UKBizDB.co.uk

RIVERSIDE (MARPLE BRIDGE) RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
75 Mosley Street, Mosley Street, Manchester, England, M2 3HR

Corporate Secretary04 March 2014Active
75, Mosley Street, Manchester, England, M2 3HR

Director28 May 2014Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director13 February 2002Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director29 June 2018Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director26 June 2019Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary03 July 2000Active
49 Lower Moss Lane, Whitefield, Manchester, M45 6FA

Secretary03 July 2000Active
75, Mosley Street, Manchester, England, M2 3HR

Secretary13 February 2002Active
20 Riverside Court, Marple Bridge, SK6 5EY

Director13 February 2002Active
3 Riverside Court, Waters Edge Marple Bridge, Stockport, SK6 5EY

Director23 July 2004Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director03 July 2000Active
4 The Beeches, Helsby, WA6 0QL

Director05 February 2002Active
75, Mosley Street, Manchester, England, M2 3HR

Director10 December 2004Active
75, Mosley Street, Manchester, England, M2 3HR

Director13 February 2002Active
41 Cloverfields, Haslington, Cheshire, CW1 5AL

Director20 December 2001Active
75, Mosley Street, Manchester, England, M2 3HR

Director15 January 2007Active
24 Heatherleigh, Rainhill, St. Helens, WA9 5SU

Director03 July 2000Active
3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY

Director03 November 2016Active
75, Mosley Street, Manchester, England, M2 3HR

Director16 May 2011Active
3rd Floor Boulton House, 17/21 Chorlton Street, Manchester, England, M1 3HY

Director06 May 2011Active

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
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Address

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

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2020-09-18Accounts

Accounts with accounts type dormant.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-09-14Accounts

Accounts with accounts type dormant.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Address

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

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.