UKBizDB.co.uk

RIVERSIDE MANAGEMENT COMPANY (NI) TWO LIMITED

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

This company is commonly known as Riverside Management Company (ni) Two Limited. The company was founded 17 years ago and was given the registration number NI063547. 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.

Company Information

Name:RIVERSIDE MANAGEMENT COMPANY (NI) TWO LIMITED
Company Number:NI063547
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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Secretary06 January 2014Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director01 October 2021Active
12 Kilgore Road, Richhill, Armagh, BT61 8QX

Secretary12 March 2007Active
85, University Street, Belfast, Northern Ireland, BT7 1HP

Secretary06 December 2010Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary12 March 2007Active
Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director01 April 2012Active
Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director01 April 2012Active
12 Blackwood Crescent, Helensbay, Co Down, BT19 1TJ

Director12 March 2007Active
85, University Street, Belfast, Northern Ireland, BT7 1HP

Director26 February 2010Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director12 March 2007Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Address

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

Download
2022-07-29Gazette

Gazette filings brought up to date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Restoration

Administrative restoration company.

Download
2020-02-18Gazette

Gazette dissolved compulsory.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person secretary company with change date.

Download
2019-03-04Address

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

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.