UKBizDB.co.uk

RIVERSIDE MILL ESTATE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:84 Coombe Road, New Malden, England, KT3 4QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Coombe Road, New Malden, England, KT3 4QS

Corporate Secretary01 April 2018Active
84, Coombe Road, New Malden, England, KT3 4QS

Director16 January 2017Active
84, Coombe Road, New Malden, England, KT3 4QS

Director02 June 2008Active
Guildford Lodge, Ockham Road South, East Horsley, KT24 6RL

Secretary04 March 1994Active
146 Stanley Park Road, Carshalton, SM5 3JG

Secretary03 August 2006Active
Ossington Chambers 6-8, Castle Gate, Newark, NG24 1AX

Secretary15 April 2014Active
Ossington Chambers 6-8, Castle Gate, Newark, NG24 1AX

Secretary19 August 2014Active
17a, High Street, Hucknall, NG15 7HJ

Secretary11 March 2010Active
77a High Street, Esher, KT10 9QA

Secretary19 January 1998Active
15 Riverdale Drive, London, SW18

Secretary03 September 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

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

Corporate Secretary10 May 2007Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary26 November 2015Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 March 1994Active
17 Riverdale Drive, London, SW18 4UR

Director03 September 1997Active
67 Lodge Hill Road, Farnham, GU10 3RB

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

Director16 September 2005Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director16 May 2014Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director01 June 2016Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director19 August 2014Active
6 Riverdale Drive, London, SW18 4UR

Director24 March 1999Active
30 Riverdale Drive, London, SW18 4UR

Director24 March 1999Active
34 Riverdale Drive, Earlsfield, London, SW18 4UR

Director03 September 1997Active
36, Riverdale Drive, Earlsfield, London, SW18 4UR

Director14 March 2009Active
84, Coombe Road, New Malden, England, KT3 4QS

Director01 May 2018Active
15 Riverdale Drive, London, SW18

Director03 September 1997Active
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-04-30Officers

Appoint corporate secretary company with name date.

Download
2018-04-30Officers

Termination secretary company with name termination date.

Download
2018-04-30Address

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

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Officers

Change corporate secretary company with change date.

Download
2017-05-12Address

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

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.