Riverview Court (hoddesdon Road) Management Limited BELVEDERE


Founded in 1972, Riverview Court (hoddesdon Road) Management, classified under reg no. 01038936 is an active company. Currently registered at Flat 4 Riverview Court DA17 5NB, Belvedere the company has been in the business for fifty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Rhonda M., John W. and Sarah B. and others. Of them, James C. has been with the company the longest, being appointed on 27 March 1991 and Rhonda M. has been with the company for the least time - from 2 April 2012. As of 6 May 2024, there were 11 ex directors - Dennis M., Robert B. and others listed below. There were no ex secretaries.

Riverview Court (hoddesdon Road) Management Limited Address / Contact

Office Address Flat 4 Riverview Court
Office Address2 Hoddesdon Rd.
Town Belvedere
Post code DA17 5NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01038936
Date of Incorporation Wed, 19th Jan 1972
Industry Combined facilities support activities
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

James C.

Position: Secretary

Resigned:

Rhonda M.

Position: Director

Appointed: 02 April 2012

John W.

Position: Director

Appointed: 01 August 1997

Sarah B.

Position: Director

Appointed: 17 March 1997

James C.

Position: Director

Appointed: 27 March 1991

Dennis M.

Position: Director

Appointed: 02 April 2011

Resigned: 05 June 2018

Robert B.

Position: Director

Appointed: 01 March 2007

Resigned: 02 April 2011

Ian D.

Position: Director

Appointed: 01 August 2006

Resigned: 01 May 2019

Thomas C.

Position: Director

Appointed: 12 May 2005

Resigned: 02 April 2011

William M.

Position: Director

Appointed: 12 June 1999

Resigned: 17 May 2005

Claire F.

Position: Director

Appointed: 17 March 1997

Resigned: 12 June 1999

Sandra P.

Position: Director

Appointed: 27 March 1991

Resigned: 20 May 1996

Alan C.

Position: Director

Appointed: 27 March 1991

Resigned: 09 March 2007

Lily L.

Position: Director

Appointed: 27 March 1991

Resigned: 01 August 1997

Alan P.

Position: Director

Appointed: 27 March 1991

Resigned: 01 August 2006

Stephen B.

Position: Director

Appointed: 27 March 1991

Resigned: 20 April 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
Net Worth2 1412 556      
Balance Sheet
Current Assets2 1082 5171 2441 6236142 1701 188552
Net Assets Liabilities 2 5561 2428266311 734  
Net Assets Liabilities Including Pension Asset Liability2 1412 556      
Reserves/Capital
Shareholder Funds2 1412 556      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 4654731 2475189161 4981 998
Fixed Assets511491471450430411391370
Net Current Assets Liabilities2 1082 5301 2441 6237182 2401 325639
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 13 571047013787
Total Assets Less Current Liabilities2 6193 0211 7152 0731 1492 6501 7161 009
Called Up Share Capital Not Paid Not Expressed As Current Asset    431410  
Accruals Deferred Income478465      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 8th, December 2023
Free Download (4 pages)

Company search

Advertisements