This company is commonly known as The Riverside (east Molesey) Management Company Limited. The company was founded 29 years ago and was given the registration number 03006471. The firm's registered office is in WEYBRIDGE. You can find them at 54 Church Street, , Weybridge, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | THE RIVERSIDE (EAST MOLESEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03006471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Church Street, Weybridge, Surrey, England, KT13 8DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84, Coombe Road, New Malden, England, KT3 4QS | Corporate Secretary | 01 April 2022 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 01 January 2014 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 07 March 2024 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 22 November 2014 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 12 August 2022 | Active |
Deramore Ham Lane, Elstead, Godalming, GU8 6HG | Nominee Secretary | 05 January 1995 | Active |
4th Floor, Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN | Corporate Secretary | 01 February 2010 | Active |
Portmore House, Church Street, Weybridge, England, KT13 8DP | Corporate Secretary | 28 October 2015 | Active |
Thames House, Portsmouth Road, Esher, KT10 9AD | Corporate Secretary | 05 January 1995 | Active |
12 The Riverside, Hampton Court, KT8 9BF | Director | 30 September 2004 | Active |
16 The Riverside, Graburn Way, East Molesey, KT8 9BF | Director | 11 July 1996 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 17 November 2009 | Active |
11 The Riverside, Graburn Way, East Molesey, KT8 9BF | Director | 22 February 2002 | Active |
6 The Riverside, Graburn Way, East Molesey, KT8 9BF | Director | 11 July 1996 | Active |
26 The Riverside, Graburn Way, East Molesey, KT8 9BF | Director | 11 July 1996 | Active |
4 The Riverside, Graburn Way, East Molesey, KT8 9BF | Director | 15 October 1998 | Active |
24 The Riverside, Graburn Way, East Molesey, | Director | 11 July 1996 | Active |
Waldon House, Ridgway Pyrford, Woking, GU22 8PW | Director | 05 January 1995 | Active |
11 The Riverside, Graburn Way, East Molesey, KT8 9BF | Director | 11 July 1996 | Active |
6 The Riverside, East Molesey, KT8 9BF | Director | 24 May 2007 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 05 July 2019 | Active |
7 The Riverside, Graburn Way, East Molesey, KT8 9BF | Director | 17 July 1997 | Active |
18 The Riverside, Graburn Way, East Molesey, KT8 9BF | Director | 08 May 2007 | Active |
84, Coombe Road, New Malden, England, KT3 4QS | Director | 18 February 2022 | Active |
8 The Riverside, Graburn Way, East Molesey, KT8 9BF | Director | 08 April 2006 | Active |
9 Upper Walk, Virginia Park, Virginia Water, GU25 4SN | Director | 05 January 1995 | Active |
86 Park Road, Kingston Upon Thames, KT2 5JZ | Nominee Director | 05 January 1995 | Active |
12, The Riverside, East Molesey, United Kingdom, KT8 9BF | Director | 23 March 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-04 | Officers | Termination secretary company with name termination date. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.