This company is commonly known as Riverside Court (bath) Limited. The company was founded 35 years ago and was given the registration number 02279895. The firm's registered office is in BATH. You can find them at 4 Riverside Court, , Bath, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RIVERSIDE COURT (BATH) LIMITED |
---|---|---|
Company Number | : | 02279895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Riverside Court, Bath, England, BA2 3DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, England, PL6 8LT | Director | 09 July 2019 | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, England, PL6 8LT | Corporate Director | 22 March 2022 | Active |
Hillylands House, Weston Park, Bath, BA1 4AL | Secretary | - | Active |
85 Northover Road, Westbury On Trym, Bristol, BS9 3LQ | Secretary | 30 June 1996 | Active |
4 Clyde Terrace, Knowle, Bristol, BS4 3DQ | Secretary | 24 January 1997 | Active |
142 Raleigh Road, Bristol, BS3 2AA | Secretary | 17 March 2000 | Active |
12 The Furlong, Henleaze, Bristol, BS6 7TF | Secretary | 30 October 1998 | Active |
34 Gay Street, Bath, BA1 2NT | Secretary | 30 August 1994 | Active |
127 Beech Dale, Dunboyne, Ireland, IRISH | Secretary | 30 November 2001 | Active |
25 Parkside, 17 Hamilton Road Ealing, London, W5 2EG | Secretary | 10 September 1993 | Active |
57, Hampstead House, 176 Finchley Road, London, United Kingdom, NW3 6BT | Secretary | 24 November 2006 | Active |
3 Cotley Place, Heytesbury, Warminster, BA12 0HT | Secretary | 07 June 1991 | Active |
Hillylands House, Weston Park, Bath, BA1 4AL | Director | - | Active |
257 Bloomfield Road, Bath, BA2 2BA | Director | 22 October 1995 | Active |
Mount Pleasant House Upton Cheyney, Bristol, BS30 6NE | Director | 26 August 1994 | Active |
Mount Pleasant House Upton Cheyney, Bristol, BS30 6NE | Director | - | Active |
127 Beech Dale, Dunboyne, Ireland, IRISH | Director | 30 November 2001 | Active |
88 Peperharow Road, Godalming, GU7 2PN | Director | 25 June 1993 | Active |
The Firs Top Lane, Mells, Frome, BA11 3QN | Director | 26 August 1994 | Active |
7 Byfield, Combe Down, Bath, BA2 5JD | Director | 30 November 2001 | Active |
71 Wandworth Common, Westside, London, SW18 2ED | Director | 31 January 1994 | Active |
58 Kings Road, Wimbledon, London, SW19 8QW | Director | 10 September 1993 | Active |
3 Cotley Place, Heytesbury, Warminster, BA12 0HT | Director | 07 June 1991 | Active |
2, Belmont, Bath, England, BA1 5DZ | Corporate Director | 09 July 2019 | Active |
Green Park View Limited | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Plym House, 3 Longbridge Road, Plymouth, England, PL6 8LT |
Nature of control | : |
|
Netcraft Ltd | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Belmont, Bath, England, BA1 5DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-15 | Officers | Change corporate director company with change date. | Download |
2023-08-15 | Officers | Change corporate director company with change date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Officers | Appoint corporate director company with name date. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Resolution | Resolution. | Download |
2019-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Termination secretary company with name termination date. | Download |
2019-07-09 | Officers | Appoint corporate director company with name date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.