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

KEW RIVERSIDE PARK RESIDENTS COMPANY LIMITED

395 CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, WD6 3TJ,
Company Registration Number
04371685
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kew Riverside Park Residents Company Ltd
KEW RIVERSIDE PARK RESIDENTS COMPANY LIMITED was founded on 2002-02-12 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Kew Riverside Park Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KEW RIVERSIDE PARK RESIDENTS COMPANY LIMITED
 
Legal Registered Office
395 CENTENNIAL AVENUE
ELSTREE
BOREHAMWOOD
WD6 3TJ
Other companies in CR0
 
Filing Information
Company Number 04371685
Company ID Number 04371685
Date formed 2002-02-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 02:03:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEW RIVERSIDE PARK 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 KEW RIVERSIDE PARK RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
AMELIA CHELSEY EMMA MARDLE
Company Secretary 2018-03-06
ROGER LOUIS BRITZ
Director 2010-02-11
KAY YVONNE COLTON
Director 2010-02-11
ALAN CONNELL ERSKINE
Director 2018-02-12
STUART ROGER MITCHELL
Director 2010-02-11
MICHAEL CHARLES STEWART MORROW
Director 2010-02-11
JOHN RODERICK OXLEY
Director 2010-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER DE MARIA
Director 2012-11-09 2018-03-13
HML COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2012-07-01 2017-12-31
LAYLA BATOUL KARIMI
Director 2012-12-07 2016-08-01
MICHAEL MAXIMILIAN BENARDOUT
Director 2010-02-11 2014-01-07
GERALD WILLIAM ERNES HAGAN
Director 2010-02-11 2013-03-11
PEMBERTONS SECRETARIES LIMITED
Company Secretary 2011-08-12 2012-07-01
MACEMERE LIMITED
Director 2002-02-12 2010-02-28
LAYTONS SECRETARIES LIMITED
Company Secretary 2008-10-29 2010-02-11
NICHOLAS ST JOHN GILMOUR HOTHERSALL
Company Secretary 2002-02-12 2008-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ROGER MITCHELL ONEVIEW GROUP LIMITED Director 2016-03-21 CURRENT 1964-05-01 Active
STUART ROGER MITCHELL S. MITCHELL CONSULTANTS LIMITED Director 2008-12-22 CURRENT 2008-03-20 Dissolved 2015-12-15
MICHAEL CHARLES STEWART MORROW ORCHARD HOUSE SCHOOL LIMITED Director 1992-08-27 CURRENT 1990-04-05 Active
JOHN RODERICK OXLEY WP (PLYMOUTH) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
JOHN RODERICK OXLEY WHARFSIDE REGENERATION DEVELOPMENT LIMITED Director 2011-11-04 CURRENT 2006-10-17 Active
JOHN RODERICK OXLEY BIRCHAM PARK ESTATES LIMITED Director 2009-03-11 CURRENT 2008-07-23 Dissolved 2016-12-27
JOHN RODERICK OXLEY ASTRASIDE REGENERATION LIMITED Director 2005-11-10 CURRENT 1997-09-15 Dissolved 2016-09-06
JOHN RODERICK OXLEY SECOND LIFESTYLE LIMITED Director 2002-05-14 CURRENT 2002-05-14 Dissolved 2013-09-24

