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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Southampton, England, SO32 1HJ | Corporate Secretary | 01 May 2018 | Active |
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ | Director | 17 January 2019 | Active |
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ | Director | 29 September 2000 | Active |
26 Clifton Park Avenue, Raynes Park, London, SW20 8BD | Secretary | 04 March 1994 | Active |
6 Pepys Road, Raynes Park, London, SW20 8NH | Secretary | 01 April 2006 | Active |
25 Genesis Close, Stanwell, Staines, TW19 7BE | Secretary | 02 September 1997 | Active |
6 Knaresborough Drive, London, SW18 4UT | Secretary | 02 September 1997 | Active |
Golding House, 138 Plough Road, London, SW11 2AA | Corporate Secretary | 25 April 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 March 1994 | Active |
146, Stanley Park Road, Carshalton, United Kingdom, SM5 3JG | Corporate Secretary | 07 November 2007 | Active |
3 Riverdale Drive, London, SW18 4UR | Director | 02 September 1997 | Active |
8 Knaresborough Drive, London, SW18 4UT | Director | 02 September 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 March 1994 | Active |
67 Lodge Hill Road, Farnham, GU10 3RB | Director | 04 March 1994 | Active |
6, Knaresborough Drive, Earlsfield, London, SW18 4UT | Director | 06 July 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-21 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-29 | Officers | Change corporate secretary company with change date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2018-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-12 | Address | Change registered office address company with date old address new address. | Download |
2018-05-12 | Officers | Appoint corporate secretary company with name date. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.