River Meadows Management Co Limited


River Meadows Management started in year 1993 as Private Limited Company with registration number 02810959. The River Meadows Management company has been functioning successfully for 31 years now and its status is active. The firm's office is based in at 20 Queen Street. Postal code: EX4 3SN.

The firm has 3 directors, namely Cristina B., Ruth A. and Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 25 April 1994 and Cristina B. has been with the company for the least time - from 17 February 2022. 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.

River Meadows Management Co Limited Address / Contact

Office Address 20 Queen Street
Office Address2 Exeter
Town
Post code EX4 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02810959
Date of Incorporation Tue, 20th Apr 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Cristina B.

Position: Director

Appointed: 17 February 2022

Ruth A.

Position: Director

Appointed: 19 September 2018

Whitton & Laing (south Wet) Llp

Position: Corporate Secretary

Appointed: 01 January 2016

Paul M.

Position: Director

Appointed: 25 April 1994

Alan L.

Position: Director

Appointed: 05 December 2006

Resigned: 19 September 2018

Cedric R.

Position: Director

Appointed: 26 November 2002

Resigned: 30 May 2014

Steven K.

Position: Director

Appointed: 02 October 2000

Resigned: 11 February 2010

Linda K.

Position: Director

Appointed: 26 July 1999

Resigned: 05 December 2006

Christopher E.

Position: Director

Appointed: 26 July 1999

Resigned: 01 January 2016

Pamela L.

Position: Director

Appointed: 26 July 1999

Resigned: 19 September 2018

Lindsay B.

Position: Director

Appointed: 01 June 1998

Resigned: 02 October 2000

Cleve B.

Position: Director

Appointed: 21 May 1996

Resigned: 01 June 1998

Nigel B.

Position: Director

Appointed: 21 May 1996

Resigned: 01 February 2005

Susan E.

Position: Director

Appointed: 25 April 1994

Resigned: 21 May 1996

Philip M.

Position: Secretary

Appointed: 25 April 1994

Resigned: 01 January 2016

Lilian H.

Position: Director

Appointed: 25 April 1994

Resigned: 06 April 1995

Sandra H.

Position: Director

Appointed: 25 April 1994

Resigned: 26 July 1999

Lynn L.

Position: Director

Appointed: 25 April 1994

Resigned: 06 April 1995

Marcia M.

Position: Director

Appointed: 25 April 1994

Resigned: 26 July 1999

Gregory P.

Position: Director

Appointed: 25 April 1994

Resigned: 20 April 1996

Stephen S.

Position: Director

Appointed: 25 April 1994

Resigned: 26 July 1999

Alan W.

Position: Director

Appointed: 20 April 1993

Resigned: 20 April 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1993

Resigned: 20 April 1993

London Law Services Limited

Position: Nominee Director

Appointed: 20 April 1993

Resigned: 20 April 1993

Paul H.

Position: Director

Appointed: 20 April 1993

Resigned: 20 April 1994

Paul H.

Position: Secretary

Appointed: 20 April 1993

Resigned: 20 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth13 12122 178
Balance Sheet
Cash Bank In Hand13 76620 669
Current Assets13 76620 669
Net Assets Liabilities Including Pension Asset Liability13 12122 178
Tangible Fixed Assets11
Reserves/Capital
Called Up Share Capital5151
Shareholder Funds13 12122 178
Other
Accruals Deferred Income8 4027 241
Fixed Assets11
Net Current Assets Liabilities21 52229 418
Number Shares Allotted 51
Other Aggregate Reserves13 07022 127
Par Value Share 1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 7568 749
Share Capital Allotted Called Up Paid5151
Tangible Fixed Assets Cost Or Valuation11
Total Assets Less Current Liabilities21 52329 419

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, December 2023
Free Download (12 pages)

Company search

Advertisements