RIVERVIEW HEIGHTS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Peter Morrissey on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mrs Samantha Louise Stokes on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Steven Barrett on 2025-03-25

View Document

03/01/253 January 2025 Notification of a person with significant control statement

View Document

20/12/2420 December 2024 Change of details for a person with significant control

View Document

19/12/2419 December 2024 Cessation of Residential Block Management Services Ltd as a person with significant control on 2024-12-18

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Termination of appointment of Juli Debra Edge-Kanat as a director on 2023-01-19

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

02/05/222 May 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR PETER MORRISSEY

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, SECRETARY RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 44-50 ROYAL PARADE MEWS BLACKHEATH LONDON SE3 0TN ENGLAND

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD

View Document

07/05/197 May 2019 CESSATION OF SALLY JANE MCCULLOCH AS A PSC

View Document

07/05/197 May 2019 CESSATION OF ELIZABETH MCAULAY AS A PSC

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MRS JULI DEBRA EDGE-KANAT

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY MCCULLOCH

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCAULAY

View Document

19/04/1919 April 2019 CESSATION OF PETER MORRISSEY AS A PSC

View Document

19/04/1919 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MORRISSEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM C/O VFM PROCUREMENT LIMITED PROVIDENT HOUSE BURRELL ROW BECKENHAM BR3 1AT UNITED KINGDOM

View Document

20/03/1920 March 2019 CORPORATE SECRETARY APPOINTED RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY VFM PROCUREMENT LIMITED

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 17 RAYLEAS CLOSE LONDON SE18 3JN

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MS SALLY JANE MCCULLOCH / 08/05/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR STEVEN BARRETT

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MRS SAMANTHA LOUISE STOKES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH MCAULAY / 08/05/2018

View Document

28/04/1828 April 2018 CORPORATE SECRETARY APPOINTED VFM PROCUREMENT LIMITED

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, SECRETARY PETER MORRISSEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLLE FRENI

View Document

16/06/1616 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 17/05/16 NO MEMBER LIST

View Document

02/07/152 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 20/05/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MILTON

View Document

09/06/149 June 2014 20/05/14 NO MEMBER LIST

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER MORRISSEY / 30/09/2013

View Document

31/10/1331 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 17 RAYLEAS CLOSE LONDON SE18 3JN ENGLAND

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MORRISSEY / 20/09/2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM C/O MR P MORRISSEY FLAT 8 RIVERVIEW HEIGHTS EGLINTON HILL LONDON SE18 3DZ ENGLAND

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM C/O MR R HUGHES 7 RIVERVIEW HEIGHTS EGLINTON HILL LONDON SE18 3DZ ENGLAND

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MRS SALLY JANE MCCULLOCH

View Document

29/05/1329 May 2013 20/05/13 NO MEMBER LIST

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR DORIS O CONNOR

View Document

26/07/1226 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, DIRECTOR JULI EDGE

View Document

20/05/1220 May 2012 20/05/12 NO MEMBER LIST

View Document

20/05/1220 May 2012 REGISTERED OFFICE CHANGED ON 20/05/2012 FROM 8 RIVERVIEW HEIGHTS EGLINTON HILL LONDON SE18 3DZ UNITED KINGDOM

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY MCCULLOCH

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE CUNLIFFE

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR RHYS HUGHES

View Document

20/05/1120 May 2011 20/05/11 NO MEMBER LIST

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PETERS

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 10/06/10 NO MEMBER LIST

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN MILTON / 10/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE MCCULLOCH / 10/06/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY MAURICE CUNLIFFE

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIS IVY O CONNOR / 10/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CHARLES CUNLIFFE / 10/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MORRISSEY / 10/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PETERS / 10/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHYS HUGHES / 10/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULI EDGE / 10/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCAULAY / 10/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLLE FRENI / 10/06/2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 16 RIVERVIEW HEIGHTS EGLINTON HILL LONDON SE18 3DZ

View Document

16/06/1016 June 2010 SECRETARY APPOINTED MR PETER MORRISSEY

View Document

16/12/0916 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 ANNUAL RETURN MADE UP TO 31/07/09

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/09/097 September 2009 DIRECTOR APPOINTED RHYS HUGHES

View Document

05/09/095 September 2009 DIRECTOR APPOINTED PETER MORRISSEY

View Document

05/09/095 September 2009 DIRECTOR APPOINTED DORIS IVY O CONNOR

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR JOAN MORRIS

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM FOWKES+SON SOLICITORS 74 EASTERN ROAD ROMFORD ESSEX, RM1 3QA

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 10/06/08

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 10/06/07

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 10/06/06

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 ANNUAL RETURN MADE UP TO 10/06/05

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 ANNUAL RETURN MADE UP TO 10/06/04

View Document

09/07/049 July 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/049 July 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 ANNUAL RETURN MADE UP TO 10/06/03

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/0311 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 ANNUAL RETURN MADE UP TO 10/06/02

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 ANNUAL RETURN MADE UP TO 10/06/01

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/06/0023 June 2000 ANNUAL RETURN MADE UP TO 10/06/00

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/993 August 1999 ANNUAL RETURN MADE UP TO 10/06/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 ANNUAL RETURN MADE UP TO 10/06/98

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 ANNUAL RETURN MADE UP TO 10/06/97

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 ANNUAL RETURN MADE UP TO 10/06/96

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 ANNUAL RETURN MADE UP TO 10/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/06/947 June 1994 ANNUAL RETURN MADE UP TO 10/06/94

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93

View Document

23/09/9323 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 NEW SECRETARY APPOINTED

View Document

23/09/9323 September 1993 ANNUAL RETURN MADE UP TO 10/06/93

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93 FROM: C/O FOWKES & SON 74 EASTERN ROAD ROMFORD ESSEX, RM1 3QA

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 ANNUAL RETURN MADE UP TO 10/06/92

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 12 WESTERN ROAD ROMFORD ESSEX RM1 3JT

View Document

04/07/914 July 1991 ANNUAL RETURN MADE UP TO 10/06/91

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/06/9022 June 1990 ANNUAL RETURN MADE UP TO 19/06/90

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/06/8919 June 1989 ANNUAL RETURN MADE UP TO 14/06/89

View Document

01/08/881 August 1988 ANNUAL RETURN MADE UP TO 01/07/88

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/08/8720 August 1987 ANNUAL RETURN MADE UP TO 29/05/87

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/06/8626 June 1986 ANNUAL RETURN MADE UP TO 30/05/86

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company