This company is commonly known as River Court Management Company (spalding) Limited. The company was founded 27 years ago and was given the registration number 03229733. The firm's registered office is in BOSTON. You can find them at Morgan House Gilbert Drive, Wyberton Fen, Boston, Lincolnshire. This company's SIC code is 98000 - Residents property management.
Name | : | RIVER COURT MANAGEMENT COMPANY (SPALDING) LIMITED |
---|---|---|
Company Number | : | 03229733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morgan House Gilbert Drive, Wyberton Fen, Boston, Lincolnshire, England, PE21 7TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Director | 10 August 2015 | Active |
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Director | 14 December 2022 | Active |
81 Halmer Gate, Spalding, PE11 2EL | Secretary | 02 October 2002 | Active |
The Masters Lodge, Church Street, Spalding, PE11 2PB | Secretary | 25 July 1996 | Active |
Flat 2, 108/110, High Street, Uckfield, United Kingdom, TN22 1PX | Secretary | 01 December 2004 | Active |
3 River Court, High Street, Spalding, PE11 1DP | Secretary | 01 August 2001 | Active |
1 River Court, Spalding, PE11 1DP | Secretary | 12 January 2000 | Active |
5 River Court, Spalding, PE11 1DP | Secretary | 28 June 1999 | Active |
The Masters Lodge, Church Street, Spalding, PE11 2PB | Director | 25 July 1996 | Active |
3 River Court, High Street, Spalding, PE11 1DP | Director | 11 October 2000 | Active |
Dundrum Cottage, High Street, Thornham, PE36 6LY | Director | 25 July 1996 | Active |
30 Stonegate, Cowbit, Lincolnshire, PE12 6AH | Director | 28 June 1999 | Active |
12, Abbey Road, Grimsby, England, DN32 0HL | Director | 06 January 2000 | Active |
Flat 1 River Court, Spalding, PE11 1DP | Director | 28 June 1999 | Active |
47, Empingham Road, Stamford, PE9 2RJ | Director | 06 August 2003 | Active |
5 River Court, Spalding, PE11 1DP | Director | 28 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Address | Change registered office address company with date old address new address. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Officers | Appoint person director company with name date. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.