UKBizDB.co.uk

RIVER VIEW MANAGEMENT COMPANY (CAMBRIDGE) LIMITED

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

This company is commonly known as River View Management Company (cambridge) Limited. The company was founded 21 years ago and was given the registration number 04622226. The firm's registered office is in HUNTINGDON. You can find them at Isola House 32 Chequer Street, Fenstanton, Huntingdon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVER VIEW MANAGEMENT COMPANY (CAMBRIDGE) LIMITED
Company Number:04622226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Isola House 32 Chequer Street, Fenstanton, Huntingdon, England, PE28 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Isola House, 32 Chequer Street, Fenstanton, Huntingdon, England, PE28 9JQ

Secretary17 March 2017Active
Isola House, 32 Chequer Street, Fenstanton, Huntingdon, England, PE28 9JQ

Director02 May 2012Active
Isola House, 32 Chequer Street, Fenstanton, Huntingdon, England, PE28 9JQ

Director16 January 2023Active
Isola House, 32 Chequer Street, Fenstanton, Huntingdon, England, PE28 9JQ

Director12 December 2013Active
3 Temple Court, Monument Hill, Weybridge, KT13 8RR

Secretary07 January 2003Active
Hornbeam, 174 The Street, West Horsley, KT24 6HS

Secretary06 February 2003Active
12 Primrose Court, 253 Cricklewood Lane, London, NW2 2JG

Secretary19 December 2002Active
Essex House, 71 Regent Street, Cambridge, CB2 1AB

Secretary27 February 2006Active
23-24, Market Place, Reading, RG1 2DE

Corporate Secretary01 April 2010Active
23-24, Market Place, Reading, RG1 2DE

Director03 July 2009Active
42 St Bartholomew's Court, Riverside, Cambridge, CB5 8HG

Director27 February 2006Active
67/71 Lowlands Road, Harrow, HA1 3EQ

Director19 December 2002Active
23-24, Market Place, Reading, RG1 2DE

Director27 February 2006Active
23-24, Market Place, Reading, RG1 2DE

Director27 February 2006Active
Isola House, 32 Chequer Street, Fenstanton, Huntingdon, England, PE28 9JQ

Director20 February 2023Active
23-24, Market Place, Reading, RG1 2DE

Director27 February 2006Active
Isola House, 32 Chequer Street, Fenstanton, Huntingdon, England, PE28 9JQ

Director13 December 2012Active
12 St Bartholomews Court, Cambridge, CB5 8JB

Director27 February 2006Active
3 Temple Court, Monument Hill, Weybridge, KT13 8RR

Director07 January 2003Active
44 St Bartholomews Court, Riverside, Cambridge, CB5 8HG

Director27 February 2006Active
23-24, Market Place, Reading, RG1 2DE

Director03 June 2010Active
23-24, Market Place, Reading, RG1 2DE

Director22 May 2008Active
Hornbeam, 174 The Street, West Horsley, KT24 6HS

Director07 January 2003Active
Isola House, 32 Chequer Street, Fenstanton, Huntingdon, England, PE28 9JQ

Director22 April 2016Active
22 Newbolt Close, Newport Pagnell, MK16 8ND

Director07 January 2003Active
12 Primrose Court, 253 Cricklewood Lane, London, NW2 2JG

Director19 December 2002Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-11-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-03-17Officers

Appoint person secretary company with name date.

Download
2017-01-09Address

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

Download
2017-01-09Officers

Termination secretary company with name termination date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.