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

RIVER VIEW HEIGHTS LIMITED

AZTEC ROW, 3 BERNERS ROAD, LONDON, N1 0PW,
Company Registration Number
05354946
Private Limited Company
Active

Company Overview

About River View Heights Ltd
RIVER VIEW HEIGHTS LIMITED was founded on 2005-02-07 and has its registered office in London. The organisation's status is listed as "Active". River View Heights 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
RIVER VIEW HEIGHTS LIMITED
 
Legal Registered Office
AZTEC ROW
3 BERNERS ROAD
LONDON
N1 0PW
Other companies in SE1
 
Filing Information
Company Number 05354946
Company ID Number 05354946
Date formed 2005-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 18:22:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVER VIEW HEIGHTS 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.
Companies with same name RIVER VIEW HEIGHTS LIMITED
The following companies were found which have the same name as RIVER VIEW HEIGHTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVER VIEW HEIGHTS DESIGNATED ACTIVITY COMPANY DUNFORD HEADFORD KILLARNEY CO. KERRY Dissolved Company formed on the 2003-10-20

Company Officers of RIVER VIEW HEIGHTS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HURRY
Company Secretary 2008-02-10
VICTORIA ELLEN BRINKLEY
Director 2015-11-02
SEOW CHIN GHAN
Director 2007-09-19
ANDREW DAVID HARDING
Director 2013-04-16
DIANNE SHARRON LIBBEY
Director 2017-11-15
MAARTEN JACOBUS VAN DER LUGT
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARIE CONATY
Director 2011-07-14 2017-01-28
PHILIP ANDREW HEARTFIELD
Director 2007-09-19 2016-03-10
PETER CHARLES DE HAAN
Director 2007-09-19 2015-09-14
GIP SHAW
Director 2011-07-14 2013-08-27
PERRY PHILLIPS
Director 2005-02-07 2013-03-07
LORNA ANNE WILSON WILLIAMS
Director 2009-01-20 2011-09-08
DOMINIC JULIAN IRVINE LIST
Director 2007-09-19 2009-01-20
DAPEM SECRETARIAL (UK) LIMITED
Company Secretary 2007-01-21 2008-02-09
LORNA ANNE WILSON WILLIAMS
Company Secretary 2005-02-07 2007-01-21
DAVID ROBERT JOHN SELVES
Director 2005-02-07 2005-05-23
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2005-02-07 2005-02-07
ALPHA DIRECT LIMITED
Nominated Director 2005-02-07 2005-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH HURRY V & S (NO 20) LIMITED Company Secretary 2009-01-26 CURRENT 1996-04-23 Active
MAARTEN JACOBUS VAN DER LUGT EAST LANE LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2017-03-14

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
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-01AP01DIRECTOR APPOINTED MR GILES WINTHORPE BRANSTON
2022-02-11CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE SHARRON LIBBEY
2021-02-04CH01Director's details changed for Victoria Ellen Brinkley on 2021-02-04
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-16AP04Appointment of Lamberts Chartered Surveyors as company secretary on 2019-07-16
2019-07-16AP04Appointment of Lamberts Chartered Surveyors as company secretary on 2019-07-16
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Suite 6, Islington House 313 Upper Street London N1 2XQ England
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Suite 6, Islington House 313 Upper Street London N1 2XQ England
2019-07-16TM02Termination of appointment of Elizabeth Hurry on 2019-07-16
2019-07-16TM02Termination of appointment of Elizabeth Hurry on 2019-07-16
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 311-313 Kingsland Road Kingsland Road London E8 4DL England
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 311-313 Kingsland Road Kingsland Road London E8 4DL England
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-12-01AP01DIRECTOR APPOINTED DIANNE SHARRON LIBBEY
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM Unit 3 Lloyds Wharf Mill Street London SE1 2BD
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 48
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CONATY
2016-10-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AR0109/02/16 ANNUAL RETURN FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW HEARTFIELD
2015-12-19AP01DIRECTOR APPOINTED MAARTEN JACOBUS VAN DER LUGHT
2015-12-08AP01DIRECTOR APPOINTED VICTORIA ELLEN BRINKLEY
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES DE HAAN
2015-08-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 48
2015-02-11AR0109/02/15 ANNUAL RETURN FULL LIST
2014-03-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 48
2014-02-11AR0109/02/14 ANNUAL RETURN FULL LIST
2013-11-25SH0124/09/07 STATEMENT OF CAPITAL GBP 49
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR GIP SHAW
2013-05-01AP01DIRECTOR APPOINTED ANDREW DAVID HARDING
2013-03-28AA31/12/12 TOTAL EXEMPTION FULL
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PERRY PHILLIPS
2013-02-13AR0109/02/13 FULL LIST
2012-04-13AA31/12/11 TOTAL EXEMPTION FULL
2012-02-16AR0109/02/12 FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LORNA WILLIAMS
2011-08-05AP01DIRECTOR APPOINTED ANNE MARIE CONATY
2011-07-20AP01DIRECTOR APPOINTED GIP SHAW
2011-07-11SH0116/06/11 STATEMENT OF CAPITAL GBP 47
2011-04-08AA31/12/10 TOTAL EXEMPTION FULL
2011-02-15AR0109/02/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DE HAAN / 31/12/2010
2010-05-06SH0124/09/07 STATEMENT OF CAPITAL GBP 46
2010-02-16AA31/12/09 TOTAL EXEMPTION FULL
2010-02-09AR0109/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA ANNE WILSON WILLIAMS / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PERRY PHILLIPS / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SEOW CHIN GHAN / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW HEARTFIELD / 08/02/2010
2009-06-11AA31/12/08 TOTAL EXEMPTION FULL
2009-02-12363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / LORNA WILSON / 20/01/2009
2009-01-30288aDIRECTOR APPOINTED LORNA ANNE WILSON
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC LIST
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM THE OFFICE RIVER VIEW HEIGHTS 27 BERMONDSEY WALL WEST LONDON SE16 4TN
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-18RES13ALLOTMENTS OF SHARES 12/11/2007
2008-07-18RES13ALLOTMENTS OF SHARES 23/08/2007
2008-07-17363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-07-10288aDIRECTOR APPOINTED PHILIP ANDREW HEARTFIELD
2008-07-09288aDIRECTOR APPOINTED DOMINIC JULIAN LIST
2008-07-09288aDIRECTOR APPOINTED SEOW CHIN GHAN
2008-07-03288aDIRECTOR APPOINTED PETER CHARLES DE HAAN
2008-06-26RES13ALLOTMENT OF SHARES 12/11/2007
2008-06-26288aSECRETARY APPOINTED ELIZABETH HURRY
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY DAPEM SECRETARIAL (UK) LIMITED
2008-03-3188(2)AD 10/03/08 GBP SI 1@1=1 GBP IC 44/45
2008-02-05225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2008-02-0188(2)RAD 12/11/07--------- £ SI 3@1=3 £ IC 41/44
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-2788(2)RAD 23/08/07--------- £ SI 1@1=1 £ IC 40/41
2007-08-2988(2)RAD 10/08/07--------- £ SI 39@1=39 £ IC 1/40
2007-03-06363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-05288aNEW SECRETARY APPOINTED
2007-02-05288bSECRETARY RESIGNED
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-06-07288bDIRECTOR RESIGNED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-09288bSECRETARY RESIGNED
2005-03-09288bDIRECTOR RESIGNED
2005-02-07NEWINCINCORPORATION 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 RIVER VIEW HEIGHTS 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 RIVER VIEW HEIGHTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
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 RIVER VIEW HEIGHTS LIMITED

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