River View Management Company (cambridge) Limited HUNTINGDON


Founded in 2002, River View Management Company (cambridge), classified under reg no. 04622226 is an active company. Currently registered at Isola House 32 Chequer Street PE28 9JQ, Huntingdon the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Michelle D., Joan F. and Michael A.. In addition one secretary - Dolores O. - is with the firm. At the moment 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.

River View Management Company (cambridge) Limited Address / Contact

Office Address Isola House 32 Chequer Street
Office Address2 Fenstanton
Town Huntingdon
Post code PE28 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04622226
Date of Incorporation Thu, 19th Dec 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Michelle D.

Position: Director

Appointed: 16 January 2023

Dolores O.

Position: Secretary

Appointed: 17 March 2017

Joan F.

Position: Director

Appointed: 12 December 2013

Michael A.

Position: Director

Appointed: 02 May 2012

Stefania D.

Position: Director

Appointed: 20 February 2023

Resigned: 31 July 2023

Ken M.

Position: Director

Appointed: 22 April 2016

Resigned: 02 February 2023

Lloyd F.

Position: Director

Appointed: 13 December 2012

Resigned: 17 December 2020

Clive K.

Position: Director

Appointed: 03 June 2010

Resigned: 31 December 2014

Atlantis Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2010

Resigned: 01 January 2017

Alan B.

Position: Director

Appointed: 03 July 2009

Resigned: 17 August 2012

Alan K.

Position: Director

Appointed: 22 May 2008

Resigned: 03 June 2010

Timothy B.

Position: Director

Appointed: 27 February 2006

Resigned: 03 July 2009

Elizabeth B.

Position: Director

Appointed: 27 February 2006

Resigned: 11 June 2007

Mehryar B.

Position: Director

Appointed: 27 February 2006

Resigned: 01 January 2010

Kenneth J.

Position: Director

Appointed: 27 February 2006

Resigned: 27 July 2007

Rosemary G.

Position: Director

Appointed: 27 February 2006

Resigned: 11 June 2007

Jeremy W.

Position: Secretary

Appointed: 27 February 2006

Resigned: 31 March 2010

Richard F.

Position: Director

Appointed: 27 February 2006

Resigned: 26 July 2012

John M.

Position: Secretary

Appointed: 06 February 2003

Resigned: 27 February 2006

John M.

Position: Director

Appointed: 07 January 2003

Resigned: 01 August 2005

James G.

Position: Director

Appointed: 07 January 2003

Resigned: 27 February 2006

Donal O.

Position: Director

Appointed: 07 January 2003

Resigned: 27 February 2006

James G.

Position: Secretary

Appointed: 07 January 2003

Resigned: 06 February 2003

Emma R.

Position: Secretary

Appointed: 19 December 2002

Resigned: 07 January 2003

Christopher B.

Position: Director

Appointed: 19 December 2002

Resigned: 07 January 2003

Emma R.

Position: Director

Appointed: 19 December 2002

Resigned: 07 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth929292      
Balance Sheet
Cash Bank On Hand  929292    
Net Assets Liabilities  92929292929292
Cash Bank In Hand929292      
Net Assets Liabilities Including Pension Asset Liability929292      
Reserves/Capital
Shareholder Funds929292      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    9292929292
Number Shares Allotted 9292929292929292
Par Value Share 11111111
Share Capital Allotted Called Up Paid929292      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 31st, July 2023
Free Download (2 pages)

Company search

Advertisements