UKBizDB.co.uk

RIVERSIDE NURSERY (COLCHESTER) NUMBER 1 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Riverside Nursery (colchester) Number 1 Management Company Limited. The company was founded 20 years ago and was given the registration number 05162203. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIVERSIDE NURSERY (COLCHESTER) NUMBER 1 MANAGEMENT COMPANY LIMITED
Company Number:05162203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Corporate Secretary20 February 2023Active
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Director17 March 2015Active
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Director28 January 2020Active
10 Collingwood Road, Witham, CM8 2EA

Secretary05 May 2005Active
Persimmon House, Fulford, York, YO19 4FE

Secretary22 July 2010Active
10, Collingwood Road, Witham, England, CM8 2EA

Secretary01 January 2013Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary16 July 2015Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary24 June 2004Active
Persimmon House, Fulford, York, YO19 4FE

Director18 March 2011Active
Persimmon House, Fulford, York, YO19 4FE

Director15 March 2011Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director17 March 2015Active
10 Collingwood Road, Witham, CM8 2EA

Director05 May 2005Active
4 Southborough Road, Chelmsford, CM2 0AQ

Director02 July 2007Active
15 Holbrook Barn Road, Boxford, Sudbury, CO10 5HU

Director05 May 2005Active
50 Church Street, Baldock, SG7 5AF

Director01 October 2006Active
55, Rouse Way, Colchester, England, CO1 2TT

Director15 November 2018Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director24 June 2004Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director24 June 2004Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type dormant.

Download
2023-02-20Officers

Appoint corporate secretary company with name date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-08-02Address

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

Download
2022-07-22Officers

Termination secretary company with name termination date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-10Officers

Appoint person director company with name date.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.