Riverdale Court Residents Company Limited EAST TWICKENHAM


Founded in 1991, Riverdale Court Residents Company, classified under reg no. 02625894 is an active company. Currently registered at Riverdale Court TW1 2BS, East Twickenham the company has been in the business for 33 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 5 directors, namely Elizabeth G., Isla M. and Jon F. and others. Of them, Helen M. has been with the company the longest, being appointed on 20 July 2001 and Elizabeth G. and Isla M. have been with the company for the least time - from 7 July 2023. Currently 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.

Riverdale Court Residents Company Limited Address / Contact

Office Address Riverdale Court
Office Address2 6 Riverdale Road
Town East Twickenham
Post code TW1 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02625894
Date of Incorporation Tue, 2nd Jul 1991
Industry Residents property management
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Elizabeth G.

Position: Director

Appointed: 07 July 2023

Isla M.

Position: Director

Appointed: 07 July 2023

Jon F.

Position: Director

Appointed: 05 March 2021

Sergej S.

Position: Director

Appointed: 27 June 2013

Helen M.

Position: Director

Appointed: 20 July 2001

Juliette M.

Position: Director

Appointed: 24 July 2011

Resigned: 27 June 2013

Juergen K.

Position: Secretary

Appointed: 24 July 2011

Resigned: 05 March 2021

Loftus T.

Position: Secretary

Appointed: 06 January 2011

Resigned: 26 May 2011

Melindie T.

Position: Director

Appointed: 14 February 2009

Resigned: 11 April 2011

Helen M.

Position: Secretary

Appointed: 01 January 2004

Resigned: 06 January 2011

Christine K.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 December 2002

Juergen K.

Position: Director

Appointed: 01 February 2001

Resigned: 05 March 2021

Concepcion F.

Position: Director

Appointed: 31 July 1998

Resigned: 07 July 2023

Theresa S.

Position: Director

Appointed: 31 July 1998

Resigned: 14 February 2009

Christine K.

Position: Director

Appointed: 31 July 1998

Resigned: 30 June 2006

Paul D.

Position: Director

Appointed: 16 May 1994

Resigned: 31 July 1998

Susan W.

Position: Director

Appointed: 31 March 1992

Resigned: 27 April 1994

Peter K.

Position: Director

Appointed: 17 December 1991

Resigned: 30 March 1992

Mark R.

Position: Director

Appointed: 30 July 1991

Resigned: 20 July 2001

Trevor G.

Position: Director

Appointed: 30 July 1991

Resigned: 07 July 2023

Mark R.

Position: Secretary

Appointed: 30 July 1991

Resigned: 20 July 2001

Helen C.

Position: Director

Appointed: 30 July 1991

Resigned: 31 January 2001

Denis L.

Position: Director

Appointed: 30 July 1991

Resigned: 03 December 1994

Marina T.

Position: Director

Appointed: 30 July 1991

Resigned: 31 May 1996

Sally W.

Position: Director

Appointed: 30 July 1991

Resigned: 31 July 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1991

Resigned: 30 July 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 July 1991

Resigned: 30 July 1991

People with significant control

The list of PSCs that own or control the company includes 4 names. As we researched, there is Elizabeth G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jon F. This PSC owns 25-50% shares. Then there is Trevor G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Elizabeth G.

Notified on 14 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jon F.

Notified on 5 March 2021
Nature of control: 25-50% shares

Trevor G.

Notified on 1 July 2016
Ceased on 14 September 2023
Nature of control: 25-50% shares

Juergen K.

Notified on 1 July 2016
Ceased on 5 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 4011 237      
Balance Sheet
Current Assets1 2911 1371 8262 3821 5092 3061 1123 038
Net Assets Liabilities 1 2371 9262 4821 6091 6613821 503
Net Assets Liabilities Including Pension Asset Liability1 4011 237      
Reserves/Capital
Shareholder Funds1 4011 237      
Other
Creditors     720780780
Fixed Assets110100100100100755025
Net Current Assets Liabilities1 2911 1371 8262 3821 5091 5863322 258
Total Assets Less Current Liabilities1 4011 2371 9262 4821 6091 6613822 283
Accrued Liabilities Not Expressed Within Creditors Subtotal      780780

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 10th, July 2023
Free Download (3 pages)

Company search

Advertisements