This company is commonly known as River Terrace Owners (st Neots) Company Limited. The company was founded 10 years ago and was given the registration number 08792815. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | RIVER TERRACE OWNERS (ST NEOTS) COMPANY LIMITED |
---|---|---|
Company Number | : | 08792815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2013 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 28 November 2019 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 05 December 2013 | Active |
19, River Terrace, Market Square, St Neots, United Kingdom, PE19 2BG | Director | 05 December 2013 | Active |
11, River Terrace, Market Square, St Neots, United Kingdom, PE19 2BG | Director | 05 December 2013 | Active |
393, Great North Road, Eaton Socon, United Kingdom, PE19 7FP | Director | 05 December 2013 | Active |
63, Cambridge Street, Godmanchester, United Kingdom, PE29 2AY | Director | 05 December 2013 | Active |
46, River Terrace, Market Square, St Neots, United Kingdom, PE19 2BG | Director | 05 December 2013 | Active |
Bridge House, High Street, Great Barford, United Kingdom, MK44 3LF | Director | 05 December 2013 | Active |
1, Saviles Close, Eaton Ford, PE19 7GD | Director | 05 December 2013 | Active |
Yew Tree House, 10 Church Street, St Neots, England, PE19 2BU | Corporate Secretary | 01 February 2014 | Active |
Godwin House (First Floor), George Street, Huntingdon, United Kingdom, PE29 3BD | Corporate Secretary | 27 November 2013 | Active |
56, River Terrace, Market Square, St Neots, United Kingdom, PE19 2BG | Director | 05 December 2013 | Active |
62, River Terrace, Market Square, St. Neots, PE19 2BG | Director | 05 December 2013 | Active |
Yew Tree House, 10 Church Street, St. Neots, England, PE19 2BU | Director | 01 March 2014 | Active |
117, Willian Road, Hitchin, SG4 0LT | Director | 05 December 2013 | Active |
First Floor Godwin House, George Street, Huntingdon, United Kingdom, PE29 3BD | Director | 27 November 2013 | Active |
First Floor Godwin House, George Street, Huntingdon, United Kingdom, PE29 3BD | Director | 27 November 2013 | Active |
Dardenne, High Street, Riseley, MK44 4DU | Director | 05 December 2013 | Active |
27, Raft Way, Oxley Park, Milton Keynes, United Kingdom, MK4 4TW | Director | 05 December 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Capital | Capital allotment shares. | Download |
2022-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-23 | Resolution | Resolution. | Download |
2022-05-02 | Officers | Change corporate secretary company with change date. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-28 | Officers | Termination secretary company with name termination date. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.