UKBizDB.co.uk

49-60 RIVERSIDE GARDENS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 49-60 Riverside Gardens Management Company Limited. The company was founded 21 years ago and was given the registration number 04436822. The firm's registered office is in HARROW. You can find them at Congress House Suite 2, Third Floor, Lyon Road, Harrow, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:49-60 RIVERSIDE GARDENS MANAGEMENT COMPANY LIMITED
Company Number:04436822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Congress House Suite 2, Third Floor, Lyon Road, Harrow, England, HA1 2EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bawtrys Estate Management, Suite 3, 109 High Street, Hemel Hempstead, England, HP1 3AH

Corporate Secretary05 January 2022Active
50, Riverside Gardens, Wembley, England, HA0 1JG

Director21 August 2014Active
51 Riverside Gardens, Wembley, HA0 1JG

Secretary06 August 2005Active
60 Riverside Gardens, Alperton, HA0 1JG

Secretary29 October 2002Active
201b, Brockley Road, Brockley, Lewisham, United Kingdom, SE4 2RS

Secretary29 June 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 May 2002Active
53 Riverside Gardens, Wembley, London, HA0 1GJ

Director29 July 2006Active
214 Buckingham Road, Hampton, TW12 3JX

Director29 July 2006Active
Flat 6 Cecil Court, 71-75 Eaton Rise, London, W5 2HE

Director29 July 2006Active
50 Riverside Gardens, Alperton, Wembley, HA0 1JG

Director29 July 2006Active
51 Riverside Gardens, Alperton, HA0 1JG

Director05 November 2002Active
58 Riverside Gardens, Alperton, HA0 1JG

Director29 October 2002Active
201b, Brockley Road, Brockley, Lewisham, United Kingdom, SE4 2RS

Director29 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 May 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint corporate secretary company with name date.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Address

Change registered office address company with date old address new address.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Change account reference date company current extended.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Officers

Appoint person director company with name date.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.