Riseview Properties Limited HOVE


Founded in 1993, Riseview Properties, classified under reg no. 02859998 is an active company. Currently registered at Flat 29 Warnham Court BN3 2NJ, Hove the company has been in the business for 31 years. Its financial year was closed on 24th March and its latest financial statement was filed on March 24, 2023.

The company has 3 directors, namely Mark W., Liv S. and Janet F.. Of them, Janet F. has been with the company the longest, being appointed on 7 April 2008 and Mark W. has been with the company for the least time - from 20 March 2017. 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.

Riseview Properties Limited Address / Contact

Office Address Flat 29 Warnham Court
Office Address2 Grand Avenue
Town Hove
Post code BN3 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02859998
Date of Incorporation Wed, 6th Oct 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 24th March
Company age 31 years old
Account next due date Tue, 24th Dec 2024 (243 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Mark W.

Position: Director

Appointed: 20 March 2017

Liv S.

Position: Director

Appointed: 17 February 2009

Janet F.

Position: Director

Appointed: 07 April 2008

William W.

Position: Director

Appointed: 07 October 2015

Resigned: 05 February 2017

Karine C.

Position: Director

Appointed: 13 January 2010

Resigned: 11 February 2017

Yvonne D.

Position: Director

Appointed: 24 August 2005

Resigned: 11 January 2010

Nicholas E.

Position: Secretary

Appointed: 21 July 2005

Resigned: 08 August 2009

Dennis H.

Position: Director

Appointed: 16 June 2004

Resigned: 13 November 2006

Bettina G.

Position: Director

Appointed: 21 February 2001

Resigned: 07 October 2015

Ian M.

Position: Director

Appointed: 18 March 1999

Resigned: 27 November 2007

Lilian K.

Position: Director

Appointed: 09 November 1998

Resigned: 30 June 2004

Clifford B.

Position: Director

Appointed: 28 February 1994

Resigned: 21 July 2005

Clifford B.

Position: Secretary

Appointed: 28 February 1994

Resigned: 21 July 2005

Gerald S.

Position: Director

Appointed: 28 February 1994

Resigned: 07 October 2015

John S.

Position: Director

Appointed: 28 February 1994

Resigned: 30 April 1995

Harry M.

Position: Director

Appointed: 28 February 1994

Resigned: 19 November 2000

Jose B.

Position: Director

Appointed: 28 February 1994

Resigned: 01 July 2001

Thomas W.

Position: Director

Appointed: 25 October 1993

Resigned: 16 June 1999

Esther B.

Position: Director

Appointed: 25 October 1993

Resigned: 28 February 1994

Thomas W.

Position: Secretary

Appointed: 25 October 1993

Resigned: 28 February 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1993

Resigned: 25 October 1993

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 06 October 1993

Resigned: 25 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-242022-03-242023-03-24
Balance Sheet
Current Assets20 98018 96320 281
Net Assets Liabilities35 55733 701 
Other
Average Number Employees During Period131
Creditors6 6676 5066 538
Fixed Assets21 24421 24421 244
Net Current Assets Liabilities14 31312 457 
Total Assets Less Current Liabilities35 55733 701 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 24, 2023
filed on: 23rd, October 2023
Free Download (4 pages)

Company search

Advertisements