Company NameRivulife Management Company (Wrexham) Limited
Company StatusActive
Company Number05872888
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 2006(17 years, 9 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 NameMr Reginald Davies
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(3 years, 12 months after company formation)
Appointment Duration13 years, 9 months
RoleBehavioural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2, The Paddocks
Coedpoeth
Wrexham
Clwyd
LL11 3NQ
Wales
Director NameMelissa Parton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(3 years, 12 months after company formation)
Appointment Duration13 years, 9 months
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Michael Cronie
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(3 years, 12 months after company formation)
Appointment Duration13 years, 9 months
RoleSenior Sales Representative
Country of ResidenceEngland
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Secretary NamePemsec Ltd (Corporation)
StatusCurrent
Appointed01 January 2024(17 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
Correspondence AddressC/O Paramount Estate Management Limted Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Michael William Forgrave
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleDirector Gower Homes Limited
Country of ResidenceUnited Kingdom
Correspondence AddressDrewton House
Cross Lanes
Wrexham
Ll13 Otl
Secretary NameMr Paul Nicholas Davies
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Brynhyfryd
Nant Parc Johnstown
Wrexham
LL14 1PR
Wales
Director NameBeth Davies
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2010)
RolePhysiotherapist
Correspondence Address46 Bentley Place
Wrexham
Flintshire
LL13 8DQ
Wales
Secretary NameRebecca Jane O'Reilly
NationalityBritish
StatusResigned
Appointed31 December 2009(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address15 Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
Director NameMichael Cronie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(3 years, 12 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bentley Place
Rivulet Road
Wrexham
Clwyd
LL13 8DQ
Wales
Director NameReginald Davies
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(3 years, 12 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2, The Paddocks
Coedpoeth
Wrexham
LL11 3NQ
Wales
Director NameKatherine Jane Humphreys
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(3 years, 12 months after company formation)
Appointment Duration5 years (resigned 22 July 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Trem Y Nant
Coed Y Glyn
Wrexham
LL13 7QL
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMatthews Of Chester Limited (Corporation)
StatusResigned
Appointed01 July 2015(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 May 2022)
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Secretary NameMatthews Block Management Ltd (Corporation)
StatusResigned
Appointed16 May 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2023)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NN

Location

Registered AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
19 June 2020Registered office address changed from St John Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 (1 page)
12 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 July 2016Director's details changed for Mr Michael Cronie on 10 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Michael Cronie on 10 July 2016 (2 pages)
13 July 2016Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to St John Chambers Love Street Chester CH1 1QN on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to St John Chambers Love Street Chester CH1 1QN on 13 July 2016 (1 page)
19 October 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
19 October 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
22 July 2015Appointment of Matthews of Chester Limited as a secretary on 1 July 2015 (2 pages)
22 July 2015Annual return made up to 11 July 2015 no member list (6 pages)
22 July 2015Termination of appointment of Katherine Jane Humphreys as a director on 22 July 2015 (1 page)
22 July 2015Termination of appointment of Katherine Jane Humphreys as a director on 22 July 2015 (1 page)
22 July 2015Annual return made up to 11 July 2015 no member list (6 pages)
22 July 2015Appointment of Matthews of Chester Limited as a secretary on 1 July 2015 (2 pages)
22 July 2015Termination of appointment of Rebecca Jane O'reilly as a secretary on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Rebecca Jane O'reilly as a secretary on 1 June 2015 (1 page)
