UKBizDB.co.uk

RIVERSIDE COURT FLATS MANAGEMENT LIMITED

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

This company is commonly known as Riverside Court Flats Management Limited. The company was founded 34 years ago and was given the registration number 02448725. The firm's registered office is in TORQUAY. You can find them at 135 Reddenhill Road, , Torquay, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVERSIDE COURT FLATS MANAGEMENT LIMITED
Company Number:02448725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1989
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:135 Reddenhill Road, Torquay, England, TQ1 3NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Reddenhill Road, Torquay, England, TQ1 3NT

Corporate Secretary10 July 2020Active
16 Oaklawn Court, Barton Road, Torquay, TQ1 4EN

Director24 November 2002Active
7 Riverside Court, Newton Abbot, TQ12 2TF

Director24 November 2001Active
14 Riverside Court, Templers Road, Newton Abbot, TQ12 2TF

Director21 March 2002Active
1 Riverside Court, Templers Road, Newton Abbot, TQ12 2TF

Director24 August 1999Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Secretary22 March 2012Active
14 Riverside Court, Templers Road, Newton Abbot, TQ12 2TF

Secretary24 November 2001Active
3 Riverside Court, Newton Abbot, TQ12 2TF

Secretary30 November 1999Active
3 Riverside Court, Newton Abbot, TQ12 2TF

Secretary-Active
10 Riverside Court, Templers Road, Newton Abbot, TQ12 2TF

Secretary05 March 1998Active
16 Riverside Court, Templers Road, Newton Abbot, TQ12 2TF

Secretary07 December 1998Active
6 Riverside Court, Newton Abbot, TQ12 2TF

Director-Active
16 Riverside Court, Templers Road, Newton Abbot, TQ12 2TF

Director11 July 2000Active
15 Riverside Court, Templers Road, Newton Abbot, TQ12 2TF

Director18 March 1993Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director10 April 2012Active
Flat 8 Riverside Court, Templers Road, Newton Abbot, TQ12 2TF

Director07 March 1996Active
11 Riverside Court, Templers Road, Newton Abbot, TQ12 2TF

Director06 March 1997Active
14 Riverside Court, Templers Road, Newton Abbot, TQ12 2TF

Director-Active
3 Riverside Court, Newton Abbot, TQ12 2TF

Director21 March 2001Active
3 Riverside Court, Newton Abbot, TQ12 2TF

Director-Active
10 Riverside Court, Templers Road, Newton Abbot, TQ12 2TF

Director05 March 1998Active
11 Riverside Court, Newton Abbot, TQ12 2TF

Director-Active
9 Riverside Court, Newton Abbot, TQ12 2TF

Director-Active
15 Riverside Court, Newton Abbot, TQ12 2TF

Director-Active
1 Riverside Court, Newton Abbot, TQ12 2TF

Director-Active
3 Riverside Court, Templers Road, Newton Abbot, TQ12 2TF

Director17 March 2009Active
Bridge Barn Beefeather Steak Houses, Horsell, Woking,

Director-Active
16 Riverside Court, Templers Road, Newton Abbot, TQ12 2TF

Director05 March 1998Active

People with Significant Control

Mr Gerald Anthony Bolt
Notified on:01 November 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:The Old Signal Box, Torquay Railway Station, Torquay, TQ2 6NU
Nature of control:
  • Significant influence or control
Mrs Avril Irene Cockerham
Notified on:01 November 2016
Status:Active
Date of birth:December 1941
Nationality:British
Address:The Old Signal Box, Torquay Railway Station, Torquay, TQ2 6NU
Nature of control:
  • Significant influence or control
Mrs Cecile Fogwill
Notified on:01 November 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:The Old Signal Box, Torquay Railway Station, Torquay, TQ2 6NU
Nature of control:
  • Significant influence or control
Mr Roger John Bunce
Notified on:01 November 2016
Status:Active
Date of birth:August 1939
Nationality:British
Address:The Old Signal Box, Torquay Railway Station, Torquay, TQ2 6NU
Nature of control:
  • Significant influence or control
Mr John Charles Courteaux
Notified on:01 November 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:The Old Signal Box, Torquay Railway Station, Torquay, TQ2 6NU
Nature of control:
  • Significant influence or control
Mr Vernon William Moody
Notified on:01 November 2016
Status:Active
Date of birth:March 1933
Nationality:British
Address:The Old Signal Box, Torquay Railway Station, Torquay, TQ2 6NU
Nature of control:
  • Significant influence or control
Mr Adrian John Coldicott
Notified on:01 November 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:The Old Signal Box, Torquay Railway Station, Torquay, TQ2 6NU
Nature of control:
  • Significant influence or control
Mr Anthony Howard Stent
Notified on:01 October 2016
Status:Active
Date of birth:December 1940
Nationality:British
Address:The Old Signal Box, Torquay Railway Station, Torquay, TQ2 6NU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint corporate secretary company with name date.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-08-04Address

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

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.