KEW RIVERSIDE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

KEW RIVERSIDE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04027721

Incorporation date

05/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2000)
dot icon16/04/2026
Termination of appointment of Andrew Gerald Casey as a director on 2026-04-01
dot icon12/01/2026
Appointment of Mr Ali Rezaei as a director on 2025-12-23
dot icon12/01/2026
Appointment of Mr Lee Richard John Webb as a director on 2026-01-09
dot icon02/12/2025
Appointment of Mr Jay Michael Anslow as a director on 2025-11-29
dot icon02/12/2025
Appointment of Rohini Brahma as a director on 2025-11-29
dot icon17/11/2025
Amended micro company accounts made up to 2024-12-31
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/08/2025
Termination of appointment of Nicholas William Lines as a director on 2025-07-31
dot icon20/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon01/05/2025
Termination of appointment of Ganesh Vaidyanathan as a director on 2025-04-01
dot icon01/05/2025
Appointment of Ganesh Vaidyanathan as a director on 2025-04-14
dot icon17/04/2025
Appointment of Ganesh Vaidyanathan as a director on 2025-04-01
dot icon31/03/2025
Termination of appointment of David Gilroy Harrison as a director on 2025-03-28
dot icon31/03/2025
Termination of appointment of Krystyna Blackburn as a director on 2025-03-28
dot icon31/03/2025
Termination of appointment of Paula Yvette Blay as a director on 2025-03-28
dot icon10/02/2025
Termination of appointment of Stephen Paul Webster as a director on 2025-01-31
dot icon06/01/2025
Termination of appointment of Maria Tikhonova as a director on 2024-12-31
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/07/2024
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Pod Group Services Limited Floor 1, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2024-07-09
dot icon09/07/2024
Appointment of Pod Group Services Limited as a secretary on 2024-07-01
dot icon31/05/2024
Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 27 Old Gloucester Street London WC1N 3AX on 2024-05-31
dot icon31/05/2024
Register(s) moved to registered office address 27 Old Gloucester Street London WC1N 3AX
dot icon31/05/2024
Appointment of Martin Mizen as a director on 2024-05-31
dot icon31/05/2024
Appointment of Krystyna Blackburn as a director on 2024-05-31
dot icon31/05/2024
Appointment of Ms Paula Yvette Blay as a director on 2024-05-31
dot icon31/05/2024
Appointment of Rona Maxine Lichtensteiger as a director on 2024-05-31
dot icon31/05/2024
Appointment of Andrew Casey as a director on 2024-05-31
dot icon31/05/2024
Termination of appointment of David John Roberts as a director on 2024-05-31
dot icon31/05/2024
Appointment of Nicholas William Lines as a director on 2024-05-31
dot icon31/05/2024
Appointment of Maria Tikhonova as a director on 2024-05-31
dot icon31/05/2024
Appointment of Stephen Paul Webster as a director on 2024-05-31
dot icon31/05/2024
Appointment of Mr David Gilroy Harrison as a director on 2024-05-31
dot icon31/05/2024
Cessation of David John Roberts as a person with significant control on 2024-05-31
dot icon31/05/2024
Notification of a person with significant control statement
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon17/05/2023
Second filing of Confirmation Statement dated 2017-06-07
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon12/10/2000
Resolutions
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POD GROUP SERVICES LIMITED
Corporate Secretary
01/07/2024 - Present
38
Casey, Andrew
Director
31/05/2024 - 01/04/2026
2
Roberts, David John
Director
23/09/2010 - 31/05/2024
184
Mizen, Martin
Director
31/05/2024 - Present
1
Vaidyanathan, Ganesh
Director
01/04/2025 - 01/04/2025
2

Persons with Significant Control

2
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 KEW RIVERSIDE RESIDENTS COMPANY LIMITED

KEW RIVERSIDE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 05/07/2000 with the registered office located at C/O Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD. There are currently 7 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 KEW RIVERSIDE RESIDENTS COMPANY LIMITED?

toggle

KEW RIVERSIDE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 05/07/2000 .

Where is KEW RIVERSIDE RESIDENTS COMPANY LIMITED located?

toggle

KEW RIVERSIDE RESIDENTS COMPANY LIMITED is registered at C/O Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does KEW RIVERSIDE RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for KEW RIVERSIDE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Andrew Gerald Casey as a director on 2026-04-01.