ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rivington Estate Management Limited

Rivington Estate Management Limited is an active company incorporated on 25 April 1989 with the registered office located in Andover, Hampshire. Rivington Estate Management Limited was registered 36 years ago.
Status
Active
Active since 35 years ago
Company No
02375541
Private limited company
Age
36 years
Incorporated 25 April 1989
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (8 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Suite 2 Healey House, Dene Road
Andover
Hampshire
SP10 2AA
United Kingdom
Address changed on 28 Feb 2022 (3 years ago)
Previous address was Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom
Telephone
01293786636
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Aug 1941
Director • British • Lives in UK • Born in Oct 1965
Director • British • Lives in UK • Born in Mar 1973
Director • British • Lives in UK • Born in Jun 1975
Director • Farmer • British • Lives in UK • Born in Jun 1935
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Summit International Limited
Catherine Rosalie Crompton and Michael Andrews Crompton are mutual people.
Active
City Business Centre Winchester (Management) Limited
Michael Andrews Crompton is a mutual person.
Active
The Shires Management Company Limited
Michael Andrews Crompton is a mutual person.
Active
Forghetti Limited
Michael Andrews Crompton is a mutual person.
Active
MCH Software Solutions Ltd
Michael Andrews Crompton is a mutual person.
Active
Le Massif Ltd
Catherine Rosalie Crompton is a mutual person.
Active
Zuba Limited
Michael Andrews Crompton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£128.41K
Decreased by £14.74K (-10%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£1.66M
Decreased by £39.13K (-2%)
Total Liabilities
-£231.76K
Increased by £2.3K (+1%)
Net Assets
£1.42M
Decreased by £41.43K (-3%)
Debt Ratio (%)
14%
Increased by 0.46% (+3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 1 Oct 2025
Roger Gerrance Andrews Crompton Resigned
7 Months Ago on 20 Mar 2025
Confirmation Submitted
8 Months Ago on 27 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 15 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Mar 2024
Full Accounts Submitted
2 Years 2 Months Ago on 6 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 6 Mar 2023
Micro Accounts Submitted
3 Years Ago on 4 Jul 2022
Confirmation Submitted
3 Years Ago on 9 Mar 2022
Registered Address Changed
3 Years Ago on 28 Feb 2022
Get Credit Report
Discover Rivington Estate Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 1 Oct 2025
Termination of appointment of Roger Gerrance Andrews Crompton as a director on 20 March 2025
Submitted on 17 Jul 2025
Confirmation statement made on 27 February 2025 with no updates
Submitted on 27 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Jul 2024
Confirmation statement made on 3 March 2024 with no updates
Submitted on 5 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Sep 2023
Confirmation statement made on 3 March 2023 with no updates
Submitted on 6 Mar 2023
Micro company accounts made up to 31 March 2022
Submitted on 4 Jul 2022
Confirmation statement made on 3 March 2022 with no updates
Submitted on 9 Mar 2022
Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 28 February 2022
Submitted on 28 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year