Riversdale Flats (wimborne) Limited WIMBORNE


Founded in 1972, Riversdale Flats (wimborne), classified under reg no. 01088581 is an active company. Currently registered at Minster Property Management BH21 1JA, Wimborne the company has been in the business for fifty 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 6 directors in the the company, namely William B., Rosemary H. and Frances S. and others. In addition one secretary - Peter M. - 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.

Riversdale Flats (wimborne) Limited Address / Contact

Office Address Minster Property Management
Office Address2 7 The Square
Town Wimborne
Post code BH21 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01088581
Date of Incorporation Wed, 27th Dec 1972
Industry Residents property management
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

William B.

Position: Director

Appointed: 30 November 2021

Rosemary H.

Position: Director

Appointed: 02 October 2017

Frances S.

Position: Director

Appointed: 09 January 2017

Beryl T.

Position: Director

Appointed: 03 November 2010

Peter M.

Position: Secretary

Appointed: 31 January 2008

Daphne W.

Position: Director

Appointed: 01 October 2007

Barbara M.

Position: Director

Appointed: 01 October 2007

Sheila M.

Position: Secretary

Resigned: 18 April 1994

Anthony E.

Position: Director

Appointed: 01 October 2010

Resigned: 21 August 2020

Andrew M.

Position: Secretary

Appointed: 01 March 2007

Resigned: 31 December 2007

Nancy H.

Position: Director

Appointed: 21 November 2006

Resigned: 20 August 2010

Marjorie M.

Position: Director

Appointed: 21 November 2006

Resigned: 19 January 2018

Elsie B.

Position: Director

Appointed: 21 November 2006

Resigned: 08 February 2016

Daniel C.

Position: Director

Appointed: 20 November 2006

Resigned: 19 July 2011

S.

Position: Secretary

Appointed: 01 July 2005

Resigned: 22 March 2007

Anita B.

Position: Director

Appointed: 25 April 2000

Resigned: 19 October 2017

Leonard S.

Position: Director

Appointed: 01 November 1996

Resigned: 12 February 2017

Elsie Y.

Position: Secretary

Appointed: 18 April 1994

Resigned: 30 June 2005

Elsie Y.

Position: Director

Appointed: 18 April 1994

Resigned: 05 February 2014

Beryl B.

Position: Director

Appointed: 23 April 1993

Resigned: 25 April 2000

Henry M.

Position: Director

Appointed: 17 March 1992

Resigned: 23 April 1991

Sheila M.

Position: Director

Appointed: 17 March 1992

Resigned: 31 October 1996

Editha K.

Position: Director

Appointed: 23 April 1991

Resigned: 18 April 1994

Evelyn C.

Position: Director

Appointed: 23 April 1991

Resigned: 07 May 1992

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 Worth7 46310 475      
Balance Sheet
Current Assets11 59211 632300300300300300300
Net Assets Liabilities 300300300300300300300
Net Assets Liabilities Including Pension Asset Liability7 46310 475      
Reserves/Capital
Shareholder Funds7 46310 475      
Other
Net Current Assets Liabilities7 46310 475300300300300300300
Total Assets Less Current Liabilities7 46310 475300300300300300300
Creditors Due Within One Year4 1291 157      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2022-12-31
filed on: 21st, August 2023
Free Download (3 pages)

Company search