UKBizDB.co.uk

RIVER STREET ASSET MANAGEMENT LIMITED

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

This company is commonly known as River Street Asset Management Limited. The company was founded 16 years ago and was given the registration number 06559655. The firm's registered office is in BLACKPOOL. You can find them at Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RIVER STREET ASSET MANAGEMENT LIMITED
Company Number:06559655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 April 2008
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Secretary01 April 2010Active
Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Director01 April 2010Active
Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Director01 April 2010Active
Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Director26 June 2014Active
Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Director09 April 2008Active
5 Owens Farm Drive, Stockport, SK2 5EA

Secretary09 April 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director09 April 2008Active

People with Significant Control

Mr Charles Richard Topham
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Seneca House, Links Point, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian David Powell
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Seneca House, Links Point, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-07Gazette

Gazette dissolved liquidation.

Download
2020-12-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-23Address

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

Download
2017-08-30Accounts

Change account reference date company previous extended.

Download
2017-06-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-29Resolution

Resolution.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Address

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

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Capital

Capital allotment shares.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download
2014-06-26Officers

Appoint person director company with name.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-12Address

Change registered office address company with date old address.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download
2013-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-20Accounts

Accounts with accounts type total exemption small.

Download
2012-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.