This company is commonly known as Riverview Court (greenhithe) Management Company Limited. The company was founded 34 years ago and was given the registration number 02501233. The firm's registered office is in KENT. You can find them at 162 London Rd, Greenhithe, Kent, . This company's SIC code is 98000 - Residents property management.
Name | : | RIVERVIEW COURT (GREENHITHE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02501233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1990 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 162 London Rd, Greenhithe, Kent, DA9 9JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
162 London Rd, Greenhithe, Kent, DA9 9JW | Director | 10 May 2023 | Active |
162 London Rd, Greenhithe, Kent, DA9 9JW | Director | 12 May 2003 | Active |
Flat 3, Riverview Court, 162 London Road, Greenhithe, England, DA9 9JW | Director | 08 July 2019 | Active |
162 London Rd, Greenhithe, Kent, DA9 9JW | Director | 10 October 2023 | Active |
162 London Rd, Greenhithe, Kent, DA9 9JW | Director | 02 January 2017 | Active |
4 Riverview 162 London Road, Greenhithe, DA9 9JW | Secretary | 01 April 1997 | Active |
The Chimes 13 Keith Avenue, Sutton At Hone, Dartford, DA4 9HH | Secretary | 11 October 2004 | Active |
Flat 1 Riverview Court, 162 London Road, Greenhithe, DA9 9JW | Secretary | 12 May 2003 | Active |
4 Riverview Court, London Road, Greenhithe, DA9 9JW | Secretary | 01 April 1999 | Active |
2 Riverview Court 162 London Road, Greenhithe, DA9 9JW | Secretary | 11 May 1998 | Active |
5 Riverview 162 London Road, Greenhithe, DA9 9JW | Secretary | 13 October 1995 | Active |
Riverview Court 162 London Road, Greenhithe, DA9 9JW | Secretary | - | Active |
4 Riverview 162 London Road, Greenhithe, DA9 9JW | Director | 26 May 1995 | Active |
Riverview Court 162 London Road, Greenhithe, DA9 9JW | Director | - | Active |
The Chimes 13 Keith Avenue, Sutton At Hone, Dartford, DA4 9HH | Director | 18 November 2003 | Active |
Riverview Court 162 London Road, Greenhithe, DA9 9JW | Director | - | Active |
4 Riverview Court, 162 London Road, Greenhithe, DA9 9JW | Director | 28 July 2006 | Active |
2 London Road, Greenhithe, DA9 9EQ | Director | 26 April 2004 | Active |
Flat 4, Riverview Court, Dartford, DA1 5LB | Director | 12 May 2003 | Active |
4 Riverview Court, 162 London Road, Greenhithe, DA9 9JW | Director | 11 October 2004 | Active |
4 Riverview Court, London Road, Greenhithe, DA9 9JW | Director | 01 April 1999 | Active |
Riverview Court 162 London Road, Greenhithe, DA9 9JW | Director | - | Active |
1 Riverview Court, 162 London Road, Greenhithe, DA9 9JW | Director | 19 October 1994 | Active |
2 Riverview Court 162 London Road, Greenhithe, DA9 9JW | Director | 13 October 1995 | Active |
Flat 2 Riverview Court, 162 London Road, Greenhithe, DA9 9JW | Director | 14 May 2003 | Active |
Flat 5 Riverview Court, London Road, Greenhithe, DA9 9JW | Director | 02 July 1999 | Active |
5 Riverview 162 London Road, Greenhithe, DA9 9JW | Director | - | Active |
Flat 1 Riverview Court, 162 London Road, Greenhithe, DA9 9JW | Director | 12 May 2003 | Active |
Flat 3, Riverview Court 162 London Road, Greenhithe, United Kingdom, DA9 9JW | Director | 25 April 2008 | Active |
Riverview Court 162 London Road, Greenhithe, DA9 9JW | Director | - | Active |
162 London Rd, Greenhithe, Kent, DA9 9JW | Director | 10 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-02 | Officers | Appoint person director company with name date. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.