This company is commonly known as Riverside (guildford) Management Limited. The company was founded 28 years ago and was given the registration number 03097777. The firm's registered office is in GUILDFORD. You can find them at 2 Hanover Court, Riverside, Guildford, . This company's SIC code is 98000 - Residents property management.
Name | : | RIVERSIDE (GUILDFORD) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03097777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hanover Court, Riverside, Guildford, England, GU1 1LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hanover Court, Riverside, Guildford, England, GU1 1LD | Director | 18 June 2021 | Active |
1 Hanover Court, Riverside, Guildford, England, GU1 1LD | Director | 18 March 2024 | Active |
8 Hanover Court, Riverside, Guildford, GU1 1LD | Secretary | 02 November 2007 | Active |
8 Hanover Court, Riverside, Guildford, GU1 1LD | Secretary | 26 April 2005 | Active |
1 Hanover Court, Riverside, Guildford, GU1 1LD | Secretary | 21 July 1997 | Active |
3 Hanover Court, Riverside, Guildford, GU1 1LD | Secretary | 10 April 2001 | Active |
7 Hanover Court, Riverside, Guildford, GU1 1LD | Secretary | 17 January 1999 | Active |
2 The Green, Whorlton, Barnard Castle, DL12 8XE | Secretary | 04 September 1995 | Active |
4 Hanover Court, Riverside, Guildford, GU1 1LD | Secretary | 07 March 2000 | Active |
7 Hanover Court, Riverside, Guildford, GU1 1LD | Secretary | 11 May 2006 | Active |
2 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 22 April 2003 | Active |
5 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 10 April 2001 | Active |
1 Crockhurst, Southwater, Horsham, RH13 7XA | Director | 04 September 1995 | Active |
21 Mayfield Close, Walton On Thames, KT12 5PR | Director | 04 September 1995 | Active |
4 Hanover Court, Riverside, Guildford, England, GU1 1LD | Director | 22 November 2010 | Active |
8 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 21 July 1997 | Active |
5 Hanover Court, Riverside, Guildford, United Kingdom, GU1 1LD | Director | 23 August 2012 | Active |
8 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 22 April 2003 | Active |
6 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 07 March 2000 | Active |
8 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 08 November 2013 | Active |
2 Bernay House, Lower Street, Haslemere, England, GU27 2PE | Director | 01 August 2016 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | 04 September 1995 | Active |
1 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 26 April 2005 | Active |
1 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 21 July 1997 | Active |
7 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 02 November 2007 | Active |
3 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 10 April 2001 | Active |
3 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 17 January 1999 | Active |
7 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 17 January 1999 | Active |
5 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 21 July 1997 | Active |
4 Piermont Place, Bickley, Kent, BR1 2PP | Director | 04 September 1995 | Active |
7 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 11 May 2006 | Active |
7 Hanover Court, Riverside, Guildford, GU1 1LD | Director | 10 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-18 | Address | Change registered office address company with date old address new address. | Download |
2016-10-17 | Officers | Termination director company with name termination date. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-15 | Gazette | Gazette filings brought up to date. | Download |
2016-09-20 | Gazette | Gazette notice compulsory. | Download |
2016-08-14 | Officers | Appoint person director company with name date. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.