEM
Director 1992-05-01 2007-12-31
RICHARD MACLEOD ROBINSON
Company Secretary 2004-10-01 2007-07-09
NORMAN PAUL HOWARD
Director 1995-07-07 2005-10-11
WILLIAM LAWSON
Director 1992-05-01 2005-08-15
PATRICIA PEARSON
Company Secretary 1992-05-01 2004-09-30
SUSAN MARY LOVE
Director 1995-02-08 2003-12-22
IMELDA MARY LEVER
Director 1999-06-18 2003-05-20
AJIT AMBEKAR
Director 1992-05-01 2002-04-09
DAVID JONATHAN GRANTHAM
Director 1992-05-01 2002-03-20
TERENCE CLAUDE MOORE
Director 1992-08-17 1996-06-03
JEREMY JAMES WALTER NORTH
Director 1992-05-01 1995-09-29
KENNETH MAURICE BEANE
Director 1992-12-22 1995-08-22
LILIANE VIOLET ANLIKER
Director 1992-05-01 1995-07-07
JOHN DUNCAN LOVE
Director 1992-05-01 1995-02-08
ANN MARGARET O'DONNELL
Director 1992-05-01 1994-08-18
MICHAEL JOHN COSTELLO
Director 1992-05-01 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM FRANCIS PETER FRANCIS ART DIRECTOR LTD Director 2005-06-07 CURRENT 2005-06-07 Active
KATHARINE EMMA LAWRENCE DOUBLE YELLOW LTD Director 2010-10-21 CURRENT 2010-10-21 Active
CATHERINE ANNE NORTJE MURRAY COURT RESIDENTS ASSOCIATION LIMITED Director 2016-12-21 CURRENT 1969-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05DIRECTOR APPOINTED MR DAVID JOHN GRIPTON
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-04-30APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE SIMPSON
2023-04-30APPOINTMENT TERMINATED, DIRECTOR PATRICIA PEARSON
2022-10-27CH01Director's details changed for Michael Sharman on 2022-10-27
2022-10-25CH01Director's details changed for Barbara Joanna Higgins on 2022-10-25
2022-10-24CH01Director's details changed for Richard Anthony Chapman on 2022-10-24
2022-05-16RP04CS01
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17DIRECTOR APPOINTED MR CHRIS DEXTER
2022-01-17AP01DIRECTOR APPOINTED MR CHRIS DEXTER
2021-07-26AP01DIRECTOR APPOINTED MS HELEN LOUISE SIMPSON
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE NORTJE
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MOORE
2021-06-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-10-29AP01DIRECTOR APPOINTED MR ROLAND HENRY EARL
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWEY
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-03-06AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 80
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 80
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-04AP01DIRECTOR APPOINTED MR BRIAN ARTHUR SMITH
2017-02-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24AP01DIRECTOR APPOINTED CATHERINE ANNE NORTJE
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTONY NORTJE
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM 15 Lime Grove Twickenham Middlesex TW1 1EL
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ZELDA VERA HUNTER
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 80
2016-05-19AR0101/05/16 ANNUAL RETURN FULL LIST
2016-01-31AP01DIRECTOR APPOINTED MR PETER FRANCIS
2016-01-18AP01DIRECTOR APPOINTED MR DAVID BOWEY
2016-01-08AP01DIRECTOR APPOINTED MR JAMES CRAWFORD ROBINSON
2015-12-02CH01Director's details changed for Shirley Moore on 2015-11-25
2015-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/15 FROM Suite 112 24-28 st. Leonards Road Windsor Berkshire SL4 3BB
2015-11-16TM02Termination of appointment of Barbara Joanna Higgins on 2015-11-04
2015-11-14AP01DIRECTOR APPOINTED LORRAINE GOVENDER
2015-11-10AP01DIRECTOR APPOINTED RICHARD ANTHONY CHAPMAN
2015-11-10AP01DIRECTOR APPOINTED SHIRLEY MOORE
2015-11-10AP01DIRECTOR APPOINTED JOHN ANTONY NORTJE
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 80
2015-05-13AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSS TOZER
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MILDRED BUNZL
2015-02-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14
2014-11-20AA30/09/14 TOTAL EXEMPTION FULL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 80
2014-05-15AR0101/05/14 FULL LIST
2013-11-19AA30/09/13 TOTAL EXEMPTION FULL
2013-06-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/12
2013-05-13AR0101/05/13 FULL LIST
2012-12-18AA30/09/12 TOTAL EXEMPTION FULL
2012-05-16AR0101/05/12 FULL LIST
2012-01-05AA30/09/11 TOTAL EXEMPTION FULL
2011-05-16AR0101/05/11 FULL LIST
2011-01-19AA30/09/10 TOTAL EXEMPTION FULL
2010-06-22AA30/09/09 TOTAL EXEMPTION FULL
2010-05-17AR0101/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES PARKER / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS LEONARD TOZER / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE EMMA LAWRENCE / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ZELDA VERA HUNTER / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOANNA HIGGINS / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHARMAN / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PEARSON / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MILDRED JOAN BUNZL / 01/05/2010
2009-06-18AA30/09/08 TOTAL EXEMPTION FULL
2009-05-18363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM DART HOUSE THAMES STREET SUNBURY TW16 6AG
2008-06-19AA30/09/07 TOTAL EXEMPTION FULL
2008-05-15363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-15353LOCATION OF REGISTER OF MEMBERS
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR ALICE LEAKE
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR FRANCES MAGUIRE
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR ERIK PRAEM
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM DART HOUSE THAMES STREET SUNBURY MIDDLESEX TW16 6AG
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG
2007-07-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-21288aNEW SECRETARY APPOINTED
2007-07-19288bSECRETARY RESIGNED
2007-07-16363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-06-13363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-06-13288bDIRECTOR RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2006-04-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-24363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-10-13288bSECRETARY RESIGNED
2004-10-13288aNEW SECRETARY APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-06-01288bDIRECTOR RESIGNED
2004-04-22AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-14AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-11363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-13363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-06-13288bDIRECTOR RESIGNED
2002-06-13288bDIRECTOR RESIGNED
2002-06-13363(288)DIRECTOR RESIGNED
2001-05-24AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-23363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RIVERDALE GARDENS RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVERDALE GARDENS RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVERDALE GARDENS RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERDALE GARDENS RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RIVERDALE GARDENS RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERDALE GARDENS RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of RIVERDALE GARDENS RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERDALE GARDENS RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RIVERDALE GARDENS RESIDENTS COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RIVERDALE GARDENS RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERDALE GARDENS RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVERDALE GARDENS RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.