Company number 02685469
Status Active
Incorporation Date 7 February 1992
Company Type Private Limited Company
Address 5 CHAMPION ROAD, SYDENHAM, LONDON, SE26 4HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 28 February 2017; Confirmation statement made on 1 February 2017 with updates; Director's details changed for Mark Francis Noe on 23 September 2016. The most likely internet sites of RIVERCHARM PROPERTIES LIMITED are www.rivercharmproperties.co.uk, and www.rivercharm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Bickley Rail Station is 4.1 miles; to Balham Rail Station is 4.9 miles; to Battersea Park Rail Station is 5.7 miles; to Barbican Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivercharm Properties Limited is a Private Limited Company.
The company registration number is 02685469. Rivercharm Properties Limited has been working since 07 February 1992.
The present status of the company is Active. The registered address of Rivercharm Properties Limited is 5 Champion Road Sydenham London Se26 4hd. . BEACH, Rachel Helen is a Director of the company. FRANKLYN, Michael Anthony is a Director of the company. GIRVAN, Christopher John is a Director of the company. NOE, Mark Francis is a Director of the company. Secretary FRANKLYN, Michael Anthony has been resigned. Secretary HAGAR, Mark Adrian has been resigned. Secretary HAGAR, Mark has been resigned. Secretary KEATING, Graham John Lyde has been resigned. Secretary PERKS, Duncan Charles has been resigned. Director ARNOLD, Louise Frances has been resigned. Director CRANK, Andrew has been resigned. Director HAGAR, Mark Adrian has been resigned. Director HAGAR, Mark has been resigned. Director HALIFAX, Ben has been resigned. Director KEATING, Graham John Lyde has been resigned. Director MARGETTS, Lisa has been resigned. Director MARGETTS, Lisa has been resigned. Director PERKS, Duncan Charles has been resigned. Director SHEPHERD, Malcolm Samuel has been resigned. The company operates in "Residents property management".
rivercharm properties Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
HAGAR, Mark
Resigned: 07 December 1993
Appointed Date: 29 February 1992
Director
CRANK, Andrew
Resigned: 13 June 2014
Appointed Date: 07 February 1998
60 years old
Director
HAGAR, Mark
Resigned: 09 May 1996
Appointed Date: 01 May 1992
65 years old
Director
HALIFAX, Ben
Resigned: 08 September 2016
Appointed Date: 15 June 2007
52 years old
Director
MARGETTS, Lisa
Resigned: 10 October 1999
Appointed Date: 07 February 1998
58 years old
Director
MARGETTS, Lisa
Resigned: 09 May 1996
Appointed Date: 29 February 1992
58 years old
Persons With Significant Control
Mr Michael Anthony Franklyn
Notified on: 1 February 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Christopher John Girvan
Notified on: 1 February 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Mar Francis Noe
Notified on: 1 February 2017
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Rachel Helen Beach
Notified on: 1 February 2017
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RIVERCHARM PROPERTIES LIMITED Events
01 Mar 2017
Accounts for a dormant company made up to 28 February 2017
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
23 Sep 2016
Director's details changed for Mark Francis Noe on 23 September 2016
16 Sep 2016
Appointment of Miss Rachel Helen Beach as a director on 8 September 2016
15 Sep 2016
Termination of appointment of Ben Halifax as a director on 8 September 2016
...
... and 83 more events
06 Oct 1992
Director resigned;new director appointed
06 Oct 1992
Registered office changed on 06/10/92 from: bridge house, 181 queen victoria st., London. EC4V 4DD
06 Oct 1992
Secretary resigned;new secretary appointed
07 Feb 1992
Incorporation