This company is commonly known as Riverside Ventures (isle Of Wight) Limited. The company was founded 26 years ago and was given the registration number 03513635. The firm's registered office is in NEWPORT. You can find them at The Riverside Centre, The Quay, Newport, Isle Of Wight. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RIVERSIDE VENTURES (ISLE OF WIGHT) LIMITED |
---|---|---|
Company Number | : | 03513635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Riverside Centre, The Quay, Newport, Isle Of Wight, PO30 2QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Riverside Centre, The Quay, Newport, PO30 2QR | Secretary | 22 July 2016 | Active |
Ymca Ltd, Winchester House, Sandown Road, Shanklin, England, PO37 6HT | Director | 27 August 2014 | Active |
37 Castle Road, Newport, England, PO30 1DT | Director | 27 August 2014 | Active |
The Lodge, Weston Manor, Totland Bay, PO39 0HF | Director | 09 December 2003 | Active |
The Riverside Centre, The Quay, Newport, PO30 2QR | Secretary | 01 July 2011 | Active |
45 Sylvan Avenue, East Cowes, PO32 6QA | Secretary | 09 December 2003 | Active |
Upper Winstone Farm Bungalow, St Johns Road, Wroxall, PO38 3AA | Secretary | 08 June 1998 | Active |
Flagstones, Gravel Pit Road, Wootton, PO33 4RB | Nominee Secretary | 19 February 1998 | Active |
Bulwana, Copse Lane, Freshwater, PO40 9DB | Secretary | 29 November 2005 | Active |
Cox's Cottage, Chale Green, Ventnor, England, PO38 2JN | Director | 27 August 2014 | Active |
Peppercorns, Whitepit Lane, Newport, PO30 1ND | Director | 04 December 2003 | Active |
Upper Winstone Farm Bungalow, St Johns Road, Wroxall, PO38 3AA | Director | 08 June 1998 | Active |
Woodlands, 98 Wyatts Lane, Cowes, PO31 8PY | Director | 04 December 2003 | Active |
40 The Fairway, Sandown, PO36 9EG | Director | 04 December 2003 | Active |
Flagstones, Gravel Pit Road, Wootton, PO33 4RB | Nominee Director | 19 February 1998 | Active |
9 Terrace Road, Newport, PO30 1EE | Director | 04 December 2003 | Active |
2 Cranleigh Gardens, Northwood, PO31 8AS | Director | 11 August 1998 | Active |
48, Alexandra Road, Cowes, United Kingdom, PO31 7JT | Director | 01 February 2010 | Active |
48 Alexandra Road, West Cowes, PO31 7JT | Director | 04 December 2003 | Active |
14 Woodside Avenue, Alverstone Garden Village, Sandown, PO36 0JD | Nominee Director | 19 February 1998 | Active |
30 Fairlee Road, Newport, PO30 2EJ | Director | 14 March 2006 | Active |
5 Pelham Close, Bembridge, PO35 5TS | Director | 14 March 2006 | Active |
1 Whitesmith Road, Newport, PO30 5HY | Director | 08 June 1998 | Active |
63 Newport Road, Ventnor, PO38 1BD | Director | 04 December 2003 | Active |
Top Flat Grove Bank, Whitepit Lane, Newport, PO30 1NH | Director | 04 December 2003 | Active |
3 Spencer Close, Ryde, England, PO33 3AW | Director | 27 August 2014 | Active |
11 Churchill Road, Cowes, PO31 8HH | Director | 04 December 2003 | Active |
Hawthorns, St Johns Road, Wroxall, PO38 3EL | Director | 14 March 2006 | Active |
Community Action Isle Of Wight | ||
Notified on | : | 17 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riverside, The Quay, Newport, England, PO30 2QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type small. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type small. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-05-19 | Officers | Termination director company with name termination date. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type small. | Download |
2016-09-22 | Officers | Termination secretary company with name termination date. | Download |
2016-07-22 | Officers | Appoint person secretary company with name date. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Officers | Termination director company with name termination date. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.