Company NameRiverbend Management Company Limited
DirectorsStuart Haydon and Karen Leigh
Company StatusActive
Company Number12176507
CategoryPrivate Limited Company
Incorporation Date27 August 2019(4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Haydon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne One Curzon Street
London
W1J 5HD
Director NameMs Karen Leigh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance And Admin Manager
Country of ResidenceEngland
Correspondence Address2 Steuber Drive
Irlam
Manchester
Greater Manchester
M44 5AL
Director NameMr Christopher Roy Marshall
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cdp Ltd Marshall House
Huddersfield Road
Elland
West Yorkshire
HX5 9BW
Director NameMr Simon Charles Newton Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressC/O Cdp Ltd Marshall House
Huddersfield Road
Elland
West Yorkshire
HX5 9BW
Secretary NameMr Jonathan Booth
StatusResigned
Appointed27 August 2019(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Cdp Ltd Marshall House
Huddersfield Road
Elland
West Yorkshire
HX5 9BW
Director NameMr Jonathan Booth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(2 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cdp Ltd Marshall House
Huddersfield Road
Elland
West Yorkshire
HX5 9BW

Location

Registered Address2 Steuber Drive
Irlam
Manchester
Greater Manchester
M44 5AL
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

13 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 July 2023Confirmation statement made on 16 June 2023 with updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 July 2022Notification of Londonmetric Distibution Limited as a person with significant control on 18 July 2022 (2 pages)
18 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
18 January 2022Appointment of Mr Stuart Haydon as a director on 14 January 2022 (2 pages)
18 January 2022Appointment of Ms Karen Leigh as a director on 14 January 2022 (2 pages)
18 January 2022Registered office address changed from C/O Cdp Ltd Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom to 2 Steuber Drive Irlam Manchester Greater Manchester M445AL on 18 January 2022 (1 page)
18 January 2022Termination of appointment of Simon Charles Newton Marshall as a director on 14 January 2022 (1 page)
18 January 2022Termination of appointment of Jonathan Booth as a director on 14 January 2022 (1 page)
18 January 2022Termination of appointment of Jonathan Booth as a secretary on 14 January 2022 (1 page)
18 January 2022Cessation of Commercial Development Projects Ltd as a person with significant control on 14 January 2022 (1 page)
11 January 2022Termination of appointment of Christopher Roy Marshall as a director on 28 November 2021 (1 page)
19 October 2021Appointment of Mr Jonathan Booth as a director on 1 October 2021 (2 pages)
18 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 June 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
15 June 2021Second filing of a statement of capital following an allotment of shares on 15 February 2021
  • GBP 117
(4 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
8 March 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 167
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2021.
(4 pages)
15 December 2020Change of share class name or designation (2 pages)
22 October 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
23 September 2020Statement of capital following an allotment of shares on 6 November 2019
  • GBP 30
(3 pages)
16 September 2020Confirmation statement made on 10 September 2019 with updates (5 pages)
11 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 August 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
27 August 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-27
  • GBP 1
(25 pages)