22 July 2015Appointment of Matthews of Chester Limited as a secretary on 1 July 2015 (2 pages)
22 July 2015Termination of appointment of Rebecca Jane O'reilly as a secretary on 1 June 2015 (1 page)
23 October 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
23 October 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
8 September 2014Director's details changed for Melissa Parton on 5 September 2014 (2 pages)
8 September 2014Director's details changed for Melissa Parton on 5 September 2014 (2 pages)
8 September 2014Director's details changed for Melissa Parton on 5 September 2014 (2 pages)
18 July 2014Annual return made up to 11 July 2014 no member list (6 pages)
18 July 2014Annual return made up to 11 July 2014 no member list (6 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 11 July 2013 no member list (6 pages)
30 July 2013Annual return made up to 11 July 2013 no member list (6 pages)
19 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 July 2012Annual return made up to 11 July 2012 no member list (6 pages)
24 July 2012Annual return made up to 11 July 2012 no member list (6 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
18 July 2011Annual return made up to 11 July 2011 no member list (6 pages)
18 July 2011Annual return made up to 11 July 2011 no member list (6 pages)
11 March 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
11 March 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
21 January 2011Termination of appointment of Michael Forgrave as a director (2 pages)
21 January 2011Termination of appointment of Michael Forgrave as a director (2 pages)
20 August 2010Annual return made up to 11 July 2010 no member list (7 pages)
20 August 2010Annual return made up to 11 July 2010 no member list (7 pages)
19 August 2010Termination of appointment of Michael Cronie as a director (1 page)
19 August 2010Termination of appointment of Reginald Davies as a director (1 page)
19 August 2010Termination of appointment of Michael Cronie as a director (1 page)
19 August 2010Termination of appointment of Michael Cronie as a director (1 page)
19 August 2010Appointment of Mr Michael Cronie as a director (2 pages)
19 August 2010Termination of appointment of Beth Davies as a director (1 page)
19 August 2010Termination of appointment of Beth Davies as a director (1 page)
19 August 2010Appointment of Mr Reginald Davies as a director (2 pages)
19 August 2010Termination of appointment of Reginald Davies as a director (1 page)
19 August 2010Termination of appointment of Michael Cronie as a director (1 page)
19 August 2010Appointment of Mr Michael Cronie as a director (2 pages)
19 August 2010Appointment of Mr Reginald Davies as a director (2 pages)
18 August 2010Appointment of Melissa Parton as a director (2 pages)
18 August 2010Appointment of Reginald Davies as a director (2 pages)
18 August 2010Appointment of Katherine Jane Humphreys as a director (2 pages)
18 August 2010Appointment of Michael Cronie as a director (2 pages)
18 August 2010Appointment of Melissa Parton as a director (2 pages)
18 August 2010Appointment of Katherine Jane Humphreys as a director (2 pages)
18 August 2010Appointment of Reginald Davies as a director (2 pages)
18 August 2010Appointment of Michael Cronie as a director (2 pages)
26 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
29 January 2010Appointment of Rebecca Jane Oreilly as a secretary (2 pages)
29 January 2010Termination of appointment of Paul Davies as a secretary (2 pages)
29 January 2010Termination of appointment of Paul Davies as a secretary (2 pages)
29 January 2010Appointment of Rebecca Jane Oreilly as a secretary (2 pages)
17 July 2009Appointment terminated director michael forgrave (1 page)
17 July 2009Appointment terminated director michael forgrave (1 page)
15 July 2009Registered office changed on 15/07/2009 from 5 saint johns court vicars lane chester cheshire CH1 1QE (1 page)
15 July 2009Registered office changed on 15/07/2009 from 5 saint johns court vicars lane chester cheshire CH1 1QE (1 page)
13 July 2009Annual return made up to 11/07/09 (2 pages)
13 July 2009Annual return made up to 11/07/09 (2 pages)
19 June 2009Director appointed beth davies (2 pages)
19 June 2009Director appointed beth davies (2 pages)
4 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
14 July 2008Annual return made up to 11/07/08 (2 pages)
14 July 2008Annual return made up to 11/07/08 (2 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
26 July 2007Annual return made up to 11/07/07 (2 pages)
26 July 2007Annual return made up to 11/07/07 (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006New secretary appointed (2 pages)
11 July 2006Incorporation (18 pages)
11 July 2006Incorporation (18 pages)