Rivermead House (sunbury-on-thames) Management Company Limited HARROW


Founded in 1973, Rivermead House (sunbury-on-thames) Management Company, classified under reg no. 01139993 is an active company. Currently registered at C/o Jfm Block And Estate Management HA1 1BQ, Harrow the company has been in the business for 51 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely John R., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 27 November 2020 and John R. has been with the company for the least time - from 23 November 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.

Rivermead House (sunbury-on-thames) Management Company Limited Address / Contact

Office Address C/o Jfm Block And Estate Management
Office Address2 Middlesex House, 130 College Road
Town Harrow
Post code HA1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01139993
Date of Incorporation Tue, 16th Oct 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

John R.

Position: Director

Appointed: 23 November 2023

Mark G.

Position: Director

Appointed: 27 November 2020

Jfm Block & Estate Management Llp

Position: Corporate Secretary

Appointed: 01 June 2016

Val W.

Position: Director

Resigned: 27 November 2020

Sara H.

Position: Director

Appointed: 22 May 2019

Resigned: 27 November 2020

Nicholas B.

Position: Director

Appointed: 12 October 2016

Resigned: 22 May 2019

John W.

Position: Director

Appointed: 17 April 2016

Resigned: 12 October 2016

Helen M.

Position: Director

Appointed: 17 April 2016

Resigned: 31 August 2022

Michael H.

Position: Director

Appointed: 01 December 2010

Resigned: 27 November 2020

Val W.

Position: Secretary

Appointed: 21 March 1999

Resigned: 28 May 2019

Norah C.

Position: Director

Appointed: 16 March 1998

Resigned: 19 October 2016

Marion E.

Position: Secretary

Appointed: 07 May 1992

Resigned: 21 March 1999

Michael H.

Position: Director

Appointed: 07 May 1992

Resigned: 16 March 1998

Montague C.

Position: Director

Appointed: 07 May 1992

Resigned: 09 March 1992

Raymond R.

Position: Director

Appointed: 07 May 1992

Resigned: 01 December 2010

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
Balance Sheet
Current Assets31 62524 69826 54626 51727 62830 35535 84330 546
Net Assets Liabilities 27 00029 53820 71925 94730 50335 13829 192
Cash Bank On Hand30 62023 608      
Debtors1 0051 090      
Property Plant Equipment4 5344 534      
Other
Creditors9542 2321 53610 3326 2154 3865 2395 888
Fixed Assets 4 5344 5344 5344 5344 5344 5344 534
Net Current Assets Liabilities30 67122 46625 00416 18521 41325 96930 60424 658
Total Assets Less Current Liabilities35 20527 00029 53820 71925 94730 50335 13829 192
Accrued Liabilities Deferred Income954954      
Other Creditors 1 279      
Prepayments Accrued Income1 0051 090      
Property Plant Equipment Gross Cost4 534       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements