This company is commonly known as Riding Court Management Limited. The company was founded 25 years ago and was given the registration number 03620603. The firm's registered office is in SLOUGH. You can find them at 4th Floor, Heathrow Approach, 470 London Road, Slough, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RIDING COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03620603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Heathrow Approach, 470 London Road, Slough, Berkshire, United Kingdom, SL3 8QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 11 November 2020 | Active |
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN | Secretary | 17 August 2007 | Active |
27 Queens Acre, Kings Road, Windsor, SL4 2BE | Secretary | 24 August 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 24 August 1998 | Active |
14 Springfield, Lightwater, GU18 5XP | Secretary | 19 October 2005 | Active |
Riding Court House, Datchet, Berkshire, SL3 9JT | Secretary | 11 March 2009 | Active |
123 Hepworth Court, 30 Gatliff Road, London, SW1W 8QP | Secretary | 14 March 2008 | Active |
4th Floor, Heathrow Approach, 470 London Road, Slough, United Kingdom, SL3 8QY | Director | 27 February 2017 | Active |
16 The Fairway, Flackwell Heath, High Wycombe, HP10 9NF | Director | 16 July 2001 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 24 August 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 24 August 1998 | Active |
4th Floor, Heathrow Approach, 470 London Road, Slough, United Kingdom, SL3 8QY | Director | 19 January 2017 | Active |
14, City Road, London, England, EC1Y 2AA | Director | 24 January 2006 | Active |
24 Bolton Avenue, Windsor, SL4 3JF | Director | 15 November 1999 | Active |
Riding Court House, Datchet, Berkshire, SL3 9JT | Director | 07 January 2005 | Active |
Riding Court House, Riding Court Road, Datchet, Slough, Uk, SL3 9JT | Director | 21 December 2011 | Active |
Duffield Swinley Road, Ascot, SL5 8AU | Director | 24 August 1998 | Active |
123 Hepworth Court, 30 Gatliff Road, London, SW1W 8QP | Director | 14 March 2008 | Active |
Mr John Michael Joseph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Gadd House, London, United Kingdom, N3 2JU |
Nature of control | : |
|
Mrs Sandra Diane Jospeh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Gadd House, London, United Kingdom, N3 2JU |
Nature of control | : |
|
Iris Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, Heathrow Approach, 470 London Road, Slough, United Kingdom, SL3 8QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Officers | Change person director company. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.