Riverside Court Limited DEVON


Riverside Court started in year 1981 as Private Limited Company with registration number 01574053. The Riverside Court company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Devon at 20 Queen Street. Postal code: EX4 3SN.

The company has 6 directors, namely Peter C., Ian C. and Andrew W. and others. Of them, Caroline S. has been with the company the longest, being appointed on 30 September 2013 and Peter C. and Ian C. have been with the company for the least time - from 25 April 2022. At present 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.

Riverside Court Limited Address / Contact

Office Address 20 Queen Street
Office Address2 Exeter
Town Devon
Post code EX4 3SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01574053
Date of Incorporation Tue, 14th Jul 1981
Industry Combined facilities support activities
End of financial Year 24th June
Company age 43 years old
Account next due date Sun, 24th Mar 2024 (33 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Peter C.

Position: Director

Appointed: 25 April 2022

Ian C.

Position: Director

Appointed: 25 April 2022

Andrew W.

Position: Director

Appointed: 13 August 2020

David V.

Position: Director

Appointed: 15 January 2018

Jonathan A.

Position: Director

Appointed: 23 October 2017

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 September 2015

Caroline S.

Position: Director

Appointed: 30 September 2013

Edward M.

Position: Director

Appointed: 18 April 2019

Resigned: 05 November 2020

Clive M.

Position: Director

Appointed: 17 October 2016

Resigned: 21 December 2020

Susan M.

Position: Director

Appointed: 20 October 2014

Resigned: 17 October 2016

Philip M.

Position: Secretary

Appointed: 30 September 2009

Resigned: 01 September 2015

Shirley L.

Position: Director

Appointed: 30 September 2008

Resigned: 25 October 2018

Ian C.

Position: Director

Appointed: 30 September 2008

Resigned: 17 October 2016

Stephen H.

Position: Director

Appointed: 14 September 2006

Resigned: 22 October 2012

Rick R.

Position: Director

Appointed: 14 September 2006

Resigned: 20 October 2014

Lavinia W.

Position: Director

Appointed: 21 November 2005

Resigned: 30 September 2008

Timothy M.

Position: Secretary

Appointed: 15 September 2004

Resigned: 14 September 2006

Edward E.

Position: Director

Appointed: 15 September 2004

Resigned: 14 September 2005

Jason D.

Position: Director

Appointed: 15 September 2004

Resigned: 14 September 2006

Ian C.

Position: Director

Appointed: 17 September 2003

Resigned: 20 June 2004

Timothy M.

Position: Director

Appointed: 17 September 2003

Resigned: 14 September 2006

Richard H.

Position: Director

Appointed: 26 September 2002

Resigned: 17 September 2003

Linda M.

Position: Director

Appointed: 27 September 2001

Resigned: 17 September 2003

John K.

Position: Director

Appointed: 24 August 2000

Resigned: 17 September 2003

James L.

Position: Director

Appointed: 24 August 2000

Resigned: 26 September 2002

John K.

Position: Secretary

Appointed: 24 August 2000

Resigned: 17 September 2003

Margaret L.

Position: Director

Appointed: 30 September 1999

Resigned: 27 September 2001

Monica M.

Position: Director

Appointed: 07 October 1998

Resigned: 24 August 2000

Alan B.

Position: Secretary

Appointed: 07 October 1998

Resigned: 24 August 2000

Alan B.

Position: Director

Appointed: 01 July 1998

Resigned: 24 August 2000

Mary M.

Position: Director

Appointed: 09 October 1996

Resigned: 29 September 1999

Timothy M.

Position: Director

Appointed: 17 October 1995

Resigned: 07 October 1998

Michael S.

Position: Director

Appointed: 17 October 1995

Resigned: 30 June 1998

Timothy M.

Position: Secretary

Appointed: 17 October 1995

Resigned: 07 October 1998

John K.

Position: Secretary

Appointed: 28 September 1993

Resigned: 31 October 1995

Valerie S.

Position: Director

Appointed: 28 September 1993

Resigned: 31 May 1995

John K.

Position: Director

Appointed: 28 September 1993

Resigned: 31 October 1995

Edward E.

Position: Director

Appointed: 15 October 1992

Resigned: 28 September 1993

James L.

Position: Director

Appointed: 15 October 1992

Resigned: 09 October 1996

Edward E.

Position: Secretary

Appointed: 15 October 1992

Resigned: 28 September 1993

Robert M.

Position: Secretary

Appointed: 08 October 1991

Resigned: 15 October 1992

Robert M.

Position: Director

Appointed: 08 October 1991

Resigned: 15 October 1992

John K.

Position: Director

Appointed: 26 September 1991

Resigned: 08 October 1991

Alan B.

Position: Director

Appointed: 26 September 1991

Resigned: 28 September 1993

Rosemary C.

Position: Director

Appointed: 26 September 1991

Resigned: 18 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-242019-06-24
Balance Sheet
Cash Bank On Hand58 84340 565
Current Assets62 32044 223
Debtors3 4773 658
Net Assets Liabilities60 44922 490
Other
Accrued Liabilities Deferred Income1 87121 733
Creditors1 87121 733
Net Current Assets Liabilities60 44922 490
Prepayments Accrued Income3 4773 658
Total Assets Less Current Liabilities60 44922 490

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 24, 2023
filed on: 16th, February 2024
Free Download (11 pages)

Company search

Advertisements