UKBizDB.co.uk

BATH RIVERSIDE ROYAL VIEW MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bath Riverside Royal View Management Company Limited. The company was founded 7 years ago and was given the registration number 10735948. The firm's registered office is in HURST. You can find them at Unit 2&3 Beech Court, Wokingham Road, Hurst, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BATH RIVERSIDE ROYAL VIEW MANAGEMENT COMPANY LIMITED
Company Number:10735948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU

Corporate Secretary24 April 2017Active
Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU

Director07 May 2021Active
Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU

Director01 November 2022Active
Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN

Director20 March 2020Active
Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU

Director24 December 2018Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director24 April 2017Active
Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN

Director21 February 2020Active
Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN

Director21 February 2020Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director24 April 2017Active
Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU

Director28 October 2020Active
Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU

Director10 December 2020Active
Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU

Director28 October 2020Active

People with Significant Control

Mr Donald Ormond Clark
Notified on:24 April 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Marcus James Evans
Notified on:24 April 2017
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.