Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERSDALE FLATS (WIMBORNE) LIMITED
Company Information for

RIVERSDALE FLATS (WIMBORNE) LIMITED

Minster Property Management, 7 The Square, Wimborne, BH21 1JA,
Company Registration Number
01088581
Private Limited Company
Active

Company Overview

About Riversdale Flats (wimborne) Ltd
RIVERSDALE FLATS (WIMBORNE) LIMITED was founded on 1972-12-27 and has its registered office in Wimborne. The organisation's status is listed as "Active". Riversdale Flats (wimborne) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIVERSDALE FLATS (WIMBORNE) LIMITED
 
Legal Registered Office
Minster Property Management
7 The Square
Wimborne
BH21 1JA
Other companies in BH21
 
Filing Information
Company Number 01088581
Company ID Number 01088581
Date formed 1972-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-17
Return next due 2025-03-31
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-18 09:42:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSDALE FLATS (WIMBORNE) 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 RIVERSDALE FLATS (WIMBORNE) LIMITED

Current Directors
Officer Role Date Appointed
PETER GORDON MAY
Company Secretary 2008-01-31
ANTHONY HUGH EVELEIGH
Director 2010-10-01
ROSEMARY ALICE HARDY
Director 2017-10-02
BARBARA FRANCES MARRIOTT
Director 2007-10-01
FRANCES STREET
Director 2017-01-09
BERYL JUNE TRACEY
Director 2010-11-03
DAPHNE RUTH WHITTY
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE VERA BURNETT MOIR
Director 2006-11-21 2018-01-19
ANITA JEAN BROMBY
Director 2000-04-25 2017-10-19
LEONARD HARRY STACEY
Director 1996-11-01 2017-02-12
ELSIE VERA BRUCE
Director 2006-11-21 2016-02-08
ELSIE DAPHNE YOUNG
Director 1994-04-18 2014-02-05
DANIEL CHRISTOPHER TIMOTHY CONNELL
Director 2006-11-20 2011-07-19
NANCY OLIVE HOLTON
Director 2006-11-21 2010-08-20
ANDREW JAMES MONRO
Company Secretary 2007-03-01 2007-12-31
SHERWOODS
Company Secretary 2005-07-01 2007-03-22
ELSIE DAPHNE YOUNG
Company Secretary 1994-04-18 2005-06-30
BERYL EDITH ANNE BELLI
Director 1993-04-23 2000-04-25
SHEILA MARGARET MATTHEWS
Director 1992-03-17 1996-10-31
SHEILA MARGARET MATTHEWS
Company Secretary 1992-03-17 1994-04-18
EDITHA DOREEN KNIGHT
Director 1991-04-23 1994-04-18
EVELYN CONNIE CARNEGIE- BROWN
Director 1991-04-23 1992-05-07
HENRY JOHN MILLARD
Director 1992-03-17 1991-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GORDON MAY ALEXANDER LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2009-02-23 CURRENT 1993-10-15 Active
PETER GORDON MAY MINSTER GATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-25 CURRENT 2001-01-23 Active
PETER GORDON MAY WHITE LODGE MANAGEMENT (SWANAGE) LIMITED Company Secretary 2007-08-20 CURRENT 2006-07-14 Active
PETER GORDON MAY STEWART LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-25 CURRENT 2004-10-26 Active
PETER GORDON MAY SEYMOUR MANAGEMENT COMPANY (RINGWOOD) LIMITED Company Secretary 2007-02-27 CURRENT 2004-10-26 Active
PETER GORDON MAY THE PINNACLES MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-17 CURRENT 2001-11-06 Active
PETER GORDON MAY GLENMOOR HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-29 CURRENT 2004-04-05 Active
PETER GORDON MAY BERRINGTON MANAGEMENT LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
PETER GORDON MAY GRANGE COURT LIMITED Company Secretary 2005-08-10 CURRENT 1946-10-24 Active
PETER GORDON MAY TRELAWNEY COURT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2005-04-20 CURRENT 2005-03-24 Active
PETER GORDON MAY THE GLASS STUDIO MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-07 CURRENT 1999-08-17 Active
PETER GORDON MAY QUAY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-02 CURRENT 2002-03-06 Active
PETER GORDON MAY STUART LODGE MANAGEMENT LIMITED Company Secretary 2004-01-14 CURRENT 2004-01-14 Active
PETER GORDON MAY CHURCH HILL COURT (MANAGEMENT COMPANY) LIMITED Company Secretary 2003-12-30 CURRENT 2001-10-17 Active
PETER GORDON MAY EVERSLEY MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2002-02-10 CURRENT 1991-08-21 Active
PETER GORDON MAY BURLINGTON MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-18 CURRENT 2001-10-18 Active
PETER GORDON MAY MILLSTREAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2001-08-01 CURRENT 1987-12-09 Active
PETER GORDON MAY HOLT HOUSE MANAGEMENT LIMITED Company Secretary 2000-06-07 CURRENT 2000-06-07 Active
PETER GORDON MAY REDGATE HOUSE MANAGEMENT LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-19 Active
PETER GORDON MAY ST. CUTHBURGA'S MANAGEMENT LIMITED Company Secretary 1999-11-24 CURRENT 1999-02-04 Active
PETER GORDON MAY SPRINGHILL HOUSE MANAGEMENT LIMITED Company Secretary 1999-06-18 CURRENT 1999-05-21 Active
PETER GORDON MAY QUEENSMEAD MANAGEMENT COMPANY LIMITED Company Secretary 1998-05-01 CURRENT 1976-05-10 Active
