UKBizDB.co.uk

RIVERDALE COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Riverdale Court Management Company Limited. The company was founded 35 years ago and was given the registration number 02411179. The firm's registered office is in LEEDS. You can find them at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVERDALE COURT MANAGEMENT COMPANY LIMITED
Company Number:02411179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Corporate Secretary02 July 2019Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director12 February 2016Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director27 March 2012Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director01 September 2004Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director27 May 2022Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director02 January 2007Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director14 October 2019Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director28 May 2011Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director04 February 2021Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director30 January 2021Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director13 November 2006Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director01 September 2007Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director01 April 1994Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director25 September 2015Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director05 March 2013Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director05 March 2013Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director06 August 2015Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director19 November 1997Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director09 November 2015Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director06 April 2018Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director19 October 2007Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary21 October 2016Active
41 Front Street, Acomb, York, YO24 3BR

Secretary01 January 1992Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary28 July 2014Active
The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, HD8 9AS

Secretary-Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 November 2012Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary06 March 2015Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 September 2013Active
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ

Secretary12 October 2010Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary20 July 2018Active
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ

Secretary24 October 2012Active
14 Riverdale Gardens, Boston Spa, Wetherby, LS23 6DZ

Director08 October 1999Active
Cocksford Lodge, Cocksford, Stutton, North Yorkshire, LS24 9NG

Director01 September 2004Active
7 Riverdale Gardens, Boston Spa, LS22 6RP

Director28 June 1993Active
R O 27 Union Street, Dewsbury, WF13 1BA

Director01 January 1992Active

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.