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 FINANCE
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
-
Check the company
-
UK
-
City of London
- Company name
- RIVER LAKE SOFTWARE LIMITED
- Company number
- 03915916
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Jan 2000
Age - 26 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
- 64
- 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
- 59
- 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
- 73
- 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
- 70
- 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
- 76
- 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.