Riversdale Lodge Limited BLACKPOOL


Founded in 1983, Riversdale Lodge, classified under reg no. 01731708 is an active company. Currently registered at Ccw Ltd FY1 3PJ, Blackpool the company has been in the business for 41 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 6 directors in the the firm, namely Susan F., Rosemary S. and John T. and others. In addition one secretary - Christopher B. - is with the company. At the moment 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.

Riversdale Lodge Limited Address / Contact

Office Address Ccw Ltd
Office Address2 295-297 Church Street
Town Blackpool
Post code FY1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01731708
Date of Incorporation Tue, 14th Jun 1983
Industry Residents property management
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Susan F.

Position: Director

Appointed: 04 January 2024

Christopher B.

Position: Secretary

Appointed: 29 November 2023

Rosemary S.

Position: Director

Appointed: 17 November 2016

John T.

Position: Director

Appointed: 15 April 2016

Alan B.

Position: Director

Appointed: 10 September 2014

Robert S.

Position: Director

Appointed: 31 October 2001

Kirsteen M.

Position: Director

Appointed: 14 February 1992

Sandra B.

Position: Director

Resigned: 25 April 2016

Joan W.

Position: Director

Appointed: 15 October 2019

Resigned: 29 November 2023

Andrew M.

Position: Director

Appointed: 05 September 2011

Resigned: 17 November 2016

John M.

Position: Director

Appointed: 17 July 2009

Resigned: 05 September 2011

David D.

Position: Director

Appointed: 12 November 2008

Resigned: 10 September 2014

Ian B.

Position: Secretary

Appointed: 01 May 2007

Resigned: 29 November 2023

Eric C.

Position: Secretary

Appointed: 13 December 2006

Resigned: 01 May 2007

Eileen T.

Position: Director

Appointed: 04 May 2006

Resigned: 12 November 2008

Eric C.

Position: Director

Appointed: 17 January 2006

Resigned: 27 June 2017

Robert S.

Position: Secretary

Appointed: 18 November 2004

Resigned: 13 December 2006

John W.

Position: Director

Appointed: 18 November 2004

Resigned: 24 November 2017

Joyce B.

Position: Secretary

Appointed: 12 June 2003

Resigned: 18 November 2004

John C.

Position: Director

Appointed: 28 June 1999

Resigned: 17 July 2009

Joyce B.

Position: Director

Appointed: 04 June 1999

Resigned: 17 January 2006

Denis R.

Position: Director

Appointed: 04 June 1999

Resigned: 02 August 2004

Denis R.

Position: Secretary

Appointed: 04 June 1999

Resigned: 12 June 2003

George T.

Position: Director

Appointed: 10 April 1996

Resigned: 12 April 2006

Margaret B.

Position: Director

Appointed: 28 July 1994

Resigned: 25 June 1999

Paul B.

Position: Director

Appointed: 10 April 1992

Resigned: 31 October 2001

George W.

Position: Director

Appointed: 14 February 1992

Resigned: 28 July 1994

Martha B.

Position: Director

Appointed: 14 February 1992

Resigned: 10 April 1992

Margaret S.

Position: Director

Appointed: 14 February 1992

Resigned: 04 February 1999

Ethel F.

Position: Director

Appointed: 14 February 1992

Resigned: 10 April 1996

Donald C.

Position: Director

Appointed: 14 February 1992

Resigned: 28 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth21 52421 213      
Balance Sheet
Current Assets21 97521 66632 89256 14929 23547 44562 30676 738
Cash Bank In Hand19 83519 400      
Cash Bank On Hand 19 40032 80656 04927 62845 92361 020 
Debtors2 1402 266861001 6071 5221 286 
Other Debtors 2 266861001 6071 52286 
Reserves/Capital
Called Up Share Capital6060      
Profit Loss Account Reserve6 2903 449      
Shareholder Funds21 52421 213      
Other
Creditors 4535314585549455131 041
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      8695
Average Number Employees During Period  65666 
Creditors Due Within One Year451453      
Net Current Assets Liabilities21 52421 21332 36155 69128 68146 50061 793 
Number Shares Allotted 60      
Other Creditors 453531408504896464 
Other Reserves15 17417 704      
Par Value Share 1      
Profit Loss  7 766-1 73912 32914 88111 188 
Share Capital Allotted Called Up Paid6060      
Total Assets Less Current Liabilities21 52421 21332 36155 69128 68146 50061 793 
Trade Creditors Trade Payables   50504949 
Trade Debtors Trade Receivables      1 200 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st October 2023
filed on: 15th, February 2024
Free Download (4 pages)

Company search

Advertisements