This company is commonly known as Riverside Management Company (ni) One Limited. The company was founded 17 years ago and was given the registration number NI063550. The firm's registered office is in BELFAST. You can find them at Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim. This company's SIC code is 98000 - Residents property management.
Name | : | RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED |
---|---|---|
Company Number | : | NI063550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, Northern Ireland, BT9 6GH |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Secretary | 06 January 2014 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 01 October 2021 | Active |
12 Kilgore Road, Richhill, Armagh, BT61 8QX | Secretary | 12 March 2007 | Active |
35, Saintfield Mill, Saintfield, Ballynahinch, Northern Ireland, BT24 7FH | Secretary | 06 December 2010 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 12 March 2007 | Active |
Apt 1 The Mill, Sixmile Water Mill Walk, Antrim, BT41 4FF | Director | 15 September 2008 | Active |
Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 01 April 2012 | Active |
Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 01 April 2012 | Active |
12 Blackwood Crescent, Helensbay, Co Down, BT19 1TJ | Director | 12 March 2007 | Active |
85, University Street, Belfast, United Kingdom, BT7 1HP | Director | 26 February 2010 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 12 March 2007 | Active |
Forde Close Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O King Loose St Johns House, 5 Sout Parade, Oxford, United Kingdom, OX2 7JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Gazette | Gazette filings brought up to date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Restoration | Administrative restoration company. | Download |
2020-02-18 | Gazette | Gazette dissolved compulsory. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Change person secretary company with change date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.