AQUARIUS RIVERSIDE LIMITED

Register to unlock more data on OkredoRegister

AQUARIUS RIVERSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01235763

Incorporation date

01/12/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Castle Business Village, Station Road, Hampton, Middx TW12 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1975)
dot icon10/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon16/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2024-02-28
dot icon11/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon26/10/2023
Termination of appointment of Mark Nicholas Gunning as a director on 2023-09-28
dot icon18/10/2023
Total exemption full accounts made up to 2023-02-23
dot icon22/09/2023
Director's details changed for Lucinda Pikard on 2023-09-22
dot icon22/09/2023
Termination of appointment of Elizabeth Anne Strick as a director on 2020-11-01
dot icon18/09/2023
Appointment of Jennifer Elizabeth Cutler as a director on 2021-09-12
dot icon15/09/2023
Appointment of Mr Nicholas Dinnage as a director on 2022-09-15
dot icon06/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon09/02/2023
Termination of appointment of Marcus Hermann Hohl as a director on 2022-07-21
dot icon26/10/2022
Director's details changed for Elizabeth Anne Strick on 2022-10-25
dot icon26/10/2022
Director's details changed for Mr John Antony Schiemann on 2022-10-25
dot icon25/10/2022
Director's details changed for Penelope Jean Jones on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Marcus Hermann Hohl on 2022-10-24
dot icon24/10/2022
Director's details changed for Mrs Eileen Margaret Munro on 2022-10-24
dot icon24/10/2022
Director's details changed for Lucinda Pikard on 2022-10-24
dot icon22/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/08/2021
Appointment of Mr Mark Nicholas Gunning as a director on 2020-11-01
dot icon13/08/2021
Termination of appointment of Elizabeth Anne Strick as a secretary on 2020-11-01
dot icon18/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-02-28
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/09/2019
Appointment of Mr Marcus Hermann Hohl as a director on 2017-09-17
dot icon05/09/2019
Appointment of Mr John Antony Schiemann as a director on 2017-09-17
dot icon03/09/2019
Termination of appointment of David Hopwood as a director on 2017-09-17
dot icon22/08/2019
Termination of appointment of Daniel Francis Jeroen Van Der Vat as a director on 2019-05-09
dot icon10/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon13/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon19/05/2016
Director's details changed for Mrs Eileen Margaret Munro on 2016-05-18
dot icon19/05/2016
Appointment of Mrs Eileen Margaret Munro as a director on 2016-05-15
dot icon18/05/2016
Termination of appointment of Markus Hermann Hohl as a director on 2016-05-15
dot icon12/05/2016
Total exemption full accounts made up to 2016-02-28
dot icon08/07/2015
Total exemption full accounts made up to 2015-02-28
dot icon08/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon08/06/2015
Appointment of Mr David Hopwood as a director on 2014-06-29
dot icon14/10/2014
Termination of appointment of Ian Curtis Kroch as a director on 2014-06-29
dot icon05/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon28/05/2014
Total exemption full accounts made up to 2014-02-28
dot icon20/05/2014
Appointment of Mr Markus Hermann Hohl as a director
dot icon20/05/2014
Termination of appointment of Louise Reichmann as a director
dot icon20/05/2014
Termination of appointment of Louise Reichmann as a director
dot icon13/06/2013
Total exemption full accounts made up to 2013-02-28
dot icon04/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon04/09/2012
Total exemption full accounts made up to 2012-02-28
dot icon06/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon13/07/2011
Total exemption full accounts made up to 2011-02-28
dot icon07/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon08/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon08/06/2010
Director's details changed for Daniel Francis Jeroen Van Der Vat on 2010-06-04
dot icon08/06/2010
Director's details changed for Penelope Jean Jones on 2010-06-04
dot icon08/06/2010
Director's details changed for Lucinda Pikard on 2010-06-04
dot icon08/06/2010
Director's details changed for Louise Reichmann on 2010-06-04
dot icon08/06/2010
Director's details changed for Ian Curtis Kroch on 2010-06-04
dot icon01/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon04/06/2009
Return made up to 04/06/09; full list of members
dot icon18/09/2008
Total exemption full accounts made up to 2008-02-28
dot icon17/09/2008
Appointment terminated director eileen munro
dot icon04/06/2008
Return made up to 04/06/08; full list of members
dot icon04/06/2008
Location of register of members
dot icon06/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon29/06/2007
Return made up to 04/06/07; full list of members
dot icon18/06/2007
Registered office changed on 18/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ
dot icon26/09/2006
Total exemption full accounts made up to 2006-02-28
dot icon19/09/2006
New director appointed
dot icon26/06/2006
Return made up to 04/06/06; change of members
