UKBizDB.co.uk

RIVER COURT MANAGEMENT COMPANY (SPALDING) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ

Director10 August 2015Active
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ

Director14 December 2022Active
81 Halmer Gate, Spalding, PE11 2EL

Secretary02 October 2002Active
The Masters Lodge, Church Street, Spalding, PE11 2PB

Secretary25 July 1996Active
Flat 2, 108/110, High Street, Uckfield, United Kingdom, TN22 1PX

Secretary01 December 2004Active
3 River Court, High Street, Spalding, PE11 1DP

Secretary01 August 2001Active
1 River Court, Spalding, PE11 1DP

Secretary12 January 2000Active
5 River Court, Spalding, PE11 1DP

Secretary28 June 1999Active
The Masters Lodge, Church Street, Spalding, PE11 2PB

Director25 July 1996Active
3 River Court, High Street, Spalding, PE11 1DP

Director11 October 2000Active
Dundrum Cottage, High Street, Thornham, PE36 6LY

Director25 July 1996Active
30 Stonegate, Cowbit, Lincolnshire, PE12 6AH

Director28 June 1999Active
12, Abbey Road, Grimsby, England, DN32 0HL

Director06 January 2000Active
Flat 1 River Court, Spalding, PE11 1DP

Director28 June 1999Active
47, Empingham Road, Stamford, PE9 2RJ

Director06 August 2003Active
5 River Court, Spalding, PE11 1DP

Director28 June 1999Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Address

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

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Officers

Change person director company with change date.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Address

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

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Officers

Appoint person director company with name date.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.