UKBizDB.co.uk

RIVERSIDE 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Riverside 2 Business Park Management Company Limited. The company was founded 15 years ago and was given the registration number 06621786. The firm's registered office is in STOKE ON TRENT. You can find them at 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVERSIDE 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Number:06621786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, England, ST1 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centurion House, Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR

Director14 February 2013Active
2 Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF

Director14 August 2023Active
Quarry Stones, 49 Vicarage Lane, Little Eaton, England, DE21 5EA

Director30 July 2019Active
40 Beeston Fields Drive, Beeston, Nottingham, NG9 3DB

Director17 June 2008Active
The Grange, Chelmarsh, Bridgnorth, England, WV16 6AZ

Director19 November 2009Active
Malt Kiln Farm, Hatton, Market Drayton, England, TF9 2TR

Director19 November 2009Active

People with Significant Control

Mr Derek James Latham
Notified on:30 July 2019
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:Quarry Stones, 49 Vicarage Lane, Little Eaton, England, DE21 5EA
Nature of control:
  • Right to appoint and remove directors
Mr Christopher John Stops
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:2 Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF
Nature of control:
  • Right to appoint and remove directors
Mr Aidan John Grimshaw
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Centurion House, Leyland Business Park, Centurion Way, England, PR25 3GR
Nature of control:
  • Right to appoint and remove directors
The Council Of The City Of Stoke On Trent
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Civic Centre, Glebe Street, Stoke-On-Trent, England, ST4 1RG
Nature of control:
  • Ownership of shares 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 (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
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Officers

Change person director company with change date.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Address

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

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.