Riverdale Court Management Company Limited LEEDS


Riverdale Court Management Company started in year 1989 as Private Limited Company with registration number 02411179. The Riverdale Court Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Leeds at Glendevon House 4 Hawthorn Park. Postal code: LS14 1PQ.

The firm has 20 directors, namely James C., Graham G. and Barbara H. and others. Of them, John M. has been with the company the longest, being appointed on 1 April 1994 and James C. has been with the company for the least time - from 27 May 2022. At present 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.

Riverdale Court Management Company Limited Address / Contact

Office Address Glendevon House 4 Hawthorn Park
Office Address2 Coal Road
Town Leeds
Post code LS14 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02411179
Date of Incorporation Fri, 4th Aug 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

James C.

Position: Director

Appointed: 27 May 2022

Graham G.

Position: Director

Appointed: 04 February 2021

Barbara H.

Position: Director

Appointed: 30 January 2021

Christopher G.

Position: Director

Appointed: 14 October 2019

J H Watson Property Management Limited

Position: Corporate Secretary

Appointed: 02 July 2019

Peter S.

Position: Director

Appointed: 06 April 2018

Maureen B.

Position: Director

Appointed: 12 February 2016

Christopher S.

Position: Director

Appointed: 09 November 2015

Douglas M.

Position: Director

Appointed: 25 September 2015

Patricia B.

Position: Director

Appointed: 06 August 2015

David M.

Position: Director

Appointed: 05 March 2013

Victoria P.

Position: Director

Appointed: 05 March 2013

Josephine B.

Position: Director

Appointed: 27 March 2012

Brenda G.

Position: Director

Appointed: 28 May 2011

Sheila W.

Position: Director

Appointed: 19 October 2007

Geoffrey M.

Position: Director

Appointed: 01 September 2007

Doreen G.

Position: Director

Appointed: 02 January 2007

Caroline J.

Position: Director

Appointed: 13 November 2006

Robert C.

Position: Director

Appointed: 01 September 2004

George S.

Position: Director

Appointed: 19 November 1997

John M.

Position: Director

Appointed: 01 April 1994

James S.

Position: Secretary

Appointed: 20 July 2018

Resigned: 02 July 2019

Nigel L.

Position: Director

Appointed: 02 May 2017

Resigned: 26 January 2021

Dolores C.

Position: Secretary

Appointed: 21 October 2016

Resigned: 22 December 2023

Gillian C.

Position: Director

Appointed: 04 November 2015

Resigned: 16 September 2019

Joy L.

Position: Secretary

Appointed: 06 March 2015

Resigned: 20 July 2018

John T.

Position: Director

Appointed: 08 September 2014

Resigned: 01 August 2023

Emily D.

Position: Secretary

Appointed: 28 July 2014

Resigned: 07 March 2016

Navpreet M.

Position: Secretary

Appointed: 19 September 2013

Resigned: 01 September 2015

Keith T.

Position: Director

Appointed: 21 March 2013

Resigned: 26 January 2021

George L.

Position: Director

Appointed: 05 March 2013

Resigned: 06 March 2015

Mary W.

Position: Director

Appointed: 05 March 2013

Resigned: 03 March 2022

Patricia B.

Position: Director

Appointed: 05 March 2013

Resigned: 03 August 2015

Lori G.

Position: Secretary

Appointed: 19 November 2012

Resigned: 18 September 2013

Paula W.

Position: Secretary

Appointed: 24 October 2012

Resigned: 19 November 2012

Sharon M.

Position: Secretary

Appointed: 12 October 2010

Resigned: 24 October 2012

John O.

Position: Director

Appointed: 13 September 2010

Resigned: 15 August 2011

John H.

Position: Director

Appointed: 20 September 2005

Resigned: 26 September 2011

Michael B.

Position: Director

Appointed: 20 September 2005

Resigned: 03 April 2012

Adrian B.

Position: Director

Appointed: 01 September 2004

Resigned: 16 May 2007

Peter R.

Position: Director

Appointed: 02 September 2002

Resigned: 07 July 2014

Peter M.

Position: Director

Appointed: 02 September 2002

Resigned: 20 October 2003

Pauline B.

Position: Director

Appointed: 01 August 2002

Resigned: 02 January 2007

Gordon C.

Position: Director

Appointed: 17 May 2002

Resigned: 12 February 2003

James H.

Position: Director

Appointed: 15 May 2002

Resigned: 22 April 2005

Michael L.

