UKBizDB.co.uk

RIVERSIDE LODGE MANAGEMENT LIMITED

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

This company is commonly known as Riverside Lodge Management Limited. The company was founded 20 years ago and was given the registration number 05090838. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72 - 74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVERSIDE LODGE MANAGEMENT LIMITED
Company Number:05090838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72 - 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Lodge, 208 Palatine Road, Manchester, England, M20 2WF

Director15 August 2013Active
372, Palatine Road, Northenden, Manchester, England, M22 4FZ

Director24 October 2018Active
Chiltern House, 72 To 74 King Edward Street, Macclesfield, England, SK10 1AT

Corporate Secretary08 January 2014Active
1st, Floor Didsbury House, 748 Wilmslow Road, Didsbury, England, M20 2DW

Corporate Secretary01 April 2004Active
323 Wilmslow Road, Fallowfield, Manchester, M14 6NW

Director01 April 2004Active
Units 10-12, County End Business Centre, Jackson Street, Oldham, OL4 4TZ

Director27 October 2010Active
Chiltern House, 72 - 74 King Edward Street, Macclesfield, England, SK10 1AT

Director06 February 2014Active
Riverside Lodge, 208 Palatine Road, Manchester, England, M20 2WF

Director15 August 2013Active

People with Significant Control

Ms Clare Heaton
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Chiltern House, 72 - 74 King Edward Street, Macclesfield, SK10 1AT
Nature of control:
  • Right to appoint and remove directors
Ms Leanne Ocego
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:372, Palatine Road, Manchester, England, M22 4FZ
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Address

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

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.