UKBizDB.co.uk

RIVERSIDE CRESCENT (BAKEWELL) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Riverside Crescent (bakewell) Management Company Limited. The company was founded 25 years ago and was given the registration number 03756551. The firm's registered office is in SHEFFIELD. You can find them at Omnia One, 125 Queen Street, Sheffield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVERSIDE CRESCENT (BAKEWELL) MANAGEMENT COMPANY LIMITED
Company Number:03756551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Omnia One, 125 Queen Street, Sheffield, England, S1 2DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Riverside Crescent, Bakewell, England, DE45 1HF

Director16 February 2023Active
1, Riverside Crescent, Bakewell, England, DE45 1HF

Director19 February 2020Active
1, Riverside Crescent, Bakewell, England, DE45 1HF

Director28 August 2013Active
120 Widney Manor Road, Solihull, B91 3JJ

Secretary08 December 2006Active
28 Ley Hill Road, Four Oaks, Sutton Coldfield, B75 6TF

Secretary01 November 2005Active
27 Kelmscott Road, Harborne, Birmingham, B17 8QW

Secretary21 September 2004Active
Whittington Hall, Whitington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary28 August 2013Active
Omnia One, 125 Queen Street, Sheffield, England, S1 2DU

Corporate Secretary01 September 2020Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary21 April 1999Active
56 Munsbrough Lane, Greasbrough, Rotherham, S61 4NT

Director01 July 2002Active
Whittington Hall, Whitington Road, Worcester, WR5 2ZX

Director17 October 2016Active
14 Quantock Grove, Nottingham, NG13 8SE

Director31 October 2000Active
Whittington Hall, Whitington Road, Worcester, WR5 2ZX

Director07 February 2020Active
Setherum House, Benham Park Marsh Benham, Newbury, RG20 8LX

Director20 March 2002Active
6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE

Director10 January 2011Active
Holly Lodge, Main Street North Duffield, Selby, YO8 5RG

Director31 December 2005Active
5, Riverside Crescent, Bakewell, England, DE45 1HF

Director28 August 2013Active
Meadow Bank, Downham Road Chatburn, Clitheroe, BB7 4AU

Director21 April 1999Active
30, Riverside Crescent, Bakewell, England, DE45 1HF

Director28 August 2013Active
Queens Buildings, Queen Street, Sheffield, England, S1 2DX

Director28 August 2013Active
Freebirch Cottage, Freebirch Nr Cutthorpe, Chesterfield, S42 8DQ

Director10 April 2007Active
28, Riverside Crescent, Bakewell, England, DE45 1HF

Director28 August 2013Active

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

Company Filing History

DateCategoryDescription
2024-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-15Accounts

Accounts with accounts type dormant.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-03-08Address

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

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Officers

Appoint corporate secretary company with name date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Address

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

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.