This company is commonly known as Riverside (marple Bridge) Residents Company Limited. The company was founded 23 years ago and was given the registration number 04025295. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 04025295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Mosley Street, Mosley Street, Manchester, England, M2 3HR | Corporate Secretary | 04 March 2014 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Director | 28 May 2014 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 13 February 2002 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 29 June 2018 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 26 June 2019 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 03 July 2000 | Active |
49 Lower Moss Lane, Whitefield, Manchester, M45 6FA | Secretary | 03 July 2000 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Secretary | 13 February 2002 | Active |
20 Riverside Court, Marple Bridge, SK6 5EY | Director | 13 February 2002 | Active |
3 Riverside Court, Waters Edge Marple Bridge, Stockport, SK6 5EY | Director | 23 July 2004 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 03 July 2000 | Active |
4 The Beeches, Helsby, WA6 0QL | Director | 05 February 2002 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Director | 10 December 2004 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Director | 13 February 2002 | Active |
41 Cloverfields, Haslington, Cheshire, CW1 5AL | Director | 20 December 2001 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Director | 15 January 2007 | Active |
24 Heatherleigh, Rainhill, St. Helens, WA9 5SU | Director | 03 July 2000 | Active |
3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY | Director | 03 November 2016 | Active |
75, Mosley Street, Manchester, England, M2 3HR | Director | 16 May 2011 | Active |
3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY | Director | 06 May 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Address | Change registered office address company with date old address new address. | Download |
2016-05-03 | Officers | Termination director company with name termination date. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.