This company is commonly known as Riverside Mill Estate Management Limited. The company was founded 30 years ago and was given the registration number 02905096. The firm's registered office is in NEW MALDEN. You can find them at 84 Coombe Road, , New Malden, . This company's SIC code is 98000 - Residents property management.
Name | : | RIVERSIDE MILL ESTATE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02905096 |
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 | : | 84 Coombe Road, New Malden, England, KT3 4QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84, Coombe Road, New Malden, England, KT3 4QS | Corporate Secretary | 01 April 2018 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 16 January 2017 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 02 June 2008 | Active |
Guildford Lodge, Ockham Road South, East Horsley, KT24 6RL | Secretary | 04 March 1994 | Active |
146 Stanley Park Road, Carshalton, SM5 3JG | Secretary | 03 August 2006 | Active |
Ossington Chambers 6-8, Castle Gate, Newark, NG24 1AX | Secretary | 15 April 2014 | Active |
Ossington Chambers 6-8, Castle Gate, Newark, NG24 1AX | Secretary | 19 August 2014 | Active |
17a, High Street, Hucknall, NG15 7HJ | Secretary | 11 March 2010 | Active |
77a High Street, Esher, KT10 9QA | Secretary | 19 January 1998 | Active |
15 Riverdale Drive, London, SW18 | Secretary | 03 September 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 March 1994 | Active |
146 Stanley Park Road, Carshalton, SM5 3JG | Corporate Secretary | 10 May 2007 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 26 November 2015 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 March 1994 | Active |
17 Riverdale Drive, London, SW18 4UR | Director | 03 September 1997 | Active |
67 Lodge Hill Road, Farnham, GU10 3RB | Director | 04 March 1994 | Active |
3 Knaresborough Drive, Earlsfield, London, SW18 4UT | Director | 16 September 2005 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 16 May 2014 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 01 June 2016 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 19 August 2014 | Active |
6 Riverdale Drive, London, SW18 4UR | Director | 24 March 1999 | Active |
30 Riverdale Drive, London, SW18 4UR | Director | 24 March 1999 | Active |
34 Riverdale Drive, Earlsfield, London, SW18 4UR | Director | 03 September 1997 | Active |
36, Riverdale Drive, Earlsfield, London, SW18 4UR | Director | 14 March 2009 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 01 May 2018 | Active |
15 Riverdale Drive, London, SW18 | Director | 03 September 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Officers | Appoint corporate secretary company with name date. | Download |
2018-04-30 | Officers | Termination secretary company with name termination date. | Download |
2018-04-30 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Officers | Change corporate secretary company with change date. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.