UKBizDB.co.uk

RIVERHEAD RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Riverhead Residents Association Limited. The company was founded 51 years ago and was given the registration number 01090965. The firm's registered office is in BRIDLINGTON. You can find them at 2-4 Wellington Road, , Bridlington, East Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVERHEAD RESIDENTS ASSOCIATION LIMITED
Company Number:01090965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2-4 Wellington Road, Bridlington, East Yorkshire, YO15 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 11 Riverhead Court Riverhead, Driffield, YO25 6NW

Secretary12 February 2005Active
10 Riverhead Court, Driffield, YO25 6NW

Director25 January 2005Active
Flat 11 Riverhead Court Riverhead, Driffield, YO25 6NW

Director11 November 1994Active
Jackson Robson Licence, 33-35 Exchange Street, Driffield, England, YO25 6LL

Director04 July 2023Active
Jackson Robson Licence, 33-35 Exchange Street, Driffield, England, YO25 6LL

Director04 July 2023Active
19, Riverhead, Driffield, England, YO25 6NW

Director12 April 2022Active
22 Riverhead Court, Driffield, YO25 6NW

Secretary10 March 2002Active
19 Riverhead Court, Driffield, YO25 7NX

Secretary-Active
10 Riverhead Court, Riverhead, Driffield, YO25 6NW

Secretary01 July 1996Active
Flat 18 Riverhead Court Riverhead, Driffield, YO25 7NX

Secretary30 November 1994Active
22 Riverhead Court, Driffield, YO25 6NW

Director10 March 2002Active
21 Riverhead Court, Driffield, YO25 7NX

Director-Active
Flat 8 Riverhead Court, Driffield, YO25 6NW

Director17 February 1998Active
19 Riverhead Court, Driffield, YO25 7NX

Director-Active
Flat 10 Riverhead Court Riverhead, Driffield, YO25 6NW

Director11 November 1994Active
17 Riverhead Court, Driffield, YO25 6NW

Director22 March 1996Active
10 Riverhead Court, Riverhead, Driffield, YO25 6NW

Director31 August 1996Active
Flat 18 Riverhead Court Riverhead, Driffield, YO25 7NX

Director-Active
6 Riverhead Court, Driffield, YO25 6NW

Director08 January 2002Active
Flat 3 Riverhead Court Riverhead, Driffield, YO25 7NX

Director11 November 1994Active
Flat19 Riverhead Court, Riverhead, Driffield, YO25 6NW

Director23 September 2003Active
20 Riverhead Court, Driffield, YO25 7NX

Director-Active
Flat 17 Riverhead Court, Riverhead, Driffield, YO25 7NX

Director17 September 1993Active
Flat 19 Riverhead Court, Driffield, YO25 6NW

Director24 January 2006Active
8 Riverhead Court, Driffield, YO25 7NX

Director-Active
4 Riverhead Court, Driffield, YO25 7NX

Director-Active
Millholme 7 Riverhead Court, Riverhead, Driffield, YO25 6NW

Director18 March 1999Active
Flat 15 Riverhead Court, Riverhead, Driffield, YO25 6NW

Director25 January 2011Active

People with Significant Control

Mr David Foster
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Jackson Robson Licence, 33-35 Exchange Street, Driffield, England, YO25 6LL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Address

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

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.