dot icon11/10/2005
Director resigned
dot icon09/07/2005
Full accounts made up to 2005-02-28
dot icon25/06/2005
Return made up to 04/06/05; change of members
dot icon27/07/2004
Full accounts made up to 2004-02-29
dot icon12/07/2004
Return made up to 04/06/04; full list of members
dot icon05/07/2003
Return made up to 04/06/03; no change of members
dot icon12/06/2003
Full accounts made up to 2003-02-28
dot icon09/10/2002
New director appointed
dot icon08/07/2002
Return made up to 04/06/02; change of members
dot icon07/06/2002
Full accounts made up to 2002-02-28
dot icon19/06/2001
Full accounts made up to 2001-02-28
dot icon19/06/2001
Return made up to 04/06/01; full list of members
dot icon26/06/2000
Return made up to 04/06/00; change of members
dot icon31/05/2000
Full accounts made up to 2000-02-28
dot icon07/07/1999
Director resigned
dot icon07/07/1999
New director appointed
dot icon07/07/1999
Full accounts made up to 1999-02-28
dot icon07/07/1999
Return made up to 04/06/99; change of members
dot icon14/05/1999
Director resigned
dot icon04/08/1998
Director resigned
dot icon20/07/1998
Full accounts made up to 1998-02-28
dot icon20/07/1998
Return made up to 04/06/98; full list of members
dot icon28/06/1997
Full accounts made up to 1997-02-28
dot icon28/06/1997
Return made up to 04/06/97; change of members
dot icon21/06/1996
Director resigned
dot icon21/06/1996
New director appointed
dot icon14/06/1996
Full accounts made up to 1996-02-28
dot icon14/06/1996
Return made up to 04/06/96; no change of members
dot icon28/11/1995
Full accounts made up to 1995-02-28
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New director appointed
dot icon16/11/1995
Registered office changed on 16/11/95 from: 13 aquarius eel pie island twickenham middlesex, TW1 3EA
dot icon24/08/1995
Full accounts made up to 1994-02-28
dot icon22/08/1995
Director resigned
dot icon22/08/1995
New director appointed
dot icon31/07/1995
Return made up to 04/06/95; full list of members
dot icon26/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 04/06/94; change of members
dot icon06/10/1994
New director appointed
dot icon11/01/1994
Full accounts made up to 1993-02-28
dot icon11/01/1994
Secretary resigned;new secretary appointed
dot icon11/01/1994
Director resigned;new director appointed
dot icon11/01/1994
Director resigned;new director appointed
dot icon17/11/1993
Return made up to 04/06/93; no change of members
dot icon23/09/1992
Full accounts made up to 1992-02-28
dot icon03/09/1992
Return made up to 04/06/92; full list of members
dot icon11/09/1991
Secretary resigned;new secretary appointed
dot icon19/08/1991
Director resigned
dot icon19/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon19/08/1991
Full accounts made up to 1991-02-28
dot icon19/08/1991
Return made up to 04/06/91; no change of members
dot icon11/07/1991
Return made up to 28/02/90; no change of members
dot icon13/03/1991
Full accounts made up to 1990-02-28
dot icon23/08/1989
Full accounts made up to 1989-02-28
dot icon23/08/1989
Registered office changed on 23/08/89 from: 2 aquarius eel pie island twickenham middlesex, TW1 3DY
dot icon23/08/1989
Return made up to 04/06/89; full list of members
dot icon31/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1989
New director appointed
dot icon12/01/1989
Registered office changed on 12/01/89 from: charter house 113 high street hampton hill middlesex TW12 1NJ
dot icon12/01/1989
Full accounts made up to 1988-02-28
dot icon12/01/1989
Return made up to 22/05/88; full list of members
dot icon02/10/1987
Director resigned;new director appointed
dot icon02/10/1987
Full accounts made up to 1987-02-28
dot icon02/10/1987
Return made up to 10/05/87; full list of members
dot icon01/09/1986
Certificate of change of name
dot icon11/06/1986
Secretary resigned;new secretary appointed
dot icon31/05/1986
Full accounts made up to 1986-02-28
dot icon31/05/1986
Return made up to 11/05/86; full list of members
dot icon31/05/1986
Registered office changed on 31/05/86 from: no 6 aquarius eel pie island twickenham TW1 3DY
dot icon01/12/1975
Incorporation
dot icon01/12/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickard, Lucinda
Director
23/07/2006 - Present
2
Dinnage, Nicholas
Director
15/09/2022 - Present
2
Schiemann, John Antony
Director
17/09/2017 - Present
1
Gunning, Mark Nicholas
Director
01/11/2020 - 28/09/2023
17
Munro, Eileen Margaret
Director
15/05/2016 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUARIUS RIVERSIDE LIMITED

AQUARIUS RIVERSIDE LIMITED is an(a) Active company incorporated on 01/12/1975 with the registered office located at 2 Castle Business Village, Station Road, Hampton, Middx TW12 2BX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUARIUS RIVERSIDE LIMITED?

toggle

AQUARIUS RIVERSIDE LIMITED is currently Active. It was registered on 01/12/1975 .

Where is AQUARIUS RIVERSIDE LIMITED located?

toggle

AQUARIUS RIVERSIDE LIMITED is registered at 2 Castle Business Village, Station Road, Hampton, Middx TW12 2BX.

What does AQUARIUS RIVERSIDE LIMITED do?

toggle

AQUARIUS RIVERSIDE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AQUARIUS RIVERSIDE LIMITED?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2025-02-28.