Riverside Freehold Limited BIRMINGHAM


Riverside Freehold started in year 2001 as Private Limited Company with registration number 04240732. The Riverside Freehold company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Birmingham at Grays Court 5 Nursery Road. Postal code: B15 3JX.

Currently there are 5 directors in the the firm, namely Denise F., Brian F. and John M. and others. In addition one secretary - John M. - is with the company. Currently 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.

Riverside Freehold Limited Address / Contact

Office Address Grays Court 5 Nursery Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04240732
Date of Incorporation Mon, 25th Jun 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Denise F.

Position: Director

Appointed: 07 February 2022

Brian F.

Position: Director

Appointed: 20 January 2021

John M.

Position: Secretary

Appointed: 02 July 2020

John M.

Position: Director

Appointed: 08 December 2018

John G.

Position: Director

Appointed: 19 June 2018

Nigel B.

Position: Director

Appointed: 16 July 2003

Martin S.

Position: Director

Appointed: 09 November 2020

Resigned: 05 October 2021

Clifford J.

Position: Director

Appointed: 17 May 2016

Resigned: 19 June 2018

Ronald P.

Position: Secretary

Appointed: 22 September 2015

Resigned: 30 June 2020

Ronald P.

Position: Director

Appointed: 01 July 2015

Resigned: 04 October 2016

Ronald P.

Position: Director

Appointed: 19 May 2015

Resigned: 30 June 2020

Val H.

Position: Director

Appointed: 21 August 2009

Resigned: 01 July 2015

Jean D.

Position: Director

Appointed: 16 June 2009

Resigned: 17 May 2016

Peter W.

Position: Director

Appointed: 21 May 2008

Resigned: 14 January 2009

Keith H.

Position: Director

Appointed: 19 February 2008

Resigned: 21 October 2020

Nigel B.

Position: Secretary

Appointed: 27 April 2004

Resigned: 14 June 2016

Janet H.

Position: Director

Appointed: 27 April 2004

Resigned: 16 May 2017

John D.

Position: Director

Appointed: 27 April 2004

Resigned: 21 May 2008

Diane O.

Position: Secretary

Appointed: 18 April 2002

Resigned: 27 April 2004

Gordon T.

Position: Director

Appointed: 18 April 2002

Resigned: 16 July 2003

Diane O.

Position: Director

Appointed: 06 October 2001

Resigned: 27 April 2004

Eric H.

Position: Director

Appointed: 25 June 2001

Resigned: 24 May 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 June 2001

Resigned: 25 June 2001

John T.

Position: Director

Appointed: 25 June 2001

Resigned: 16 July 2003

John T.

Position: Secretary

Appointed: 25 June 2001

Resigned: 18 April 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2001

Resigned: 25 June 2001

John P.

Position: Director

Appointed: 25 June 2001

Resigned: 20 February 2008

John S.

Position: Director

Appointed: 25 June 2001

Resigned: 27 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth175 571202 358254 881       
Balance Sheet
Current Assets  30 66221 57822 742116 26127 74445 5936 66413 880
Net Assets Liabilities  254 881293 029      
Cash Bank In Hand51 09523 58330 661       
Tangible Fixed Assets339 327339 327339 327       
Reserves/Capital
Called Up Share Capital798082       
Profit Loss Account Reserve45 69150 97855 740       
Shareholder Funds175 571202 358254 881       
Other
Creditors  113 0366 8728 17193 1323 85829 329943895
Fixed Assets  339 327278 323278 323278 323278 323278 323278 323278 323
Net Current Assets Liabilities48 57421 56128 59014 70614 57123 12923 88616 2645 72112 985
Total Assets Less Current Liabilities387 901360 888367 917293 029292 894301 452302 209294 587284 044291 308
Creditors Due After One Year212 330158 530113 036       
Creditors Due Within One Year2 5212 0222 071       
Loans Receivables Trade Other Receivables 158 530113 036       
Number Shares Allotted 8082       
Other Creditors After One Year212 330158 530        
Other Reserves129 801151 300199 059       
Par Value Share 11       
Share Capital Allotted Called Up Paid798082       
Tangible Fixed Assets Cost Or Valuation 339 327339 327       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, May 2023
Free Download (5 pages)

Company search

Advertisements