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
2024-02-05CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-10CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES STEWART MORROW
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27APPOINTMENT TERMINATED, DIRECTOR KIMON KOTRONIS
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KIMON KOTRONIS
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROGER MITCHELL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-12-22AP01DIRECTOR APPOINTED MR MATTHEW JOHN TEBBOT
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-10AP01DIRECTOR APPOINTED MR RUI FONSECA GOMES PEDRO
2020-06-10AP01DIRECTOR APPOINTED MR RUI FONSECA GOMES PEDRO
2020-06-04AP01DIRECTOR APPOINTED DR KIMON KOTRONIS
2020-06-04AP01DIRECTOR APPOINTED DR KIMON KOTRONIS
2020-06-03CH01Director's details changed for Mr Michael Charles Stewart Morrow on 2020-06-02
2020-06-03CH01Director's details changed for Mr Michael Charles Stewart Morrow on 2020-06-02
2020-06-03AP01DIRECTOR APPOINTED MR ALAN LLOYD JONES
2020-06-03AP01DIRECTOR APPOINTED MR ALAN LLOYD JONES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-01-13AP04Appointment of Pbm Property Management as company secretary on 2020-01-13
2020-01-13TM02Termination of appointment of Amelia Chelsey Emma Mardle on 2020-01-13
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KAY YVONNE COLTON
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER DE MARIA
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 390 Centennial Park Centennial Avenue Borehamwood WD6 3TJ United Kingdom
2018-03-06AP03Appointment of Miss Amelia Chelsey Emma Mardle as company secretary on 2018-03-06
2018-02-27AP01DIRECTOR APPOINTED MR ALAN CONNELL ERSKINE
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 94 Park Lane Croydon Surrey CR0 1JB
2018-01-09TM02Termination of appointment of Hml Company Secretarial Services Ltd on 2017-12-31
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LAYLA BATOUL KARIMI
2016-10-13CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LTD on 2016-10-13
2016-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-09AR0110/02/16 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02AR0110/02/15 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-12AR0110/02/14 ANNUAL RETURN FULL LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENARDOUT
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-08AP01DIRECTOR APPOINTED DR LAYLA KARIMI
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HAGAN
2013-02-12AR0110/02/13 NO MEMBER LIST
2013-01-02AP01DIRECTOR APPOINTED MR. SIMON PETER DE MARIA
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LIMITED
2012-09-13AP04CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM C/O HML SHAW PROPERTY AND ESTATE MANAGEMENT 1-33 BIRCHGROVE HOUSE 4 STRAND DRIVE RICHMOND SURREY TW9 4DN UNITED KINGDOM
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM C/O ESTATE MANAGERS OFFICE 1-33 BIRCHGROVE HOUSE 4 STRAND DRIVE RICHMOND TW9 4DN
2012-03-26AR0110/02/12 NO MEMBER LIST
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LOVIS BRITZ / 11/02/2010
2011-08-12AP04CORPORATE SECRETARY APPOINTED PEMBERTONS SECRETARIES LIMITED
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-23AR0110/02/11 NO MEMBER LIST
2010-10-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM C/O LAYTONS TEMPUS COURT, ONSLOW STREET GUILDFORD SURREY GU1 4SS
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MACEMERE LIMITED
2010-02-24AP01DIRECTOR APPOINTED ROGER LOVIS BRITZ
2010-02-24AP01DIRECTOR APPOINTED JOHN RODERICK OXLEY
2010-02-18AP01DIRECTOR APPOINTED STUART ROGER MITCHELL
2010-02-18AP01DIRECTOR APPOINTED MICHAEL BENARDOUT
2010-02-18AP01DIRECTOR APPOINTED GERALD WILLIAM ERNES HAGAN
2010-02-18AP01DIRECTOR APPOINTED MR MICHAEL CHARLES STEWART MORROW
2010-02-18AP01DIRECTOR APPOINTED KAY YVONNE COLTON
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY LAYTONS SECRETARIES LIMITED
2010-02-18AR0110/02/10 NO MEMBER LIST
2010-02-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MACEMERE LIMITED / 10/02/2010
2010-02-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 10/02/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-06363aANNUAL RETURN MADE UP TO 12/02/09
2008-11-11288aSECRETARY APPOINTED LAYTONS SECRETARIES LIMITED
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS HOTHERSALL
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-08-05363(288)SECRETARY'S PARTICULARS CHANGED
2008-08-05363sANNUAL RETURN MADE UP TO 12/02/08
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-04-20363sANNUAL RETURN MADE UP TO 12/02/07
2006-04-12363sANNUAL RETURN MADE UP TO 12/02/06
2005-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2005-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-29363sANNUAL RETURN MADE UP TO 12/02/05
2004-07-09225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03
2004-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2004-03-19363sANNUAL RETURN MADE UP TO 12/02/04
2003-03-12363sANNUAL RETURN MADE UP TO 12/02/03
2002-03-06ELRESS369(4) SHT NOTICE MEET 18/02/02
2002-03-06ELRESS366A DISP HOLDING AGM 18/02/02
2002-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 KEW RIVERSIDE PARK 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 KEW RIVERSIDE PARK 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
KEW RIVERSIDE PARK RESIDENTS COMPANY 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
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 KEW RIVERSIDE PARK RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEW RIVERSIDE PARK RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEW RIVERSIDE PARK RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of KEW RIVERSIDE PARK RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEW RIVERSIDE PARK 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 KEW RIVERSIDE PARK RESIDENTS COMPANY 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 KEW RIVERSIDE PARK 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 KEW RIVERSIDE PARK 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 KEW RIVERSIDE PARK 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.