Riverside Court (newbury) Management Company Limited NEWBURY


Founded in 1997, Riverside Court (newbury) Management Company, classified under reg no. 03411557 is an active company. Currently registered at Deal Varney RG14 1JQ, Newbury the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Nicholas H. and Stuart C.. In addition one secretary - Christina W. - is with the firm. 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.

Riverside Court (newbury) Management Company Limited Address / Contact

Office Address Deal Varney
Office Address2 St Lukes House
Town Newbury
Post code RG14 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03411557
Date of Incorporation Wed, 30th Jul 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Christina W.

Position: Secretary

Appointed: 12 December 2023

Nicholas H.

Position: Director

Appointed: 31 July 2006

Stuart C.

Position: Director

Appointed: 23 November 2005

Gerard C.

Position: Director

Appointed: 01 March 2008

Resigned: 01 October 2008

Gerard C.

Position: Secretary

Appointed: 01 March 2008

Resigned: 11 December 2023

Lynda B.

Position: Director

Appointed: 20 November 2007

Resigned: 29 March 2019

James B.

Position: Director

Appointed: 31 May 2005

Resigned: 31 July 2006

Nicholas H.

Position: Director

Appointed: 25 November 2002

Resigned: 31 May 2005

Terence K.

Position: Secretary

Appointed: 14 June 1999

Resigned: 01 March 2008

Nigel F.

Position: Director

Appointed: 18 June 1998

Resigned: 15 December 1998

Colin R.

Position: Director

Appointed: 18 June 1998

Resigned: 27 July 2016

Gavin B.

Position: Director

Appointed: 18 June 1998

Resigned: 25 November 2002

Clive P.

Position: Director

Appointed: 18 June 1998

Resigned: 15 December 1998

Kim S.

Position: Secretary

Appointed: 18 June 1998

Resigned: 15 June 1999

Kim S.

Position: Director

Appointed: 18 June 1998

Resigned: 15 June 1999

Jane H.

Position: Director

Appointed: 01 August 1997

Resigned: 18 June 1998

Paul N.

Position: Director

Appointed: 01 August 1997

Resigned: 18 June 1998

Pitsec Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1997

Resigned: 18 June 1998

Castle Notornis Limited

Position: Nominee Director

Appointed: 30 July 1997

Resigned: 01 August 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Stuart C. The abovementioned PSC has significiant influence or control over the company,.

Stuart C.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 9479 40013 772      
Balance Sheet
Cash Bank On Hand     2 8576 64312 48518 978
Current Assets7 0869 97514 73519 01010 6105 5619 65415 84523 258
Debtors933860   2 7053 0113 3604 280
Net Assets Liabilities  13 77214 3066 7773 7358 64614 86522 305
Cash Bank In Hand6 1539 115       
Net Assets Liabilities Including Pension Asset Liability4 9479 40013 772      
Reserves/Capital
Profit Loss Account Reserve4 9479 400       
Shareholder Funds4 9479 40013 772      
Other
Creditors  9634 7043 8331 8261 008980953
Net Current Assets Liabilities4 9479 40013 77214 3066 7773 735   
Total Assets Less Current Liabilities4 9479 40013 77214 3066 7773 735   
Creditors Due Within One Year2 139575963      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, August 2023
Free Download (7 pages)

Company search

Advertisements