Riverside House (estates) Limited HAMPTON


Riverside House (estates) started in year 1995 as Private Limited Company with registration number 03024958. The Riverside House (estates) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Hampton at 2 Castle Business Village. Postal code: TW12 2BX.

At present there are 5 directors in the the company, namely Lorelle G., Alan W. and Thomas J. and others. In addition one secretary - Lynda H. - is with the firm. At present 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 House (estates) Limited Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03024958
Date of Incorporation Wed, 22nd Feb 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Lorelle G.

Position: Director

Appointed: 20 November 2020

Alan W.

Position: Director

Appointed: 18 March 2015

Thomas J.

Position: Director

Appointed: 19 April 2013

Michael A.

Position: Director

Appointed: 04 March 2011

Lynda H.

Position: Secretary

Appointed: 13 February 2002

Lynda H.

Position: Director

Appointed: 01 December 1999

Nigel D.

Position: Director

Appointed: 04 March 2011

Resigned: 19 April 2013

Nicholas G.

Position: Director

Appointed: 05 November 1999

Resigned: 13 February 2002

Nicholas G.

Position: Secretary

Appointed: 25 September 1998

Resigned: 13 February 2002

Thomas J.

Position: Director

Appointed: 16 March 1995

Resigned: 04 March 2011

Rowena W.

Position: Secretary

Appointed: 16 March 1995

Resigned: 17 September 1998

Rowena W.

Position: Director

Appointed: 16 March 1995

Resigned: 17 September 1998

Bernard D.

Position: Director

Appointed: 22 February 1995

Resigned: 10 April 1995

Michael W.

Position: Secretary

Appointed: 22 February 1995

Resigned: 16 March 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1995

Resigned: 22 February 1995

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 22 February 1995

Resigned: 22 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Net Assets Liabilities100100100
Other
Creditors9 1989 1989 198
Fixed Assets9 2989 2989 298
Net Current Assets Liabilities9 1989 198 
Total Assets Less Current Liabilities1009 2989 298

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, January 2024
Free Download (5 pages)

Company search

Advertisements