Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERSIDE APARTMENTS MANAGEMENT LIMITED
Company Information for

RIVERSIDE APARTMENTS MANAGEMENT LIMITED

SANCTUARY HOUSE CHAMBER COURT, CASTLE STREET, WORCESTER, WR1 3ZQ,
Company Registration Number
02610677
Private Limited Company
Active

Company Overview

About Riverside Apartments Management Ltd
RIVERSIDE APARTMENTS MANAGEMENT LIMITED was founded on 1991-05-14 and has its registered office in Worcester. The organisation's status is listed as "Active". Riverside Apartments Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RIVERSIDE APARTMENTS MANAGEMENT LIMITED
 
Legal Registered Office
SANCTUARY HOUSE CHAMBER COURT
CASTLE STREET
WORCESTER
WR1 3ZQ
Other companies in WR1
 
Filing Information
Company Number 02610677
Company ID Number 02610677
Date formed 1991-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 20:25:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE APARTMENTS MANAGEMENT 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 RIVERSIDE APARTMENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICOLE SEYMOUR
Company Secretary 2018-05-23
DAVID JOHN BENNETT
Director 2009-05-27
SIMON BARNETT CLARK
Director 2009-05-27
CRAIG JON MOULE
Director 2008-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JON MOULE
Company Secretary 2017-11-22 2018-05-23
SOPHIE ATKINSON
Company Secretary 2014-07-28 2017-11-22
CRAIG JON MOULE
Company Secretary 2002-02-18 2014-07-28
RIVERSIDE APARTMENTS MANAGEMENT LIMITED
Director 2009-05-27 2009-05-27
RIVERSIDE APPARTMENTS MANAGEMENT LIMITED
Director 2009-05-27 2009-05-27
GRAHAM HENRY STACY
Director 1997-01-10 2009-05-27
JOAN ISABEL NASH
Director 1998-10-14 2004-09-22
LYNETTE BOYLES
Company Secretary 1998-02-13 2001-10-01
ROBERT GEORGE HOLT
Director 1997-01-10 1998-10-14
JOHN PHILIP TOULE
Company Secretary 1995-01-31 1998-02-13
JOSEPH ANTHONY COLLIER
Director 1995-01-31 1997-01-10
FREDERICK WILLIAM LIMER
Director 1995-01-31 1997-01-10
JACOB HALPERN
Company Secretary 1991-05-14 1995-01-31
DAVID MOSES HALPERN
Director 1991-05-14 1995-01-31
JACOB HALPERN
Director 1991-05-14 1995-01-31
MORDECAI HALPERN
Director 1991-05-14 1995-01-31
ARON VAISFICHE
Director 1991-05-14 1995-01-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-05-14 1991-05-14
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1991-05-14 1991-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BARNETT CLARK SANCTUARY (LIVERPOOL) LIMITED Director 2017-01-24 CURRENT 2003-02-19 Dissolved 2017-08-08
SIMON BARNETT CLARK SANCTUARY (NW MANAGEMENT) LIMITED Director 2016-11-23 CURRENT 2003-06-20 Active
SIMON BARNETT CLARK SANCTUARY STUDENT HOMES LIMITED Director 2016-11-23 CURRENT 2004-01-26 Active
SIMON BARNETT CLARK SANCTUARY MANAGEMENT SERVICES LIMITED Director 2016-11-23 CURRENT 2001-06-08 Active
SIMON BARNETT CLARK SANCTUARY MAINTENANCE CONTRACTORS LIMITED Director 2016-03-23 CURRENT 2009-02-18 Active
SIMON BARNETT CLARK SANCTUARY HOUSING SERVICES LIMITED Director 2012-10-01 CURRENT 1988-04-19 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
CRAIG JON MOULE SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY (NW MANAGEMENT) LIMITED Director 2016-09-21 CURRENT 2003-06-20 Active
CRAIG JON MOULE SANCTUARY CARE LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
CRAIG JON MOULE SANCTUARY 21 LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
CRAIG JON MOULE DONSIDE LIMITED Director 2014-11-25 CURRENT 2005-02-01 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY HOUSING SERVICES LIMITED Director 2014-09-17 CURRENT 1988-04-19 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY MAINTENANCE CONTRACTORS LIMITED Director 2014-09-17 CURRENT 2009-02-18 Active
CRAIG JON MOULE SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CRAIG JON MOULE SANCTUARY STUDENT HOMES LIMITED Director 2013-09-18 CURRENT 2004-01-26 Active
CRAIG JON MOULE ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
CRAIG JON MOULE ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
CRAIG JON MOULE SANCTUARY MANAGEMENT SERVICES LIMITED Director 2011-09-26 CURRENT 2001-06-08 Active
CRAIG JON MOULE SPIRAL DEVELOPMENTS LIMITED Director 2009-05-28 CURRENT 2003-01-13 Active
CRAIG JON MOULE SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
CRAIG JON MOULE SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
CRAIG JON MOULE ST. ALBANS MOUNT MANAGEMENT LIMITED Director 2008-08-26 CURRENT 1990-09-10 Active
CRAIG JON MOULE THE HERTFORD HOUSING COMPANY LIMITED Director 2008-04-01 CURRENT 1999-01-20 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
2023-11-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-15CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNETT CLARK
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-28CH01Director's details changed for Mr Simon Barnett Clark on 2019-06-27
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR JAMES ROBERT WHITMORE
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BENNETT
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-11RP04AP03Second filing of company secretary appointment of Nicole Seymour
