RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED
Overview
Company Name | RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02929253 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Close House Giggleswick BD24 0EA Settle England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 16, 2025 |
---|---|
Next Confirmation Statement Due | May 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 16, 2024 |
Overdue | No |
What are the latest filings for RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Andrew Bennett as a director on Nov 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 16, 2024 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Termination of appointment of Andrew John Edwards as a director on Feb 12, 2024 | 1 pages | TM01 | ||
Director's details changed for Alistair Mckean Barr on Jun 26, 2023 | 2 pages | CH01 | ||
Termination of appointment of Clare Elizabeth Kemsley as a director on Jun 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2023 with updates | 10 pages | CS01 | ||
Appointment of Mr Robin Dixon as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Director's details changed for Chris Mark Cooper on Oct 05, 2022 | 2 pages | CH01 | ||
Appointment of Dr Andrew John Edwards as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Director's details changed for Hamish Annand on Sep 30, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Hamish Annand on Sep 30, 2022 | 1 pages | CH03 | ||
Appointment of Ms Clare Elizabeth Kemsley as a director on Sep 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Elizabeth Easterbrook as a director on Aug 17, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2022 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Director's details changed for Chris Mark Cooper on Dec 01, 2021 | 2 pages | CH01 | ||
Termination of appointment of Roger Newson Smith as a director on Jul 28, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 16, 2021 with updates | 10 pages | CS01 | ||
Appointment of Ms Susan Elizabeth Easterbrook as a director on Jun 22, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 16, 2020 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 16, 2019 with updates | 10 pages | CS01 | ||
Who are the officers of RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANNAND, Hamish | Secretary | Giggleswick BD24 0EA Settle Close House England | British | 68366460001 | ||||||
ANNAND, Hamish | Director | Giggleswick BD24 0EA Settle Close House England | United Kingdom | British | Retired | 68366460001 | ||||
BARR, Alistair Mckean | Director | Giggleswick BD24 0EA Settle Close House England | United Kingdom | British | Project Manager | 68366800001 | ||||
BENNETT, Andrew | Director | Giggleswick BD24 0EA Settle Close House England | England | British | Economist | 329864840001 | ||||
COOPER, Christopher Mark | Director | Giggleswick BD24 0EA Settle Close House England | United Kingdom | British | University Lecturer | 97617300002 | ||||
DIXON, Robin | Director | Giggleswick BD24 0EA Settle Close House England | England | British | Retired | 308560820001 | ||||
OWEN, Nigel Charles | Director | 63 Riverside Court Victoria Road BD18 3LZ Saltaire West Yorkshire | British | Self Employed | 112028990001 | |||||
ROBINSON, Judith Anne | Director | 34 Riverside Court Victoria Road, Saltaire BD18 3LX Shipley West Yorkshire | British | Retired | 87143980001 | |||||
ASH, Christine Ann | Secretary | 18 Holbeck Avenue YO11 2XQ Scarborough North Yorkshire | British | Company Secretary | 67480001 | |||||
PARKER, Alana | Secretary | 148 Longwestgate YO11 1RG Scarborough North Yorkshire | British | 50008680002 | ||||||
SMITH, Michael Edward | Secretary | 26 Glen Road Eldwick BD16 3ET Bingley West Yorkshire | British | Chartered Secretary | 2523450002 | |||||
ASH, Christine Ann | Director | 18 Holbeck Avenue YO11 2XQ Scarborough North Yorkshire | British | Company Secretary | 67480001 | |||||
BELLAMY, Jenny Anne | Director | 83 Riverside Court Victoria Road, Saltaire BD18 3LZ Shipley West Yorkshire | British | Teacher | 68366690001 | |||||
BROOK, Leslie | Director | 19 Salem Street Bradford BD1 4QH West Yorkshire | England | British | Retired | 68366630001 | ||||
BROOK, Leslie | Director | 91 Riverside Court Victoria Road, Saltaire BD18 3LZ Shipley West Yorkshire | England | British | None | 68366630001 | ||||
BROOK, Leslie | Director | 91 Riverside Court Victoria Road, Saltaire BD18 3LZ Shipley West Yorkshire | England | British | None | 68366630001 | ||||
BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | Quantity Surveyor | 35543830001 | ||||
CHUTER, Barbara Hillary | Director | Braithwaite Village BD22 6PX Keighley Low Bank West Yorkshire United Kingdom | United Kingdom | British | None | 188344440001 | ||||
CHUTER, John William | Director | Braithwaite Village BD22 6PX Keighley Low Bank West Yorkshire United Kingdom | United Kingdom | British | None | 188344570001 | ||||
COLLIER, Caroline | Director | Salem Street BD1 4QH Bradford 19 | U K | English | None | 168253960001 | ||||
EASTERBROOK, Susan Elizabeth | Director | Giggleswick BD24 0EA Settle Close House England | England | British | Administrator | 271592430001 | ||||
EDWARDS, Andrew John, Dr | Director | Giggleswick BD24 0EA Settle Close House England | England | British | Teacher | 300701730001 | ||||
GIBSON, Alison Louise | Director | 60 Swan Avenue Gilstead BD16 3PU Bingley West Yorkshire | England | British | Director Of Company | 91067120001 | ||||
GREENHALGH, Stuart Kenneth | Director | 78 Riverside Court Victoria Road, Saltaire BD18 3LZ Shipley West Yorkshire | British | Chemical Engineer | 69064660001 | |||||
HANDFORTH, Nicola Jane | Director | 62 Riverside Court Victoria Road, Saltaire BD18 3LZ Shipley West Yorkshire | British | Office Manager/Marketing | 68366910002 | |||||
HARVEY, Mark Rowland | Director | Victoria Road Saltaire BD18 3LX Shipley Flat 11 Riverside Court West Yorkshire | British | Project Manager | 151818170001 | |||||
HEMINGWAY, Graham Alan | Director | Victoria Road Saltaire BD18 3LZ Shipley 89 Riverside Court West Yorkshire | England | British | Programme Manager | 126875710001 | ||||
HEMINGWAY, Graham Alan | Director | 89 Riverside Court Victoria Road BD18 3LZ Saltaire West Yorkshire | England | British | Programme Manager | 126875710001 | ||||
JONES, John Graham | Director | Low Lane Horsforth LS18 4ER Leeds West Yorkshire | British | Company Director | 35569170002 | |||||
KEMSLEY, Clare Elizabeth | Director | Giggleswick BD24 0EA Settle Close House England | England | British | Charity Worker | 322233950001 | ||||
LAZENBY, Paul | Director | 80 Riverside Court Victoria Road, Saltaire BD18 3LZ Shipley West Yorkshire | British | Technical Officer | 68396950001 | |||||
MAYO, Beverley Anne | Director | 3 Riverside Court Victoria Road, Saltaire BD18 3LX Shipley West Yorkshire | British | Operations Manager | 88228240001 | |||||
MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | Surveyor | 109250000001 | |||||
NEWSON SMITH, Roger | Director | Giggleswick BD24 0EA Settle Close House England | England | British | Retired | 208562360001 | ||||
ODDY, James Steven | Director | The Coach House Warren Farm Slate Quarry Lane, Eldwick BD16 3PN Bingley | England | British | Surveyor | 124739020001 |
What are the latest statements on persons with significant control for RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 28, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage (own account) | Created On Jan 28, 2002 Delivered On Feb 01, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 97 flats at riverside court,saltaire shipley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 06, 2001 Delivered On Dec 18, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0