Riverdale (syston) Management Company Limited LEICESTER


Founded in 2007, Riverdale (syston) Management Company, classified under reg no. 06158424 is an active company. Currently registered at 40 Howard Road LE2 1XG, Leicester the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely John B., Marion R. and Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 24 July 2015 and John B. has been with the company for the least time - from 5 January 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 (syston) Management Company Limited Address / Contact

Office Address 40 Howard Road
Office Address2 Clarendon Park
Town Leicester
Post code LE2 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06158424
Date of Incorporation Wed, 14th Mar 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

John B.

Position: Director

Appointed: 05 January 2023

Marion R.

Position: Director

Appointed: 16 December 2022

Butlin Property Services

Position: Corporate Secretary

Appointed: 18 September 2017

Michael B.

Position: Director

Appointed: 24 July 2015

Peter B.

Position: Secretary

Appointed: 01 January 2015

Resigned: 01 March 2023

Mark W.

Position: Director

Appointed: 24 September 2012

Resigned: 08 August 2018

Paul R.

Position: Director

Appointed: 05 October 2011

Resigned: 24 September 2012

Lee M.

Position: Director

Appointed: 28 April 2011

Resigned: 15 March 2014

Daphne C.

Position: Director

Appointed: 27 October 2008

Resigned: 24 September 2012

Joan B.

Position: Director

Appointed: 27 October 2008

Resigned: 24 September 2012

John B.

Position: Director

Appointed: 27 October 2008

Resigned: 24 September 2012

Margaret O.

Position: Director

Appointed: 27 October 2008

Resigned: 25 November 2010

Graham S.

Position: Director

Appointed: 27 October 2008

Resigned: 24 September 2012

Sharon T.

Position: Director

Appointed: 27 October 2008

Resigned: 24 September 2012

Patrica S.

Position: Director

Appointed: 14 October 2008

Resigned: 24 September 2012

Barbara F.

Position: Secretary

Appointed: 14 March 2007

Resigned: 17 May 2012

John F.

Position: Director

Appointed: 14 March 2007

Resigned: 17 May 2012

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 14 March 2007

Resigned: 14 March 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2007

Resigned: 14 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth131313     
Balance Sheet
Cash Bank On Hand    0000
Net Assets Liabilities  131313131313
Net Assets Liabilities Including Pension Asset Liability131313     
Reserves/Capital
Shareholder Funds131313     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1313131313131313
Number Shares Allotted  131313131313
Par Value Share  111111
Share Capital Allotted Called Up Paid 1313     
Total Assets Less Current Liabilities1313      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, September 2023
Free Download (2 pages)

Company search

Advertisements