UKBizDB.co.uk

RIVERSIDE MILL APARTMENTS LIMITED

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

This company is commonly known as Riverside Mill Apartments Limited. The company was founded 30 years ago and was given the registration number 02905097. The firm's registered office is in FAIR OAK. You can find them at C/o Gh Property Management Services Limited The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVERSIDE MILL APARTMENTS LIMITED
Company Number:02905097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Gh Property Management Services Limited The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, England, SO50 7HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Southampton, England, SO32 1HJ

Corporate Secretary01 May 2018Active
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ

Director17 January 2019Active
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ

Director29 September 2000Active
26 Clifton Park Avenue, Raynes Park, London, SW20 8BD

Secretary04 March 1994Active
6 Pepys Road, Raynes Park, London, SW20 8NH

Secretary01 April 2006Active
25 Genesis Close, Stanwell, Staines, TW19 7BE

Secretary02 September 1997Active
6 Knaresborough Drive, London, SW18 4UT

Secretary02 September 1997Active
Golding House, 138 Plough Road, London, SW11 2AA

Corporate Secretary25 April 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 March 1994Active
146, Stanley Park Road, Carshalton, United Kingdom, SM5 3JG

Corporate Secretary07 November 2007Active
3 Riverdale Drive, London, SW18 4UR

Director02 September 1997Active
8 Knaresborough Drive, London, SW18 4UT

Director02 September 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 March 1994Active
67 Lodge Hill Road, Farnham, GU10 3RB

Director04 March 1994Active
6, Knaresborough Drive, Earlsfield, London, SW18 4UT

Director06 July 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 March 1994Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-29Officers

Change corporate secretary company with change date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Address

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

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-08-11Accounts

Accounts with accounts type dormant.

Download
2018-05-12Address

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

Download
2018-05-12Officers

Appoint corporate secretary company with name date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption full.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption full.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.