Position: Director

Appointed: 14 October 2000

Resigned: 12 December 2012

Cornelius S.

Position: Director

Appointed: 31 August 2000

Resigned: 12 April 2005

John A.

Position: Director

Appointed: 08 October 1999

Resigned: 22 February 2002

Barbara W.

Position: Director

Appointed: 30 March 1999

Resigned: 18 June 2018

Ruth M.

Position: Director

Appointed: 18 February 1999

Resigned: 24 November 2011

Cornelius S.

Position: Director

Appointed: 11 March 1998

Resigned: 21 January 1999

Zbigniew O.

Position: Director

Appointed: 18 November 1997

Resigned: 15 May 2002

Eric W.

Position: Director

Appointed: 18 April 1997

Resigned: 21 September 2012

Mary W.

Position: Director

Appointed: 18 April 1997

Resigned: 19 April 1998

Nellie F.

Position: Director

Appointed: 12 May 1995

Resigned: 01 March 2006

Patricia S.

Position: Director

Appointed: 25 May 1994

Resigned: 11 March 1998

Samuel L.

Position: Director

Appointed: 01 April 1994

Resigned: 18 April 1997

Anne B.

Position: Director

Appointed: 01 April 1994

Resigned: 30 March 1999

Susan B.

Position: Director

Appointed: 28 June 1993

Resigned: 14 January 2002

Kenneth F.

Position: Director

Appointed: 01 January 1992

Resigned: 19 November 1994

Estelle E.

Position: Director

Appointed: 01 January 1992

Resigned: 25 May 1994

John S.

Position: Director

Appointed: 01 January 1992

Resigned: 18 February 1999

Terence W.

Position: Director

Appointed: 01 January 1992

Resigned: 01 February 1997

Lynda B.

Position: Director

Appointed: 01 January 1992

Resigned: 05 June 2002

Mary W.

Position: Director

Appointed: 01 January 1992

Resigned: 31 March 1994

Besat 121 Limited

Position: Corporate Director

Appointed: 01 January 1992

Resigned: 01 June 1997

Victoria P.

Position: Director

Appointed: 01 January 1992

Resigned: 14 May 2009

John B.

Position: Director

Appointed: 01 January 1992

Resigned: 12 February 2016

Douglas M.

Position: Director

Appointed: 01 January 1992

Resigned: 25 September 2015

Margaret L.

Position: Director

Appointed: 01 January 1992

Resigned: 31 May 2000

Dawn T.

Position: Director

Appointed: 01 January 1992

Resigned: 24 February 2004

Clive S.

Position: Director

Appointed: 01 January 1992

Resigned: 19 November 1997

Jennifer D.

Position: Secretary

Appointed: 01 January 1992

Resigned: 12 October 2010

Vincent M.

Position: Director

Appointed: 01 January 1992

Resigned: 14 October 2000

John H.

Position: Director

Appointed: 01 January 1992

Resigned: 31 March 1994

Kathleen N.

Position: Director

Appointed: 01 January 1992

Resigned: 04 January 2009

Terence G.

Position: Director

Appointed: 04 August 1991

Resigned: 01 January 1992

Stephen E.

Position: Secretary

Appointed: 04 August 1991

Resigned: 01 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth137 407142 798149 747154 368160 593     
Balance Sheet
Cash Bank On Hand     2121212121
Current Assets23 27029 42735 16638 84342 56721    
Net Assets Liabilities    160 5932121212121
Cash Bank In Hand20 65427 16930 950       
Debtors2 6162 2584 216       
Net Assets Liabilities Including Pension Asset Liability137 407142 798149 747154 368160 593     
Tangible Fixed Assets120 000120 000120 000       
Reserves/Capital
Called Up Share Capital212121       
Profit Loss Account Reserve17 38622 77729 726       
Shareholder Funds137 407142 798149 747154 368160 593     
Other
Creditors    1 974     
Fixed Assets120 000120 000120 000120 000120 000     
Net Current Assets Liabilities17 40722 79829 74734 36840 59321    
Number Shares Allotted      21212121
Par Value Share      1111
Total Assets Less Current Liabilities137 407142 798149 747154 368160 59321    
Creditors Due Within One Year5 8636 6295 4194 4751 974     
Other Aggregate Reserves120 000120 000120 000       
Tangible Fixed Assets Cost Or Valuation120 000120 000120 000       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements