Bocking Riverside Management Limited BRAINTREE


Founded in 2015, Bocking Riverside Management, classified under reg no. 09742237 is an active company. Currently registered at 44 Church Street CM7 5JY, Braintree the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 6 directors, namely Judy T., Phil V. and Michael O. and others. Of them, Judith A. has been with the company the longest, being appointed on 22 December 2016 and Judy T. and Phil V. have been with the company for the least time - from 1 February 2024. As of 23 May 2024, there were 14 ex directors - Steven O., Ian F. and others listed below. There were no ex secretaries.

Bocking Riverside Management Limited Address / Contact

Office Address 44 Church Street
Office Address2 Bocking
Town Braintree
Post code CM7 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09742237
Date of Incorporation Thu, 20th Aug 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Judy T.

Position: Director

Appointed: 01 February 2024

Phil V.

Position: Director

Appointed: 01 February 2024

Michael O.

Position: Director

Appointed: 17 January 2017

Colin L.

Position: Director

Appointed: 17 January 2017

Catherine S.

Position: Director

Appointed: 17 January 2017

Judith A.

Position: Director

Appointed: 22 December 2016

Steven O.

Position: Director

Appointed: 08 July 2019

Resigned: 11 July 2021

Ian F.

Position: Director

Appointed: 17 December 2018

Resigned: 19 August 2019

Kerry J.

Position: Director

Appointed: 02 September 2018

Resigned: 16 June 2019

David R.

Position: Director

Appointed: 11 April 2017

Resigned: 16 March 2018

Diana R.

Position: Director

Appointed: 17 January 2017

Resigned: 16 March 2018

Gregory M.

Position: Director

Appointed: 22 December 2016

Resigned: 28 December 2020

Colin P.

Position: Director

Appointed: 22 December 2016

Resigned: 10 December 2018

Mandy B.

Position: Director

Appointed: 22 December 2016

Resigned: 12 June 2021

Kerry J.

Position: Director

Appointed: 22 December 2016

Resigned: 17 February 2018

Tanya M.

Position: Director

Appointed: 20 December 2016

Resigned: 05 October 2017

Maureen B.

Position: Director

Appointed: 25 April 2016

Resigned: 25 April 2016

William B.

Position: Director

Appointed: 25 April 2016

Resigned: 25 April 2016

Christopher P.

Position: Director

Appointed: 03 January 2016

Resigned: 13 July 2018

Barry M.

Position: Director

Appointed: 20 August 2015

Resigned: 05 October 2017

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Bocking Riverside Limited from Hartford End, United Kingdom. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bocking Riverside Limited

Mill House Barn Mill Lane, Hartford End, Essex, CM3 1JZ, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 08042095
Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth7 343       
Balance Sheet
Cash Bank On Hand 6 2359 1249 71510 2599 5439 0678 049
Current Assets8 7238 2559 1449 73510 2799 5869 8859 294
Debtors1 0952 020202020438181 245
Other Debtors 2020202043584584
Cash Bank In Hand7 628       
Reserves/Capital
Called Up Share Capital20       
Profit Loss Account Reserve7 323       
Shareholder Funds7 343       
Other
Creditors 240246259260259727295
Net Current Assets Liabilities 8 0158 8989 47610 0199 3279 1588 999
Other Creditors 240246259260259277295
Total Assets Less Current Liabilities7 3436 4958 8989 47610 0199 3279 1588 999
Trade Creditors Trade Payables      450 
Trade Debtors Trade Receivables 2 000    234661
Creditors Due Within One Year1 380       
Number Shares Allotted20       
Par Value Share1       
Share Capital Allotted Called Up Paid20       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2024-02-01
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements