BOCKING RIVERSIDE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOCKING RIVERSIDE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09742237

Incorporation date

20/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex CO9 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2015)
dot icon05/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon01/10/2025
Appointment of Mr Ian Fairbrass as a director on 2025-03-21
dot icon22/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/02/2025
Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2025-02-06
dot icon07/01/2025
Termination of appointment of Judith Anderson as a director on 2024-12-24
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/02/2024
Appointment of Ms Judy Toppin as a director on 2024-02-01
dot icon06/02/2024
Appointment of Mr Phil Vickery as a director on 2024-02-01
dot icon06/02/2024
Director's details changed for Ms Judy Toppin on 2024-02-01
dot icon06/02/2024
Director's details changed for Mr Phil Vickery on 2024-02-01
dot icon05/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon13/07/2021
Termination of appointment of Steven Michael Owens as a director on 2021-07-11
dot icon22/06/2021
Termination of appointment of Mandy Barker as a director on 2021-06-12
dot icon03/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/01/2021
Termination of appointment of Gregory James Marshall as a director on 2020-12-28
dot icon04/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon29/08/2019
Termination of appointment of Ian Fairbrass as a director on 2019-08-19
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Appointment of Mr Steven Michael Owens as a director on 2019-07-08
dot icon16/06/2019
Termination of appointment of Kerry Louise Johnson as a director on 2019-06-16
dot icon15/04/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon18/12/2018
Appointment of Mr Ian Fairbrass as a director on 2018-12-17
dot icon15/12/2018
Termination of appointment of Colin Pawsey as a director on 2018-12-10
dot icon12/11/2018
Notification of a person with significant control statement
dot icon02/09/2018
Appointment of Miss Kerry Johnson as a director on 2018-09-02
dot icon01/09/2018
Director's details changed for Miss Mandy Moore on 2018-05-14
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon24/07/2018
Termination of appointment of Christopher William Persey as a director on 2018-07-13
dot icon06/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Cessation of Bocking Riverside Limited as a person with significant control on 2017-10-09
dot icon16/03/2018
Termination of appointment of Diana Colinette Rowe as a director on 2018-03-16
dot icon16/03/2018
Termination of appointment of David Rowe as a director on 2018-03-16
dot icon19/02/2018
Termination of appointment of Kerry Louise Johnson as a director on 2018-02-17
dot icon10/10/2017
Termination of appointment of Barry Norman Mather as a director on 2017-10-05
dot icon10/10/2017
Termination of appointment of Tanya Jane Mather as a director on 2017-10-05
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon17/07/2017
Registered office address changed from Mill House Barn Mill Lane Hartford End Chelmsford Essex CM3 1JZ to 44 Church Street Bocking Braintree Essex CM7 5JY on 2017-07-17
dot icon10/05/2017
Appointment of Mr David Rowe as a director on 2017-04-11
dot icon23/02/2017
Total exemption small company accounts made up to 2016-12-31
dot icon30/01/2017
Appointment of Mr Colin Peter Lloyd as a director on 2017-01-17
dot icon24/01/2017
Appointment of Mr Michael Joseph O'connor as a director on 2017-01-17
dot icon23/01/2017
Appointment of Mrs Catherine Anne Shakallis as a director on 2017-01-17
dot icon23/01/2017
Appointment of Mrs Diana Colinette Rowe as a director on 2017-01-17
dot icon20/01/2017
Previous accounting period extended from 2016-08-31 to 2016-12-31
dot icon11/01/2017
Appointment of Christopher William Persey as a director on 2016-01-03
dot icon06/01/2017
Appointment of Mr Colin Pawsey as a director on 2016-12-22
dot icon06/01/2017
Appointment of Miss Mandy Moore as a director on 2016-12-22
dot icon06/01/2017
Appointment of Mr Gregory James Marshall as a director on 2016-12-22
dot icon06/01/2017
Appointment of Miss Kerry Louise Johnson as a director on 2016-12-22
dot icon06/01/2017
Appointment of Miss Judith Anderson as a director on 2016-12-22
dot icon20/12/2016
Appointment of Tanya Jane Mather as a director on 2016-12-20
dot icon12/09/2016
Registered office address changed from Mill House Barn Mill Lane Hartford End Chelmsford Essex CM3 1JZ United Kingdom to Mill House Barn Mill Lane Hartford End Chelmsford Essex CM3 1JZ on 2016-09-12
dot icon06/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon06/09/2016
Register(s) moved to registered inspection location 7 Nelson Street Southend-on-Sea Essex SS1 1EH
dot icon06/09/2016
Register inspection address has been changed to 7 Nelson Street Southend-on-Sea Essex SS1 1EH
dot icon05/09/2016
Registered office address changed from Saling Barn Picotts Lane Great Saling Essex CM7 5DW United Kingdom to Mill House Barn Mill Lane Hartford End Chelmsford Essex CM3 1JZ on 2016-09-05
dot icon05/09/2016
Termination of appointment of William Henry Baldock as a director on 2016-04-25
dot icon05/09/2016
Termination of appointment of Maureen Anne Baldock as a director on 2016-04-25
dot icon05/05/2016
Appointment of Maureen Anne Baldock as a director on 2016-04-25
dot icon05/05/2016
Appointment of William Henry Baldock as a director on 2016-04-25
dot icon20/08/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-11.23 % *

* during past year

Cash in Bank

£8,049.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.33K
-
0.00
9.54K
-
2022
0
9.16K
-
0.00
9.07K
-
2023
0
9.00K
-
0.00
8.05K
-
2023
0
9.00K
-
0.00
8.05K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.00K £Descended-1.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.05K £Descended-11.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shakallis, Catherine Anne
Director
17/01/2017 - Present
2
Mather, Barry Norman
Director
20/08/2015 - 05/10/2017
17
Mather, Tanya Jane
Director
20/12/2016 - 05/10/2017
12
O'connor, Michael Joseph
Director
17/01/2017 - Present
1
Fairbrass, Ian
Director
17/12/2018 - 19/08/2019
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOCKING RIVERSIDE MANAGEMENT LIMITED

BOCKING RIVERSIDE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/08/2015 with the registered office located at Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex CO9 3LZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOCKING RIVERSIDE MANAGEMENT LIMITED?

toggle

BOCKING RIVERSIDE MANAGEMENT LIMITED is currently Active. It was registered on 20/08/2015 .

Where is BOCKING RIVERSIDE MANAGEMENT LIMITED located?

toggle

BOCKING RIVERSIDE MANAGEMENT LIMITED is registered at Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex CO9 3LZ.

What does BOCKING RIVERSIDE MANAGEMENT LIMITED do?

toggle

BOCKING RIVERSIDE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOCKING RIVERSIDE MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-12-31.