This company is commonly known as Riverview Gardens Management Company Limited. The company was founded 28 years ago and was given the registration number 03198904. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | RIVERVIEW GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03198904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1996 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE | Corporate Secretary | 01 January 2021 | Active |
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE | Director | 24 January 2014 | Active |
49 Riverview Gardens, Off Bridgeway, Cobham, KT11 1HL | Secretary | 05 February 1997 | Active |
Surrey House, Pleasant Place, Hersham, Walton On Thames, KT12 4HR | Secretary | 01 October 2001 | Active |
60 Riverview Gardens, Cobham, KT11 1HL | Secretary | 01 January 1998 | Active |
7 Claremont Gardens, Purbrook, Waterlooville, PO7 5LL | Secretary | 15 May 1996 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 15 May 1996 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Corporate Secretary | 01 August 2009 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 25 August 2015 | Active |
49 Riverview Gardens, Off Bridgeway, Cobham, KT11 1HL | Director | 05 February 1997 | Active |
52 Riverview Gardens, Cobham, KT11 1HL | Director | 01 November 1999 | Active |
21 Southwood Gardens, Locks Heath, Southampton, SO31 6WL | Director | 15 May 1996 | Active |
60 Riverview Gardens, Cobham, KT11 1HL | Director | 05 February 1997 | Active |
Tara Crampmoor Farm, Crampmoor Lane Crampmoor, Romsey, SO51 9AJ | Director | 15 May 1996 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ | Director | 25 June 2007 | Active |
58 Riverview Gardens, Off Bridgeway, Cobham, KT11 1HL | Director | 01 January 1998 | Active |
63 Cranbourne Drive, Otterbourne, Winchester, SO21 2ES | Director | 03 September 1996 | Active |
48 Riverview Gardens, Cobham, KT11 1HL | Director | 19 November 2002 | Active |
9 Littlemead, Esher, KT10 9PE | Director | 27 November 2002 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.