PETER GORDON MAY EVENING GLADE (MANAGEMENT) LIMITED Company Secretary 1997-12-11 CURRENT 1988-03-09 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
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-08-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM C/O Peter G May 7 the Square Wimborne Dorset BH21 1JA
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-11-30AP01DIRECTOR APPOINTED MR WILLIAM PETER BAINBRIDGE
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGH EVELEIGH
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE VERA BURNETT MOIR
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANITA JEAN BROMBY
2017-10-09AP01DIRECTOR APPOINTED MRS ROSEMARY ALICE HARDY
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD HARRY STACEY
2017-01-10AP01DIRECTOR APPOINTED MRS FRANCES STREET
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-18AR0117/03/16 ANNUAL RETURN FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE VERA BRUCE
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-18AR0117/03/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION FULL
2014-09-25AA31/12/13 TOTAL EXEMPTION FULL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-18AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE YOUNG
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-18AR0117/03/13 ANNUAL RETURN FULL LIST
2012-06-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-19AR0117/03/12 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CONNELL
2011-03-23AR0117/03/11 FULL LIST
2010-11-05AP01DIRECTOR APPOINTED BERYL JUNE TRACEY
2010-10-08AP01DIRECTOR APPOINTED ANTHONY HUGH EVELEIGH
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NANCY HOLTON
2010-08-13AA31/12/09 TOTAL EXEMPTION FULL
2010-03-17AR0117/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSIE DAPHNE YOUNG / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD HARRY STACEY / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE VERA BURNETT MOIR / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FRANCES MARRIOTT / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY OLIVE HOLTON / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTOPHER TIMOTHY CONNELL / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSIE VERA BRUCE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA JEAN BROMBY / 17/03/2010
2009-07-09AA31/12/08 TOTAL EXEMPTION FULL
2009-03-30363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-07-14AA31/12/07 TOTAL EXEMPTION FULL
2008-04-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-04-09363sRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-02-26288bAPPOINTMENT TERMINATED SECRETARY ANDREW MONRO
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM FLAT 4 RIVERSDALE ALLEN ROAD WIMBORNE DORSET BH21 1BQ
2008-02-26288aSECRETARY APPOINTED PETER GORDON MAY
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-21288bSECRETARY RESIGNED
2007-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-03363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-05-11288aNEW SECRETARY APPOINTED
2007-05-11288bSECRETARY RESIGNED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-15288bSECRETARY RESIGNED
2005-04-09363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-04-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-05-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08363sRETURN MADE UP TO 17/03/03; CHANGE OF MEMBERS; AMEND
2003-04-11363sRETURN MADE UP TO 17/03/03; CHANGE OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-25363sRETURN MADE UP TO 17/03/02; CHANGE OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-26363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-26363(288)DIRECTOR RESIGNED
2000-04-06363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
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 RIVERSDALE FLATS (WIMBORNE) 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 RIVERSDALE FLATS (WIMBORNE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVERSDALE FLATS (WIMBORNE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RIVERSDALE FLATS (WIMBORNE) LIMITED

Intangible Assets
Patents
We have not found any records of RIVERSDALE FLATS (WIMBORNE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSDALE FLATS (WIMBORNE) LIMITED
Trademarks
We have not found any records of RIVERSDALE FLATS (WIMBORNE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSDALE FLATS (WIMBORNE) 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 RIVERSDALE FLATS (WIMBORNE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSDALE FLATS (WIMBORNE) 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 RIVERSDALE FLATS (WIMBORNE) 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 RIVERSDALE FLATS (WIMBORNE) 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.