This company is commonly known as Riverside Court Management (chester) Limited. The company was founded 39 years ago and was given the registration number 01855255. The firm's registered office is in CHESTER. You can find them at 2 Riverside Court Dee Banks, Great Boughton, Chester, . This company's SIC code is 98000 - Residents property management.
Name | : | RIVERSIDE COURT MANAGEMENT (CHESTER) LIMITED |
---|---|---|
Company Number | : | 01855255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Riverside Court Dee Banks, Great Boughton, Chester, CH3 5UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Riverside Court, Dee Banks, Great Boughton, Chester, CH3 5UX | Secretary | 01 January 2023 | Active |
9 Riverside Court, Dee Banks, Great Boughton, Chester, United Kingdom, CH3 5UX | Director | 27 June 2013 | Active |
8 Riverside Court, Dee Banks, Great Boughton, Chester, United Kingdom, CH3 5UX | Director | 26 March 2003 | Active |
2 Riverside Court, Dee Banks, Great Boughton, Chester, United Kingdom, CH3 5UX | Director | 24 March 2005 | Active |
2 Riverside Court, Dee Banks, Great Boughton, Chester, CH3 5UX | Director | 25 September 2018 | Active |
6 Riverside Court, Dee Banks, Great Boughton, Chester, United Kingdom, CH3 5UX | Director | 13 March 2024 | Active |
6 Riverside Court, Dee Banks, Great Boughton, Chester, CH3 5UX | Secretary | 27 January 1995 | Active |
152, North Sudley Road, Liverpool, L17 6BT | Secretary | 10 September 1998 | Active |
8 Riverside Court, Dee Banks, Great Boughton, Chester, United Kingdom, CH3 5UX | Secretary | 30 September 2003 | Active |
Roof Tops, Lodge Gardens, Wealstone Lane, Upton, Chester, CH2 1HG | Secretary | 06 January 1992 | Active |
7 Riverside Court, Chester, CH3 5UX | Secretary | - | Active |
15, Lower Bridge Street, Chester, England, CH1 1RS | Corporate Secretary | 29 June 2021 | Active |
6 Riverside Court, Dee Banks, Great Boughton, Chester, CH3 5UX | Director | 01 July 2000 | Active |
6 Riverside Court, Dee Banks, Great Boughton, Chester, CH3 5UX | Director | 27 January 1995 | Active |
152, North Sudley Road, Liverpool, L17 6BT | Director | - | Active |
5 Riverside Court, Chester, CH3 5UX | Director | - | Active |
Roof Tops, Lodge Gardens, Wealstone Lane, Upton, Chester, CH2 1HG | Director | 06 January 1992 | Active |
3 Riverside Court, Dee Banks, Great Boughton, Chester, United Kingdom, CH3 5UX | Director | 27 June 2013 | Active |
8 Riverside Court Dee Banks, Chester, CH3 5UX | Director | 05 March 1996 | Active |
7 Riverside Court, Chester, CH3 5UX | Director | - | Active |
8, Sutton Chancellor, Aston Lane, Sutton Weaver, England, WA7 2FX | Director | 20 April 2004 | Active |
2 Riverside Court, Chester, CH3 5UX | Director | - | Active |
2 Riverside Court, Dee Banks, Chester, CH3 5UX | Director | 05 March 2002 | Active |
1 Riverside Court, Dee Banks, Great Boughton, Chester, United Kingdom, CH3 5UX | Director | 27 January 2010 | Active |
10 Riverside Court, Dee Banks, Great Boughton, Chester, United Kingdom, CH3 5UX | Director | 20 April 2004 | Active |
8 Riverside Court, Chester, CH3 5UX | Director | - | Active |
Riverside House, River Lane Saltney, Chester, CH4 8RQ | Director | 05 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Officers | Appoint person secretary company with name date. | Download |
2023-01-11 | Officers | Termination secretary company with name termination date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-07 | Officers | Termination secretary company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.