Riverside (guildford) Management Limited GUILDFORD


Founded in 1995, Riverside (guildford) Management, classified under reg no. 03097777 is an active company. Currently registered at 2 Hanover Court GU1 1LD, Guildford the company has been in the business for 29 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has one director. Thomas G., appointed on 18 June 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Riverside (guildford) Management Limited Address / Contact

Office Address 2 Hanover Court
Office Address2 Riverside
Town Guildford
Post code GU1 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03097777
Date of Incorporation Mon, 4th Sep 1995
Industry Residents property management
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Thomas G.

Position: Director

Appointed: 18 June 2021

Thomas G.

Position: Director

Appointed: 01 August 2016

Resigned: 16 July 2020

Jonathan F.

Position: Director

Appointed: 08 November 2013

Resigned: 24 April 2015

Timothy C.

Position: Director

Appointed: 23 August 2012

Resigned: 20 June 2023

David C.

Position: Director

Appointed: 22 November 2010

Resigned: 21 July 2011

Michelle M.

Position: Director

Appointed: 02 November 2007

Resigned: 14 July 2009

Denise D.

Position: Secretary

Appointed: 02 November 2007

Resigned: 27 July 2012

Kim W.

Position: Secretary

Appointed: 11 May 2006

Resigned: 26 October 2006

Kim W.

Position: Director

Appointed: 11 May 2006

Resigned: 26 October 2006

Judith K.

Position: Director

Appointed: 26 April 2005

Resigned: 05 October 2016

Denise D.

Position: Secretary

Appointed: 26 April 2005

Resigned: 11 May 2006

Janice B.

Position: Director

Appointed: 22 April 2003

Resigned: 11 May 2006

Denise D.

Position: Director

Appointed: 22 April 2003

Resigned: 30 March 2015

Tamsyn W.

Position: Director

Appointed: 10 April 2001

Resigned: 21 April 2003

Sue P.

Position: Secretary

Appointed: 10 April 2001

Resigned: 26 April 2005

Joanne B.

Position: Director

Appointed: 10 April 2001

Resigned: 21 April 2003

Sue P.

Position: Director

Appointed: 10 April 2001

Resigned: 11 May 2006

Angela T.

Position: Secretary

Appointed: 07 March 2000

Resigned: 10 April 2001

Angela D.

Position: Director

Appointed: 07 March 2000

Resigned: 10 April 2001

Louise S.

Position: Director

Appointed: 17 January 1999

Resigned: 31 August 1999

Louise S.

Position: Secretary

Appointed: 17 January 1999

Resigned: 31 August 1999

Sue P.

Position: Director

Appointed: 17 January 1999

Resigned: 07 March 2000

Joanne S.

Position: Director

Appointed: 21 July 1997

Resigned: 17 January 1999

Judith K.

Position: Director

Appointed: 21 July 1997

Resigned: 17 January 1999

Judith K.

Position: Secretary

Appointed: 21 July 1997

Resigned: 17 January 1999

Grahame C.

Position: Director

Appointed: 21 July 1997

Resigned: 10 January 1999

Anthony H.

Position: Director

Appointed: 04 September 1995

Resigned: 22 April 1997

Seymour Macintyre Limited

Position: Secretary

Appointed: 04 September 1995

Resigned: 22 April 1997

Eileen B.

Position: Director

Appointed: 04 September 1995

Resigned: 22 April 1997

Penelope B.

Position: Director

Appointed: 04 September 1995

Resigned: 05 November 1996

Bruce W.

Position: Director

Appointed: 04 September 1995

Resigned: 22 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 3652 767      
Balance Sheet
Current Assets2 3652 7673 7547 2297 8277 1274 9879 763
Net Assets Liabilities 2 7673 7541 9665 9914 7624 9877 963
Cash Bank In Hand2 3652 767      
Net Assets Liabilities Including Pension Asset Liability2 3652 767      
Reserves/Capital
Profit Loss Account Reserve2 3652 767      
Shareholder Funds2 3652 767      
Other
Average Number Employees During Period   22222
Creditors   5 2631 8362 365 1 800
Net Current Assets Liabilities2 3652 7673 7541 9665 9914 7624 9877 963
Total Assets Less Current Liabilities2 3652 7673 7541 9665 9914 7624 9877 963

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements