Company NameRiver View Walk Management Company Limited
DirectorPaul Thomas Etchells
Company StatusActive
Company Number06451479
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Thomas Etchells
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Nevendon Road
Wickford
Essex
SS12 0NX
Secretary NameDeborah Anne Etchells
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address190 Nevendon Road
Wickford
Essex
SS12 0NX
Director NameMark Jim Evans
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Witham Road Wickham Bishops
Witham
Essex
CM8 3NQ
Director NameMr Allan Styles
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Riverview Walk
Hullbridge
Hockley
Essex
S55 6NA
Secretary NamePaul Thomas Etchells
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Nevendon Road
Wickford
Essex
SS12 0NX
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,152
Cash£1,615
Current Liabilities£463

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

1 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
12 December 2019Termination of appointment of Allan Styles as a director on 1 December 2019 (1 page)
12 February 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
17 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
10 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(6 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(6 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(6 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
(6 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
(6 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
16 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
26 February 2009Return made up to 12/12/08; full list of members (5 pages)
26 February 2009Appointment terminated (1 page)
26 February 2009Return made up to 12/12/08; full list of members (5 pages)
26 February 2009Appointment terminated (1 page)
12 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 January 2009Appointment terminated director mark evans (1 page)
14 January 2009Secretary appointed deborah anne etchells (2 pages)
14 January 2009Director appointed paul thomas etchells (2 pages)
14 January 2009Director appointed allan styles (2 pages)
14 January 2009Appointment terminated secretary paul etchells (1 page)
14 January 2009Director appointed paul thomas etchells (2 pages)
14 January 2009Appointment terminated secretary paul etchells (1 page)
14 January 2009Secretary appointed deborah anne etchells (2 pages)
14 January 2009Appointment terminated director mark evans (1 page)
14 January 2009Director appointed allan styles (2 pages)
9 January 2009Registered office changed on 09/01/2009 from 102 high street billericay essex CM12 9BY (1 page)
9 January 2009Registered office changed on 09/01/2009 from 102 high street billericay essex CM12 9BY (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Registered office changed on 24/01/08 from: 20 station road radyr cardiff CF15 8AA (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Registered office changed on 24/01/08 from: 20 station road radyr cardiff CF15 8AA (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Secretary resigned (1 page)
12 December 2007Incorporation (13 pages)
12 December 2007Incorporation (13 pages)