UKBizDB.co.uk

RIVERSIDE MANAGEMENT COMPANY (MONKSTON PARK) LIMITED

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

This company is commonly known as Riverside Management Company (monkston Park) Limited. The company was founded 19 years ago and was given the registration number 05175847. The firm's registered office is in MILTON KEYNES. You can find them at 4 Joplin Court, Crownhill, Milton Keynes, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVERSIDE MANAGEMENT COMPANY (MONKSTON PARK) LIMITED
Company Number:05175847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2004
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Joplin Court, Crownhill, Milton Keynes, MK8 0JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Icentre, Howard Way, Newport Pagnell, England, MK16 9PY

Corporate Secretary16 January 2010Active
Wishing Well Cottage, The Ridges, Finchampstead, Wokingham, England, RG40 3SH

Director08 May 2013Active
16, Milton Road, Broughton, Milton Keynes, MK10 9LL

Director01 September 2008Active
Suite 35, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PY

Director24 January 2024Active
9, Upminster Close, Monkston Park, Milton Keynes, England, MK10 9PZ

Director22 April 2014Active
Castle House, Dawson Road Moun Farm Blethley, Milton Keynes, MK1 1QY

Secretary04 December 2006Active
44 Grange Road, Barton Le Clay, MK45 4RE

Secretary09 July 2004Active
Tregaron, New Park Road, Cranleigh, GU6 7HN

Secretary23 December 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 July 2004Active
Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY

Corporate Secretary18 December 2006Active
Suite 35, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PY

Director08 May 2013Active
42 Grange Road, Barton Le Clay, MK45 4RE

Director09 July 2004Active
5, Canonbury, Monkston Park, Milton Keynes, MK10 9PY

Director08 June 2009Active
4, Joplin Court, Crownhill, Milton Keynes, England, MK8 0JP

Director08 May 2013Active
12, Upminster Close, Monkston Park, Milton Keynes, England, MK10 9PZ

Director22 April 2014Active
3, Monkston Park, Canonbury, Milton Keynes, MK10 9PY

Director24 June 2009Active
Belchambers Farm, Petworth Road, Kirdford, RH14 0NL

Director09 July 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 July 2004Active

People with Significant Control

Mr Steven Dally
Notified on:09 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:4, Joplin Court, Milton Keynes, MK8 0JP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change corporate secretary company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Accounts

Accounts with accounts type dormant.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Address

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

Download
2023-06-29Address

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

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.