Check the

RIVER LAKE SOFTWARE LIMITED

Company
RIVER LAKE SOFTWARE LIMITED (03915916)

RIVER LAKE SOFTWARE

Phone: 01442 828 929
A⁺ rating

ABOUT RIVER LAKE SOFTWARE LIMITED

River Lake specialises in the production of agency, landlord & tenant, management and rating software for the UK commercial property profession.

Our detailed knowledge of the commercial property sector and collaboration with major UK property owners and agents ensure that River Lake products are ideally suited to your needs.

Our philosophy is to provide quality software solutions continually updated to meet your changing requirements

The system provides full rental accounting with rent projections and demand generation. Adjustments to the rent at lease start, on vacate and following rent review are automatically implemented and demanded. Tenant arrears can be easily monitored, debts chased and interest on arrears calculated.

The service charge module allows both on account and in arrears collection of charges. Multiple reconciliation periods are provided producing tenant statements, balancing charges and an analysis of irrecoverable costs.

Full client accounting provides multiple statement formats with sophisticated client bank account controls.

You can report on forthcoming lease events and generate letters to occupiers pitching for the business.

River Lake Software Ltd

KEY FINANCES

Year
2015
Assets
£37.16k ▼ £-11.46k (-23.58 %)
Cash
£13.5k ▼ £-10.58k (-43.94 %)
Liabilities
£35.29k ▼ £-16.11k (-31.34 %)
Net Worth
£1.86k ▼ £4.65k (-166.88 %)

REGISTRATION INFO

Company name
RIVER LAKE SOFTWARE LIMITED
Company number
03915916
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jan 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.riverlake.co.uk
Phones
01442 828 929
Registered Address
125 OLD BROAD STREET,
LONDON,
ENGLAND,
EC2N 1AR

ECONOMIC ACTIVITIES

62012
Business and domestic software development

LAST EVENTS

06 Apr 2017
Full accounts made up to 30 September 2016
14 Feb 2017
Confirmation statement made on 28 January 2017 with updates
17 Jan 2017
Registration of charge 039159160001, created on 12 January 2017

CHARGES

12 January 2017
Status
Outstanding
Delivered
17 January 2017
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

RIVER LAKE SOFTWARE LIMITED DIRECTORS

Paul Mcdermott

  Acting
Appointed
02 June 2016
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
125 Old Broad Street, London, England, EC2N 1AR
Country Of Residence
United Kingdom
Name
MCDERMOTT, Paul

Glenn Molden

  Acting
Appointed
02 June 2016
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
C/O 2nd Floor, 5 New York Street, Manchester, Greater Manchester, United Kingdom, M1 4JB
Country Of Residence
England
Name
MOLDEN, Glenn

Stuart Frank Murphy

  Acting
Appointed
02 June 2016
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
125 Old Broad Street, London, England, EC2N 1AR
Country Of Residence
Gibraltar
Name
MURPHY, Stuart Frank

Jessica Mary Bliss

  Resigned
Appointed
01 February 2000
Resigned
02 June 2016
Role
Secretary
Nationality
British
Address
18 Elm Tree Walk, Tring, Hertfordshire, HP23 5EL
Name
BLISS, Jessica Mary

BRIGHTON SECRETARY LIMITED

  Resigned PSC
Appointed
28 January 2000
Resigned
31 January 2000
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED
Notified On
2 June 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Bliss David John Dr

  Resigned PSC
Appointed
01 February 2000
Resigned
02 June 2016
Occupation
Managing Director
Role
Director
Age
69
Nationality
British
Address
16 Hunters Close, Tring, Hertfordshire, England, HP23 5QA
Country Of Residence
England
Name
BLISS, David John, Dr
Notified On
6 April 2016
Ceased On
2 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Peter Howard

  Resigned PSC
Appointed
04 March 2002
Resigned
02 June 2016
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
1 Springfield Close, Buckden, St. Neots, Cambridgeshire, PE19 5UR
Country Of Residence
England
Name
HOWARD, Peter
Notified On
6 April 2016
Ceased On
2 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
28 January 2000
Resigned
31 January 2000
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.