UKBizDB.co.uk

RIVIERA APARTMENTS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:68 Hayle Terrace, Hayle, Cornwall, TR27 4BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Cottage, Church Street, Wiveliscombe, England, TA4 2LT

Director14 June 2014Active
28, Birchwood Avenue, London, England, N10 3BE

Director14 June 2014Active
10 Riviera Apartments, Boskerris Road, Carbis Bay, St Ives, TR26 2PE

Director14 June 2014Active
6 Riviera Apartments, Boskerris Road, Carbis Bay, TR26 2PE

Director14 June 2014Active
3 Lynngarth Avenue, Cottingham, HU16 4LJ

Secretary27 March 2000Active
Bostrase, Buckingham Nip, Chacewater, Truro, TR4 8LL

Secretary01 July 2007Active
Flat 12 Riviera Apartments, Boskerris Road Carbis Bay, St Ives, TR26 INQ

Secretary-Active
Tremadart House, Tremadart Road, Duloe, Uk, PL14 4PE

Secretary02 December 2010Active
Sheldrake, Mead Lane, Saltford, BS31 3EP

Director22 November 2010Active
3 Lynngarth Avenue, Cottingham, HU16 4LJ

Director27 March 2000Active
Flat 12 Riviera Apartments, Boskerris Road Carbis Bay, St Ives, TR26 2ND

Director-Active
Spurway 40 Pendarves Road, Camborne, TR14 7QH

Director17 March 2007Active
10 Riviera Apartments, Boskerris Road Carbis Bay, St Ives, TR26 2PE

Director01 April 2004Active
24 Castle Road, Walton St Mary, Clevedon, BS21 7DE

Director25 March 2006Active
Tremadart House, Tremadart Lane, Duloe, United Kingdom, PL14 4PE

Director22 November 2010Active
18, Broadsands, Park Road, Paignton, England, TQ4 6JG

Director22 October 2016Active
9 Riviera Apartments, Carbis Bay, St Ives, TR26 2NL

Director21 April 1997Active
8, Valley Gardens, Kingsway, Gloucester, United Kingdom, GL2 2AR

Director27 November 2010Active
35, Riverside Drive, Cleethorpes, DN35 0NQ

Director26 November 2011Active
15 Riviera Apartments, Carbis Bay, St. Ives, TR26 2PE

Director-Active
Sketts East Hanningfield Road, Rettenden Common, Chelmsford, CM3 8EN

Director20 April 1998Active

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
2024-03-20Address

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

Download
2023-11-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Officers

Change person director company with change date.

Download
2015-01-28Officers

Termination secretary company with name termination date.

Download
2014-11-13Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.