This company is commonly known as Riverside Meadows Management Company (byfleet) Limited. The company was founded 18 years ago and was given the registration number 05812225. The firm's registered office is in CAMBERLEY. You can find them at Building 2 Riverside Way, Watchmoor Park, Camberley, . This company's SIC code is 98000 - Residents property management.
Name | : | RIVERSIDE MEADOWS MANAGEMENT COMPANY (BYFLEET) LIMITED |
---|---|---|
Company Number | : | 05812225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 2 Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 05 December 2022 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 01 December 2022 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 23 November 2022 | Active |
26, Vicarage Lane, Piddington, Bicester, United Kingdom, OX25 1QA | Secretary | 10 May 2006 | Active |
27, Broad Street, Wokingham, United Kingdom, RG40 1AU | Director | 23 June 2010 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 23 June 2010 | Active |
27, Broad Street, Wokingham, United Kingdom, RG40 1AU | Director | 23 June 2010 | Active |
16 Bromham Mill, Giffard Park, Milton Keynes, MK14 5QP | Director | 12 December 2007 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 05 August 2019 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 17 May 2018 | Active |
Maryhill House, Lower Road, Postcombe, OX9 7DU | Director | 10 May 2006 | Active |
27, Broad Street, Wokingham, RG40 1AU | Director | 20 May 2014 | Active |
30 Laurel Drive, Southmoor, Oxford, OX13 5DG | Director | 10 May 2006 | Active |
154 Ockford Ridge, Godalming, GU7 2NL | Director | 13 June 2008 | Active |
Building 2, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL | Director | 20 May 2014 | Active |
18, Deards End Lane, Knebworth, SG3 6NL | Director | 19 June 2008 | Active |
26, Vicarage Lane, Piddington, Bicester, United Kingdom, OX25 1QA | Director | 05 June 2009 | Active |
Chearsley Hill House, Chilton Road, Chearsley, England, HP180DN | Director | 05 June 2009 | Active |
Chearsley Hill House, Chilton Road, Chearsley, HP18 0DN | Director | 05 June 2009 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 08 December 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.