Riverview Drive Estate Management Company Limited DEVON


Riverview Drive Estate Management Company started in year 1986 as Private Limited Company with registration number 01995340. The Riverview Drive Estate Management Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Devon at 20 Queen Street. Postal code: EX4 3SN.

The firm has 2 directors, namely Jocelyn M., William W.. Of them, William W. has been with the company the longest, being appointed on 8 April 2008 and Jocelyn M. has been with the company for the least time - from 1 July 2008. At present 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.

Riverview Drive Estate Management Company 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 01995340
Date of Incorporation Tue, 4th Mar 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 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 Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 May 2015

Jocelyn M.

Position: Director

Appointed: 01 July 2008

William W.

Position: Director

Appointed: 08 April 2008

Robert B.

Position: Director

Appointed: 05 December 2021

Resigned: 08 July 2022

Julie W.

Position: Secretary

Appointed: 22 October 2014

Resigned: 01 May 2015

Daniel W.

Position: Director

Appointed: 01 May 2007

Resigned: 08 April 2008

Sue S.

Position: Director

Appointed: 23 November 2005

Resigned: 01 May 2007

Donald S.

Position: Director

Appointed: 20 August 2001

Resigned: 23 November 2005

Rosalind B.

Position: Director

Appointed: 20 August 2001

Resigned: 23 November 2005

Philip M.

Position: Secretary

Appointed: 20 October 1999

Resigned: 22 October 2014

Valerie W.

Position: Director

Appointed: 28 July 1999

Resigned: 13 October 2021

Sue S.

Position: Secretary

Appointed: 28 July 1999

Resigned: 20 October 1999

Terry S.

Position: Director

Appointed: 01 April 1995

Resigned: 31 August 1997

Terry S.

Position: Secretary

Appointed: 01 April 1995

Resigned: 31 August 1997

Donald S.

Position: Director

Appointed: 06 August 1992

Resigned: 28 July 1999

Nigel L.

Position: Director

Appointed: 21 November 1991

Resigned: 28 July 1999

Ramsey G.

Position: Director

Appointed: 20 September 1991

Resigned: 01 April 1995

Jane G.

Position: Director

Appointed: 20 September 1991

Resigned: 21 November 1991

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 Worth27272727      
Balance Sheet
Cash Bank On Hand        2727
Net Assets Liabilities   27272727272727
Net Assets Liabilities Including Pension Asset Liability27272727      
Reserves/Capital
Shareholder Funds27272727      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2727272727272727270
Number Shares Allotted 272727272727272727
Par Value Share 111111111
Share Capital Allotted Called Up Paid27272727      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (2 pages)

Company search

Advertisements