This company is commonly known as Riviera Apartments Management Limited. The company was founded 36 years ago and was given the registration number 02232359. The firm's registered office is in HAYLE. You can find them at 68 Hayle Terrace, , Hayle, Cornwall. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RIVIERA APARTMENTS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02232359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Hayle Terrace, Hayle, Cornwall, TR27 4BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Cottage, Church Street, Wiveliscombe, England, TA4 2LT | Director | 14 June 2014 | Active |
28, Birchwood Avenue, London, England, N10 3BE | Director | 14 June 2014 | Active |
10 Riviera Apartments, Boskerris Road, Carbis Bay, St Ives, TR26 2PE | Director | 14 June 2014 | Active |
6 Riviera Apartments, Boskerris Road, Carbis Bay, TR26 2PE | Director | 14 June 2014 | Active |
3 Lynngarth Avenue, Cottingham, HU16 4LJ | Secretary | 27 March 2000 | Active |
Bostrase, Buckingham Nip, Chacewater, Truro, TR4 8LL | Secretary | 01 July 2007 | Active |
Flat 12 Riviera Apartments, Boskerris Road Carbis Bay, St Ives, TR26 INQ | Secretary | - | Active |
Tremadart House, Tremadart Road, Duloe, Uk, PL14 4PE | Secretary | 02 December 2010 | Active |
Sheldrake, Mead Lane, Saltford, BS31 3EP | Director | 22 November 2010 | Active |
3 Lynngarth Avenue, Cottingham, HU16 4LJ | Director | 27 March 2000 | Active |
Flat 12 Riviera Apartments, Boskerris Road Carbis Bay, St Ives, TR26 2ND | Director | - | Active |
Spurway 40 Pendarves Road, Camborne, TR14 7QH | Director | 17 March 2007 | Active |
10 Riviera Apartments, Boskerris Road Carbis Bay, St Ives, TR26 2PE | Director | 01 April 2004 | Active |
24 Castle Road, Walton St Mary, Clevedon, BS21 7DE | Director | 25 March 2006 | Active |
Tremadart House, Tremadart Lane, Duloe, United Kingdom, PL14 4PE | Director | 22 November 2010 | Active |
18, Broadsands, Park Road, Paignton, England, TQ4 6JG | Director | 22 October 2016 | Active |
9 Riviera Apartments, Carbis Bay, St Ives, TR26 2NL | Director | 21 April 1997 | Active |
8, Valley Gardens, Kingsway, Gloucester, United Kingdom, GL2 2AR | Director | 27 November 2010 | Active |
35, Riverside Drive, Cleethorpes, DN35 0NQ | Director | 26 November 2011 | Active |
15 Riviera Apartments, Carbis Bay, St. Ives, TR26 2PE | Director | - | Active |
Sketts East Hanningfield Road, Rettenden Common, Chelmsford, CM3 8EN | Director | 20 April 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Officers | Change person director company with change date. | Download |
2015-01-28 | Officers | Termination secretary company with name termination date. | Download |
2014-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.