This company is commonly known as Riverside Wharf Management Company Limited. The company was founded 35 years ago and was given the registration number 02291618. The firm's registered office is in NOTTINGHAM. You can find them at Orchard House Church Gate, Colston Bassett, Nottingham, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | RIVERSIDE WHARF MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02291618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1988 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orchard House Church Gate, Colston Bassett, Nottingham, England, NG12 3FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Church Gate, Colston Bassett, Nottingham, United Kingdom, NG12 3FE | Secretary | 28 February 1992 | Active |
4 Merlin Way, Whittington, Lichfield, WS14 9PG | Director | 24 March 2008 | Active |
Octopus Cottage, Brixham Road, Kingswear, Dartmouth, England, TQ6 0BA | Director | 09 July 2021 | Active |
Orchard House, Church Gate, Colston Bassett, Nottingham, United Kingdom, NG12 3FE | Director | 12 April 2004 | Active |
Orchard House, Church Gate, Colston Bassett, Nottingham, England, NG12 3FE | Director | 17 November 2010 | Active |
Silver Springs, Blundells Road, Tiverton, England, EX16 4NB | Director | 11 May 2016 | Active |
Eastcote Grange, Knowle Road, Hampton-In-Arden, Solihull, England, B92 0JA | Director | 27 April 2016 | Active |
19 Fore Street Silverton Devon, 19 Fore Street, Silverton, Exeter, England, EX5 4HZ | Director | 21 July 2021 | Active |
1 Pippin Avenue, Homer Hill Estate, Halesowen, B63 2PW | Director | 12 April 2004 | Active |
12 Firlands, Maudlin Drive, Teignmouth, TQ14 8RU | Secretary | - | Active |
14 Woodhouse Road, Quorn, Loughborough, LE12 8ED | Director | 28 February 1992 | Active |
70, Aylesford Avenue, Beckenham, BR3 3SD | Director | 16 June 2008 | Active |
Flat 7 Riverside Wharf, Kingswear, Dartmouth, TQ6 0AT | Director | 28 February 1992 | Active |
7 Henhurst Farm, Henhurst Farm, Forest Road, Burton-On-Trent, England, DE13 9TE | Director | 04 June 2016 | Active |
6 Marine Mount, Torquay, TQ1 2HT | Director | - | Active |
7 Brobury Croft, Prospect Grange, Solihull, B91 1HQ | Director | 12 April 2004 | Active |
5 Riverside Wharf, Brixham Road, Kingswear, TQ6 0BA | Director | 12 April 1993 | Active |
8 Riverside Wharf, Lower Contour Road, Kingswear, Dartmouth, TQ6 0AT | Director | 24 March 2008 | Active |
Wild Acres, 123 Clevedon Road, Tickenham, BS21 6RF | Director | 12 April 2004 | Active |
4 Brookhill, Castle Road Kingswear, Dartmouth, TQ6 0DX | Director | 12 April 2004 | Active |
Mrs Hilary Anne Frances Kenworthy | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, Church Gate, Nottingham, England, NG12 3FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-10 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-09 | Officers | Termination director company with name termination date. | Download |
2020-05-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-05 | Officers | Termination director company with name termination date. | Download |
2018-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Officers | Appoint person director company with name date. | Download |
2016-08-09 | Officers | Appoint person director company with name date. | Download |
2016-08-09 | Officers | Appoint person director company with name date. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.