Aquarius Riverside Limited HAMPTON


Aquarius Riverside started in year 1975 as Private Limited Company with registration number 01235763. The Aquarius Riverside company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Hampton at 2 Castle Business Village. Postal code: TW12 2BX.

The firm has 6 directors, namely Nicholas D., Jennifer C. and John S. and others. Of them, Penelope J. has been with the company the longest, being appointed on 9 July 1995 and Nicholas D. has been with the company for the least time - from 15 September 2022. Currently 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.

Aquarius Riverside 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 01235763
Date of Incorporation Mon, 1st Dec 1975
Industry Residents property management
End of financial Year 28th February
Company age 49 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Thu, 23rd Feb 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Nicholas D.

Position: Director

Appointed: 15 September 2022

Jennifer C.

Position: Director

Appointed: 12 September 2021

John S.

Position: Director

Appointed: 17 September 2017

Eileen M.

Position: Director

Appointed: 15 May 2016

Lucinda P.

Position: Director

Appointed: 23 July 2006

Penelope J.

Position: Director

Appointed: 09 July 1995

Lucinda P.

Position: Secretary

Resigned: 08 July 1991

Mark G.

Position: Director

Appointed: 01 November 2020

Resigned: 28 September 2023

Marcus H.

Position: Director

Appointed: 17 September 2017

Resigned: 21 July 2022

David H.

Position: Director

Appointed: 29 June 2014

Resigned: 17 September 2017

Markus H.

Position: Director

Appointed: 14 July 2013

Resigned: 15 May 2016

Ian K.

Position: Director

Appointed: 31 July 2006

Resigned: 29 June 2014

Louise R.

Position: Director

Appointed: 23 July 2006

Resigned: 14 July 2013

Janine G.

Position: Director

Appointed: 30 June 2002

Resigned: 02 September 2005

Elisabeth B.

Position: Director

Appointed: 23 May 1999

Resigned: 23 July 2006

Amanda B.

Position: Director

Appointed: 02 June 1996

Resigned: 20 April 1999

Eileen M.

Position: Director

Appointed: 09 July 1995

Resigned: 23 July 2006

Roger C.

Position: Director

Appointed: 09 July 1995

Resigned: 23 May 1999

Elizabeth S.

Position: Director

Appointed: 11 December 1994

Resigned: 01 November 2020

John H.

Position: Secretary

Appointed: 30 July 1993

Resigned: 11 November 1994

John H.

Position: Director

Appointed: 30 July 1993

Resigned: 11 November 1994

Daniel V.

Position: Director

Appointed: 30 July 1993

Resigned: 09 May 2019

David B.

Position: Director

Appointed: 30 July 1993

Resigned: 05 July 1998

Bruce L.

Position: Secretary

Appointed: 08 July 1991

Resigned: 30 July 1993

Michael B.

Position: Director

Appointed: 04 June 1991

Resigned: 30 July 1993

William E.

Position: Director

Appointed: 04 June 1991

Resigned: 11 December 1992

Lucinda P.

Position: Director

Appointed: 04 June 1991

Resigned: 30 July 1993

Philip S.

Position: Director

Appointed: 04 June 1991

Resigned: 02 June 1996

Bruce L.

Position: Director

Appointed: 04 June 1991

Resigned: 09 July 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers
Total exemption full accounts record for the accounting period up to 2023/02/23
filed on: 18th, October 2023
Free Download (6 pages)

Company search

Advertisements