Riverside Court Maintenance Company Limited MANNINGTREE


Founded in 1990, Riverside Court Maintenance Company, classified under reg no. 02458521 is an active company. Currently registered at Lyndhurst CO11 1SJ, Manningtree the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 5 directors in the the company, namely Jeremy G., Margaret G. and John S. and others. In addition one secretary - John S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Linda B. who worked with the the company until 10 June 2001.

Riverside Court Maintenance Company Limited Address / Contact

Office Address Lyndhurst
Office Address2 Brantham Hill Brantham
Town Manningtree
Post code CO11 1SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02458521
Date of Incorporation Thu, 11th Jan 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Jeremy G.

Position: Director

Appointed: 15 August 2001

Margaret G.

Position: Director

Appointed: 15 August 2001

John S.

Position: Director

Appointed: 11 June 2001

John S.

Position: Secretary

Appointed: 11 June 2001

Marilyn S.

Position: Director

Appointed: 11 June 2001

Ian S.

Position: Director

Appointed: 20 May 1999

Rachel S.

Position: Director

Appointed: 04 December 2003

Resigned: 07 July 2009

Abigail E.

Position: Director

Appointed: 08 June 2000

Resigned: 04 December 2003

Linda B.

Position: Secretary

Appointed: 08 June 2000

Resigned: 10 June 2001

Nicholas F.

Position: Director

Appointed: 28 May 1999

Resigned: 15 August 2001

Linda B.

Position: Director

Appointed: 27 April 1999

Resigned: 11 June 2001

Denise T.

Position: Director

Appointed: 14 February 1997

Resigned: 20 May 1999

Derek M.

Position: Director

Appointed: 14 February 1997

Resigned: 20 May 1999

Alan F.

Position: Director

Appointed: 19 June 1996

Resigned: 28 May 1999

Michelle F.

Position: Director

Appointed: 19 June 1996

Resigned: 28 May 1999

Jennie B.

Position: Director

Appointed: 12 March 1995

Resigned: 26 April 1999

Ian T.

Position: Director

Appointed: 11 January 1993

Resigned: 18 June 1996

Deborah L.

Position: Director

Appointed: 11 January 1993

Resigned: 08 June 2000

Sharon R.

Position: Director

Appointed: 11 January 1993

Resigned: 11 March 1995

Christina T.

Position: Director

Appointed: 11 January 1993

Resigned: 18 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35179301303045718881
Other
Total Assets Less Current Liabilities35179301303045718881

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, July 2023
Free Download (6 pages)

Company search

Advertisements