UKBizDB.co.uk

RIVERSIDE COURT (BATH) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Riverside Court, Bath, England, BA2 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, England, PL6 8LT

Director09 July 2019Active
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, England, PL6 8LT

Corporate Director22 March 2022Active
Hillylands House, Weston Park, Bath, BA1 4AL

Secretary-Active
85 Northover Road, Westbury On Trym, Bristol, BS9 3LQ

Secretary30 June 1996Active
4 Clyde Terrace, Knowle, Bristol, BS4 3DQ

Secretary24 January 1997Active
142 Raleigh Road, Bristol, BS3 2AA

Secretary17 March 2000Active
12 The Furlong, Henleaze, Bristol, BS6 7TF

Secretary30 October 1998Active
34 Gay Street, Bath, BA1 2NT

Secretary30 August 1994Active
127 Beech Dale, Dunboyne, Ireland, IRISH

Secretary30 November 2001Active
25 Parkside, 17 Hamilton Road Ealing, London, W5 2EG

Secretary10 September 1993Active
57, Hampstead House, 176 Finchley Road, London, United Kingdom, NW3 6BT

Secretary24 November 2006Active
3 Cotley Place, Heytesbury, Warminster, BA12 0HT

Secretary07 June 1991Active
Hillylands House, Weston Park, Bath, BA1 4AL

Director-Active
257 Bloomfield Road, Bath, BA2 2BA

Director22 October 1995Active
Mount Pleasant House Upton Cheyney, Bristol, BS30 6NE

Director26 August 1994Active
Mount Pleasant House Upton Cheyney, Bristol, BS30 6NE

Director-Active
127 Beech Dale, Dunboyne, Ireland, IRISH

Director30 November 2001Active
88 Peperharow Road, Godalming, GU7 2PN

Director25 June 1993Active
The Firs Top Lane, Mells, Frome, BA11 3QN

Director26 August 1994Active
7 Byfield, Combe Down, Bath, BA2 5JD

Director30 November 2001Active
71 Wandworth Common, Westside, London, SW18 2ED

Director31 January 1994Active
58 Kings Road, Wimbledon, London, SW19 8QW

Director10 September 1993Active
3 Cotley Place, Heytesbury, Warminster, BA12 0HT

Director07 June 1991Active
2, Belmont, Bath, England, BA1 5DZ

Corporate Director09 July 2019Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Netcraft Ltd
Notified on:01 June 2019
Status:Active
Country of residence:England
Address:2, Belmont, Bath, England, BA1 5DZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-15Officers

Change corporate director company with change date.

Download
2023-08-15Officers

Change corporate director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Address

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

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Officers

Appoint corporate director company with name date.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Resolution

Resolution.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination secretary company with name termination date.

Download
2019-07-09Officers

Appoint corporate director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Address

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

Download

Copyright © 2024. All rights reserved.