Warning: file_put_contents(c/3dbb4432ee0931fc508dcfe4c9207398.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Riverside Wharf Management Company Limited, NG12 3FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIVERSIDE WHARF MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Orchard House Church Gate, Colston Bassett, Nottingham, England, NG12 3FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Church Gate, Colston Bassett, Nottingham, United Kingdom, NG12 3FE

Secretary28 February 1992Active
4 Merlin Way, Whittington, Lichfield, WS14 9PG

Director24 March 2008Active
Octopus Cottage, Brixham Road, Kingswear, Dartmouth, England, TQ6 0BA

Director09 July 2021Active
Orchard House, Church Gate, Colston Bassett, Nottingham, United Kingdom, NG12 3FE

Director12 April 2004Active
Orchard House, Church Gate, Colston Bassett, Nottingham, England, NG12 3FE

Director17 November 2010Active
Silver Springs, Blundells Road, Tiverton, England, EX16 4NB

Director11 May 2016Active
Eastcote Grange, Knowle Road, Hampton-In-Arden, Solihull, England, B92 0JA

Director27 April 2016Active
19 Fore Street Silverton Devon, 19 Fore Street, Silverton, Exeter, England, EX5 4HZ

Director21 July 2021Active
1 Pippin Avenue, Homer Hill Estate, Halesowen, B63 2PW

Director12 April 2004Active
12 Firlands, Maudlin Drive, Teignmouth, TQ14 8RU

Secretary-Active
14 Woodhouse Road, Quorn, Loughborough, LE12 8ED

Director28 February 1992Active
70, Aylesford Avenue, Beckenham, BR3 3SD

Director16 June 2008Active
Flat 7 Riverside Wharf, Kingswear, Dartmouth, TQ6 0AT

Director28 February 1992Active
7 Henhurst Farm, Henhurst Farm, Forest Road, Burton-On-Trent, England, DE13 9TE

Director04 June 2016Active
6 Marine Mount, Torquay, TQ1 2HT

Director-Active
7 Brobury Croft, Prospect Grange, Solihull, B91 1HQ

Director12 April 2004Active
5 Riverside Wharf, Brixham Road, Kingswear, TQ6 0BA

Director12 April 1993Active
8 Riverside Wharf, Lower Contour Road, Kingswear, Dartmouth, TQ6 0AT

Director24 March 2008Active
Wild Acres, 123 Clevedon Road, Tickenham, BS21 6RF

Director12 April 2004Active
4 Brookhill, Castle Road Kingswear, Dartmouth, TQ6 0DX

Director12 April 2004Active

People with Significant Control

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:
  • Significant influence or control

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 (6 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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-10Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-05-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-09Officers

Termination director company with name termination date.

Download
2020-05-09Address

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

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-05Officers

Termination director company with name termination date.

Download
2018-04-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Appoint person director company with name date.

Download
2016-08-09Officers

Appoint person director company with name date.

Download
2016-08-09Officers

Appoint person director company with name date.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.