Riverside Estate (dorking) Limited DORKING


Riverside Estate (dorking) started in year 1982 as Private Limited Company with registration number 01668134. The Riverside Estate (dorking) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Dorking at Riverside Flat 33 Riverside. Postal code: RH4 1PR.

The company has 4 directors, namely Julie B., Stephen W. and Lolke K. and others. Of them, Robert W. has been with the company the longest, being appointed on 6 January 2005 and Julie B. has been with the company for the least time - from 1 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Riverside Estate (dorking) Limited Address / Contact

Office Address Riverside Flat 33 Riverside
Office Address2 Off Leslie Road
Town Dorking
Post code RH4 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01668134
Date of Incorporation Wed, 29th Sep 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Julie B.

Position: Director

Appointed: 01 September 2023

Stephen W.

Position: Director

Appointed: 01 July 2022

Lolke K.

Position: Director

Appointed: 09 August 2017

Robert W.

Position: Director

Appointed: 06 January 2005

George T.

Position: Secretary

Resigned: 19 November 2003

Janice C.

Position: Director

Appointed: 12 January 2017

Resigned: 12 January 2017

Ian W.

Position: Director

Appointed: 13 June 2015

Resigned: 11 February 2016

David D.

Position: Director

Appointed: 11 December 2008

Resigned: 16 April 2018

George T.

Position: Secretary

Appointed: 11 December 2008

Resigned: 13 July 2009

Julie B.

Position: Director

Appointed: 17 May 2008

Resigned: 15 May 2023

Suzanne C.

Position: Director

Appointed: 08 February 2005

Resigned: 25 February 2014

Suzanne C.

Position: Secretary

Appointed: 19 November 2003

Resigned: 11 December 2008

Keith M.

Position: Director

Appointed: 19 November 2003

Resigned: 09 August 2017

Ruth T.

Position: Director

Appointed: 28 November 2002

Resigned: 08 February 2005

Sarah M.

Position: Director

Appointed: 28 November 2001

Resigned: 19 November 2003

Catherine M.

Position: Director

Appointed: 20 November 1996

Resigned: 13 September 2004

Matthew E.

Position: Director

Appointed: 17 November 1992

Resigned: 20 November 1996

Ian S.

Position: Director

Appointed: 13 March 1992

Resigned: 31 January 1998

Paul I.

Position: Director

Appointed: 13 March 1992

Resigned: 19 November 2003

George T.

Position: Director

Appointed: 13 March 1992

Resigned: 31 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth36 84436 464       
Balance Sheet
Cash Bank On Hand 35 47860 44371 25294 629111 829108 004111 012125 787
Current Assets37 28336 90061 26274 11398 827113 458109 317113 789128 198
Debtors1 7971 4228192 8614 1981 6291 3132 7772 411
Other Debtors 1 4228192 8614 1981 6291 3132 7772 411
Property Plant Equipment 29422116612694715440
Cash Bank In Hand35 48635 478       
Tangible Fixed Assets391294       
Reserves/Capital
Called Up Share Capital9090       
Profit Loss Account Reserve36 75336 373       
Shareholder Funds36 84436 464       
Other
Accrued Liabilities Deferred Income    922530970480514
Accumulated Depreciation Impairment Property Plant Equipment 3 5853 6583 7133 7533 7853 8083 8253 839
Average Number Employees During Period     3333
Creditors 730949921923862970480514
Increase From Depreciation Charge For Year Property Plant Equipment  73554031231714
Net Current Assets Liabilities36 45336 17060 31373 19297 904112 596108 347113 309127 684
Other Creditors 730950922922332   
Property Plant Equipment Gross Cost 3 8793 8793 8793 8793 8793 8793 879 
Total Assets Less Current Liabilities36 84436 46460 53473 35898 030112 690108 418113 363127 724
Creditors Due Within One Year830730       
Number Shares Allotted 18       
Other Reserves11       
Par Value Share 5       
Profit Loss  24 07012 824     
Share Capital Allotted Called Up Paid9090       
Tangible Fixed Assets Cost Or Valuation3 879        
Tangible Fixed Assets Depreciation3 4883 585       
Tangible Fixed Assets Depreciation Charged In Period 97       
Trade Creditors Trade Payables  -1-11    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, August 2023
Free Download (7 pages)

Company search