Company NameRivington View (Management Company) Limited
DirectorsMartin Paul Edmunds and Joanne Iddon
Company StatusActive
Company Number06314927
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 2007(16 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 Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

9 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
18 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
11 January 2018Appointment of Mrs Joanne Iddon as a director on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page)
11 January 2018Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 31 December 2017 (1 page)
11 January 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
11 January 2018Appointment of Mrs Joanne Iddon as a director on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 31 December 2017 (1 page)
11 January 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 17 July 2015 no member list (3 pages)
29 July 2015Annual return made up to 17 July 2015 no member list (3 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 17 July 2014 no member list (3 pages)
21 July 2014Annual return made up to 17 July 2014 no member list (3 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 17 July 2013 no member list (3 pages)
26 July 2013Annual return made up to 17 July 2013 no member list (3 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 July 2012Annual return made up to 17 July 2012 no member list (3 pages)
19 July 2012Annual return made up to 17 July 2012 no member list (3 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
21 July 2011Annual return made up to 17 July 2011 no member list (2 pages)
21 July 2011Annual return made up to 17 July 2011 no member list (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
30 July 2010Secretary's details changed for David Peter Kendall on 17 July 2010 (1 page)
30 July 2010Director's details changed for David Peter Kendall on 17 July 2010 (2 pages)
30 July 2010Secretary's details changed for David Peter Kendall on 17 July 2010 (1 page)
30 July 2010Director's details changed for David Peter Kendall on 17 July 2010 (2 pages)
30 July 2010Annual return made up to 17 July 2010 no member list (2 pages)
30 July 2010Annual return made up to 17 July 2010 no member list (2 pages)
29 July 2010Director's details changed for Mr Martin Paul Edmunds on 17 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Martin Paul Edmunds on 17 July 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
27 July 2009Annual return made up to 17/07/09 (2 pages)
27 July 2009Annual return made up to 17/07/09 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 October 2008Annual return made up to 17/07/08 (2 pages)
13 October 2008Annual return made up to 17/07/08 (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
17 July 2007Incorporation (19 pages)
17 July 2007Incorporation (19 pages)