About

Registered Number: 03198904
Date of Incorporation: 15/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN,

 

Riverview Gardens Management Company Ltd was founded on 15 May 1996 with its registered office in Hemel Hempstead in Hertfordshire, it's status at Companies House is "Active". The companies directors are listed as Davies, Jack, Calvert, Dominic Andrew Hamilton, Griffith, David Wyn, Knight, Stewart Peter, Latham, Andrew Mark Thomas, Patefield, Michael Anthony, Stone, Leila Norma. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Jack 24 January 2014 - 1
CALVERT, Dominic Andrew Hamilton 05 February 1997 31 December 1997 1
GRIFFITH, David Wyn 05 February 1997 24 August 2001 1
KNIGHT, Stewart Peter 25 June 2007 18 December 2013 1
LATHAM, Andrew Mark Thomas 01 January 1998 31 October 1999 1
PATEFIELD, Michael Anthony 19 November 2002 05 October 2004 1
STONE, Leila Norma 27 November 2002 15 June 2009 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 28 October 2015
AD01 - Change of registered office address 15 October 2015
AP04 - Appointment of corporate secretary 15 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 19 May 2014
AP01 - Appointment of director 27 January 2014
AD01 - Change of registered office address 27 January 2014
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
AA - Annual Accounts 20 August 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 14 August 2008
363s - Annual Return 23 May 2008
AA - Annual Accounts 31 August 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 27 May 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 18 May 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
AA - Annual Accounts 29 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
363s - Annual Return 22 May 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
287 - Change in situation or address of Registered Office 05 October 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 26 May 2000
AAMD - Amended Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 16 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
287 - Change in situation or address of Registered Office 15 December 1997
363s - Annual Return 04 July 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
287 - Change in situation or address of Registered Office 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288 - N/A 06 September 1996
288 - N/A 06 September 1996
287 - Change in situation or address of Registered Office 03 July 1996
225 - Change of Accounting Reference Date 03 July 1996
288 - N/A 27 June 1996
288 - N/A 23 May 1996
NEWINC - New incorporation documents 15 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.