This company is commonly known as Reiver Management Limited. The company was founded 20 years ago and was given the registration number 04774601. The firm's registered office is in CARLISLE. You can find them at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | REIVER MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04774601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom, CA3 0LJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, United Kingdom, CA3 0LJ | Secretary | 05 February 2008 | Active |
Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ | Director | 24 January 2024 | Active |
Rosefield Monkhill Road, Moorhouse, Carlisle, CA5 6ER | Director | 02 December 2003 | Active |
Longlands House, Wetheral, Carlisle, CA4 8HE | Director | 02 December 2003 | Active |
14 Reiver Place, Carlisle, CA3 0AQ | Director | 02 December 2003 | Active |
8 Reiver Place, Carlisle, CA3 0AQ | Secretary | 02 December 2003 | Active |
Shepherds Hill House, Thurstonfield, Carlisle, CA5 6HE | Secretary | 22 May 2003 | Active |
6 Victoria Place, Carlisle, CA1 1ES | Secretary | 01 December 2003 | Active |
9 Reiver Court, Kingston Road, Carlisle, CA3 0AE | Director | 25 April 2005 | Active |
10, Reiver Place, Carlisle, United Kingdom, CA3 0AQ | Director | 24 January 2012 | Active |
3 Reiver Place, Carlisle, CA3 0AQ | Director | 02 December 2003 | Active |
5 Reiver Place, Carlisle, CA3 0AQ | Director | 25 April 2005 | Active |
Deloraine, Station Road Cliburn, Penrith, CA10 3AE | Director | 02 December 2003 | Active |
15 Reiver Place, Carlisle, CA3 0AQ | Director | 02 December 2003 | Active |
19 Reiver Place, Carlisle, CA3 0AQ | Director | 02 December 2003 | Active |
10 Reiver Place, Carlisle, CA3 0AQ | Director | 02 December 2003 | Active |
13 Reiver Place, Carlisle, CA3 0AQ | Director | 02 December 2003 | Active |
1 Reiver Place, Carlisle, CA3 0AQ | Director | 05 April 2004 | Active |
8 Reiver Place, Carlisle, CA3 0AQ | Director | 02 December 2003 | Active |
9 St Georges Crescent, Stanwix, Carlisle, CA3 9NL | Director | 05 April 2004 | Active |
7 Reiver Place, Carlisle, CA3 0AQ | Director | 02 December 2003 | Active |
9 Reiver Place, Carlisle, CA3 0AQ | Director | 26 June 2007 | Active |
9 Reiver Place, Carlisle, CA3 0AQ | Director | 02 December 2003 | Active |
Shepherds Hill House, Thurstonfield, Carlisle, CA5 6HE | Director | 22 May 2003 | Active |
Burgh Road Industrial Estate, Carlisle, CA2 7NA | Director | 22 May 2003 | Active |
6 Reiver Place, Carlisle, CA3 0AQ | Director | 02 December 2003 | Active |
14 Reiver Court, Carlisle, CA3 0AE | Director | 07 November 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2017-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
2016-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-22 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-13 | Address | Change registered office address company with date old address new address. | Download |
2015-06-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.