This company is commonly known as Riverside Gardens Residents Association Limited. The company was founded 27 years ago and was given the registration number 03360518. The firm's registered office is in HIGH WYCOMBE. You can find them at 29-31 Castle Street, , High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | RIVERSIDE GARDENS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03360518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom, HP13 6RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29-31 Castle Street, High Wycombe, United Kingdom, HP13 6RU | Secretary | 26 October 2022 | Active |
29-31 Castle Street, High Wycombe, United Kingdom, HP13 6RU | Director | 18 October 2021 | Active |
29-31 Castle Street, High Wycombe, United Kingdom, HP13 6RU | Director | 18 October 2021 | Active |
108, Brookmans Avenue, Brookmans Park, Hatfield, United Kingdom, AL9 7QQ | Secretary | 30 September 2018 | Active |
108, Brookmans Avenue, Hatfield, England, AL9 7QQ | Secretary | 13 March 2013 | Active |
11 Andrews Reach, Bourne End, SL8 5GA | Secretary | 14 April 2000 | Active |
10, Andrews Reach, Bourne End, SL8 5GA | Secretary | 03 August 2010 | Active |
13 Andrews Reach, Bourne End, SL8 5GA | Secretary | 17 October 2003 | Active |
29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU | Secretary | 14 November 2018 | Active |
100 Carnation Way, Aylesbury, HP21 8TX | Secretary | 25 April 1997 | Active |
77, Victoria Street, Windsor, England, SL4 1EH | Corporate Secretary | 30 October 2017 | Active |
4, Andrews Reach, Bourne End, United Kingdom, SL8 5GA | Director | 14 November 2018 | Active |
108, Brookmans Avenue, Hatfield, England, AL9 7QQ | Director | 13 March 2013 | Active |
11 Andrews Reach, Bourne End, SL8 5GA | Director | 13 April 2000 | Active |
10, Andrews Reach, Bourne End, SL8 5GA | Director | 03 August 2010 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | 25 April 1997 | Active |
5, Andrews Reach, Bourne End, England, SL8 5GA | Director | 12 January 2016 | Active |
29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU | Director | 14 November 2017 | Active |
13 Andrews Reach, Bourne End, SL8 5GA | Director | 17 October 2003 | Active |
10 Gardiner Avenue, London, NW2 4AN | Director | 13 April 2000 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Director | 25 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Officers | Termination secretary company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Officers | Appoint person secretary company with name date. | Download |
2023-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Officers | Appoint person secretary company with name date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Officers | Termination secretary company with name termination date. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Termination secretary company with name termination date. | Download |
2018-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-01 | Officers | Appoint person secretary company with name date. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.