ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverside Green Management Company No. 1 Limited

Riverside Green Management Company No. 1 Limited is an active company incorporated on 9 May 1991 with the registered office located in Gloucester, Gloucestershire. Riverside Green Management Company No. 1 Limited was registered 34 years ago.
Status
Active
Active since 33 years ago
Company No
02608998
Private limited company
Age
34 years
Incorporated 9 May 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 April 2025 (8 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 3 months remaining)
Address
134 Cheltenham Road
Gloucester
GL2 0LY
England
Address changed on 12 Sep 2025 (3 months ago)
Previous address was The Wheelwright's House the Common Heddington Calne Wiltshire SN11 0NZ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
27
Controllers (PSC)
1
Director • Property Manager • British • Lives in England • Born in Mar 1950
Director • None • British • Lives in England • Born in Feb 1980
Director • Property Services • British • Lives in England • Born in Mar 1974
Director • None • British • Lives in England • Born in Sep 1966
Director • Retired • British • Lives in England • Born in May 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Haven Court (Gloucester) Maintenance Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Albany Maisonettes (Gloucester) Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Henderson Close Management Limited
Louise James is a mutual person.
Active
Abbeydale Court Management Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Wood Lane Chippenham Management Company Limited
Nicholas Edward Court is a mutual person.
Active
Chapel House Tewkesbury Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Primecentral Property Management Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Cloisters Reach (Residents) Management Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£21.27K
Increased by £2.64K (+14%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£35.52K
Increased by £2.64K (+8%)
Total Liabilities
-£240
Same as previous period
Net Assets
£35.28K
Increased by £2.64K (+8%)
Debt Ratio (%)
1%
Decreased by 0.05% (-7%)
Latest Activity
Mark Albert Van De Woestyne Resigned
17 Days Ago on 26 Nov 2025
Richard Gordon James Resigned
17 Days Ago on 26 Nov 2025
Justin William George Hazell Details Changed
19 Days Ago on 24 Nov 2025
Miss Sera Louise Gay Details Changed
19 Days Ago on 24 Nov 2025
Mr Nicholas Edward Court Details Changed
19 Days Ago on 24 Nov 2025
Cmg Leasehold Management Ltd Appointed
3 Months Ago on 12 Sep 2025
Adrian David Foster Resigned
3 Months Ago on 12 Sep 2025
Registered Address Changed
3 Months Ago on 12 Sep 2025
Full Accounts Submitted
3 Months Ago on 29 Aug 2025
Confirmation Submitted
8 Months Ago on 5 Apr 2025
Get Credit Report
Discover Riverside Green Management Company No. 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mark Albert Van De Woestyne as a director on 26 November 2025
Submitted on 26 Nov 2025
Termination of appointment of Richard Gordon James as a director on 26 November 2025
Submitted on 26 Nov 2025
Director's details changed for Miss Sera Louise Gay on 24 November 2025
Submitted on 25 Nov 2025
Director's details changed for Mr Nicholas Edward Court on 24 November 2025
Submitted on 25 Nov 2025
Director's details changed for Justin William George Hazell on 24 November 2025
Submitted on 25 Nov 2025
Termination of appointment of Adrian David Foster as a secretary on 12 September 2025
Submitted on 12 Sep 2025
Appointment of Cmg Leasehold Management Ltd as a secretary on 12 September 2025
Submitted on 12 Sep 2025
Registered office address changed from The Wheelwright's House the Common Heddington Calne Wiltshire SN11 0NZ to 134 Cheltenham Road Gloucester GL2 0LY on 12 September 2025
Submitted on 12 Sep 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 29 Aug 2025
Confirmation statement made on 5 April 2025 with updates
Submitted on 5 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year