2018-07-11RP04TM02Second filing of company secretary termination Craig Moule
2018-07-11ANNOTATIONClarification
2018-05-29TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2018-05-29AP03SECRETARY APPOINTED MRS NICOLE SEYMOUR
2018-05-29TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2018-05-29AP03SECRETARY APPOINTED MRS NICOLE SEYMOUR
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-22TM02Termination of appointment of Sophie Atkinson on 2017-11-22
2017-11-22AP03Appointment of Mr Craig Jon Moule as company secretary on 2017-11-22
2017-09-19CH01Director's details changed for Mr Craig Jon Moule on 2017-09-08
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 41
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-02-13CH01Director's details changed for Mr Simon Barnett Clark on 2017-01-20
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ England
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-18AR0114/05/16 ANNUAL RETURN FULL LIST
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM Chamber Court Castle Street Worcester WR1 3ZQ
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 41
2015-05-22AR0114/05/15 ANNUAL RETURN FULL LIST
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BARNETT CLARK / 06/05/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLARK / 01/04/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENNETT / 01/04/2015
2014-10-28AUDAUDITOR'S RESIGNATION
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2014-07-30AP03SECRETARY APPOINTED MS SOPHIE ATKINSON
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 41
2014-05-22AR0114/05/14 FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JON MOULE / 05/03/2014
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-11AR0114/05/13 FULL LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22AR0114/05/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17AR0114/05/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JON MOULE / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLARK / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENNETT / 17/05/2011
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RIVERSIDE APPARTMENTS MANAGEMENT LIMITED
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RIVERSIDE APARTMENTS MANAGEMENT LIMITED
2010-11-10AP01DIRECTOR APPOINTED MR SIMON CLARK
2010-11-10AP01DIRECTOR APPOINTED MR DAVID BENNETT
2010-11-10AP02CORPORATE DIRECTOR APPOINTED RIVERSIDE APARTMENTS MANAGEMENT LIMITED
2010-11-10AP02CORPORATE DIRECTOR APPOINTED RIVERSIDE APPARTMENTS MANAGEMENT LIMITED
2010-05-24AR0114/05/10 FULL LIST
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG JON MOULE / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JON MOULE / 01/10/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-28363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STACY
2009-03-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-31288aDIRECTOR APPOINTED CRAIG JOHN MOULE
2008-06-12363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19363sRETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-17363sRETURN MADE UP TO 14/05/05; CHANGE OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-04288bDIRECTOR RESIGNED
2004-06-23363sRETURN MADE UP TO 14/05/04; CHANGE OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-31363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: SANCTUARY HOUSE THE ROTUNDA 1 OLD LONDON HERTFORD HERTFORDSHIRE SG13 7XP
2002-10-08RES13RO CHANGED 19/09/02
2002-06-13363sRETURN MADE UP TO 14/05/02; CHANGE OF MEMBERS
2002-03-05288aNEW SECRETARY APPOINTED
2001-12-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-18288bSECRETARY RESIGNED
2001-05-18363sRETURN MADE UP TO 14/05/01; CHANGE OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-31363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-21363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-01288aNEW DIRECTOR APPOINTED
1998-12-01288bDIRECTOR RESIGNED
1998-05-19363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1998-03-03288bSECRETARY RESIGNED
1998-03-03288aNEW SECRETARY APPOINTED
1998-02-04AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE APARTMENTS MANAGEMENT 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 RIVERSIDE APARTMENTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVERSIDE APARTMENTS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Intangible Assets
Patents
We have not found any records of RIVERSIDE APARTMENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE APARTMENTS MANAGEMENT LIMITED
Trademarks
We have not found any records of RIVERSIDE APARTMENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE APARTMENTS MANAGEMENT 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 (68201 - Renting and operating of Housing Association real estate) as RIVERSIDE APARTMENTS MANAGEMENT LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE APARTMENTS MANAGEMENT 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 RIVERSIDE APARTMENTS MANAGEMENT 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 RIVERSIDE APARTMENTS MANAGEMENT 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.