UKBizDB.co.uk

RIVERSIDE CLOSE MANAGEMENT LIMITED

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

This company is commonly known as Riverside Close Management Limited. The company was founded 37 years ago and was given the registration number 02075530. The firm's registered office is in LONDON. You can find them at Fleet House, 59-61 Clerkenwell Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVERSIDE CLOSE MANAGEMENT LIMITED
Company Number:02075530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1986
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary02 May 2023Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director31 August 2022Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary25 March 2021Active
32 Charmouth Road, St. Albans, AL1 4SN

Secretary08 September 2000Active
14 Irvine Place, Virginia Water, GU25 4DQ

Secretary12 September 1994Active
17 Brittany Road, Hove, BN3 4PA

Secretary01 March 2002Active
10 Victoria Road, Alexandra Park, N22 7XB

Secretary-Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary01 April 2019Active
69 Austen Paths, Stevenage, SG2 0NN

Secretary12 December 2000Active
65 Tile Kiln Lane, Hemel Hempstead, HP3 8NW

Secretary01 October 2006Active
13 Horner Court, 3 South Birkbeck Road, London, E11 4HY

Secretary17 January 2006Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary23 August 2013Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary22 January 2016Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary01 March 2023Active
1 Skylark Rise, Whitchurch, RG28 7SY

Secretary01 April 2007Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary17 January 2017Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary01 October 2014Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Secretary03 December 2012Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director01 September 2018Active
109 Manor Road, London, N16 5PB

Director-Active
21 Lime Kiln Road, Horsham, RH13 6JH

Director20 March 2001Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director29 August 2012Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director15 August 2017Active
Fleet House, Clerkenwell Road, London, England, EC1M 5LA

Director07 January 2022Active
20 Alexandra Road, London, SE26 5NL

Director-Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director21 January 2016Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director21 July 2015Active
Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA

Director03 September 2007Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-13Dissolution

Dissolution application strike off company.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-03-01Officers

Appoint person secretary company with name date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Appoint person secretary company with name date.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person secretary company with name date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.