RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED

RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameRIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02929253
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2025
    Next Confirmation Statement DueMay 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2024
    OverdueNo

    What are the latest filings for RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Bennett as a director on Nov 18, 2024

    2 pagesAP01
    XDGWGXWW

    Confirmation statement made on May 16, 2024 with updates

    10 pagesCS01
    XD39EH83

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA
    XD228RF4

    Termination of appointment of Andrew John Edwards as a director on Feb 12, 2024

    1 pagesTM01
    XCWSGMHU

    Director's details changed for Alistair Mckean Barr on Jun 26, 2023

    2 pagesCH01
    XC6IFBLC

    Termination of appointment of Clare Elizabeth Kemsley as a director on Jun 05, 2023

    1 pagesTM01
    XC50SL9L

    Confirmation statement made on May 16, 2023 with updates

    10 pagesCS01
    XC3R8NMI

    Appointment of Mr Robin Dixon as a director on Apr 25, 2023

    2 pagesAP01
    XC2PQLEI

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA
    XC2PIMBM

    Director's details changed for Chris Mark Cooper on Oct 05, 2022

    2 pagesCH01
    XBDYCQU8

    Appointment of Dr Andrew John Edwards as a director on Oct 03, 2022

    2 pagesAP01
    XBDVBPU8

    Director's details changed for Hamish Annand on Sep 30, 2022

    2 pagesCH01
    XBDNJN1S

    Secretary's details changed for Hamish Annand on Sep 30, 2022

    1 pagesCH03
    XBDNJLQ1

    Appointment of Ms Clare Elizabeth Kemsley as a director on Sep 13, 2022

    2 pagesAP01
    XBD4GUG3

    Termination of appointment of Susan Elizabeth Easterbrook as a director on Aug 17, 2022

    1 pagesTM01
    XBAYSB29

    Confirmation statement made on May 16, 2022 with updates

    10 pagesCS01
    XB4724RD

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA
    XB37ZVO3

    Director's details changed for Chris Mark Cooper on Dec 01, 2021

    2 pagesCH01
    XAIG0IUP

    Termination of appointment of Roger Newson Smith as a director on Jul 28, 2021

    1 pagesTM01
    XA9QYY83

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA
    AA89CSFM

    Confirmation statement made on May 16, 2021 with updates

    10 pagesCS01
    XA59PQXK

    Appointment of Ms Susan Elizabeth Easterbrook as a director on Jun 22, 2020

    2 pagesAP01
    X98NZYFL

    Confirmation statement made on May 16, 2020 with updates

    10 pagesCS01
    X956XUAH

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA
    A93ZX276

    Confirmation statement made on May 16, 2019 with updates

    10 pagesCS01
    X86C7RRT

    Who are the officers of RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANNAND, Hamish
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    Secretary
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    British68366460001
    ANNAND, Hamish
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    Director
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    United KingdomBritishRetired68366460001
    BARR, Alistair Mckean
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    Director
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    United KingdomBritishProject Manager68366800001
    BENNETT, Andrew
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    Director
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    EnglandBritishEconomist329864840001
    COOPER, Christopher Mark
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    Director
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    United KingdomBritishUniversity Lecturer97617300002
    DIXON, Robin
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    Director
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    EnglandBritishRetired308560820001
    OWEN, Nigel Charles
    63 Riverside Court
    Victoria Road
    BD18 3LZ Saltaire
    West Yorkshire
    Director
    63 Riverside Court
    Victoria Road
    BD18 3LZ Saltaire
    West Yorkshire
    BritishSelf Employed112028990001
    ROBINSON, Judith Anne
    34 Riverside Court
    Victoria Road, Saltaire
    BD18 3LX Shipley
    West Yorkshire
    Director
    34 Riverside Court
    Victoria Road, Saltaire
    BD18 3LX Shipley
    West Yorkshire
    BritishRetired87143980001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Secretary
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    BritishCompany Secretary67480001
    PARKER, Alana
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    Secretary
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    British50008680002
    SMITH, Michael Edward
    26 Glen Road
    Eldwick
    BD16 3ET Bingley
    West Yorkshire
    Secretary
    26 Glen Road
    Eldwick
    BD16 3ET Bingley
    West Yorkshire
    BritishChartered Secretary2523450002
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Director
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    BritishCompany Secretary67480001
    BELLAMY, Jenny Anne
    83 Riverside Court
    Victoria Road, Saltaire
    BD18 3LZ Shipley
    West Yorkshire
    Director
    83 Riverside Court
    Victoria Road, Saltaire
    BD18 3LZ Shipley
    West Yorkshire
    BritishTeacher68366690001
    BROOK, Leslie
    19 Salem Street
    Bradford
    BD1 4QH West Yorkshire
    Director
    19 Salem Street
    Bradford
    BD1 4QH West Yorkshire
    EnglandBritishRetired68366630001
    BROOK, Leslie
    91 Riverside Court
    Victoria Road, Saltaire
    BD18 3LZ Shipley
    West Yorkshire
    Director
    91 Riverside Court
    Victoria Road, Saltaire
    BD18 3LZ Shipley
    West Yorkshire
    EnglandBritishNone68366630001
    BROOK, Leslie
    91 Riverside Court
    Victoria Road, Saltaire
    BD18 3LZ Shipley
    West Yorkshire
    Director
    91 Riverside Court
    Victoria Road, Saltaire
    BD18 3LZ Shipley
    West Yorkshire
    EnglandBritishNone68366630001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritishQuantity Surveyor35543830001
    CHUTER, Barbara Hillary
    Braithwaite Village
    BD22 6PX Keighley
    Low Bank
    West Yorkshire
    United Kingdom
    Director
    Braithwaite Village
    BD22 6PX Keighley
    Low Bank
    West Yorkshire
    United Kingdom
    United KingdomBritishNone188344440001
    CHUTER, John William
    Braithwaite Village
    BD22 6PX Keighley
    Low Bank
    West Yorkshire
    United Kingdom
    Director
    Braithwaite Village
    BD22 6PX Keighley
    Low Bank
    West Yorkshire
    United Kingdom
    United KingdomBritishNone188344570001
    COLLIER, Caroline
    Salem Street
    BD1 4QH Bradford
    19
    Director
    Salem Street
    BD1 4QH Bradford
    19
    U KEnglishNone168253960001
    EASTERBROOK, Susan Elizabeth
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    Director
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    EnglandBritishAdministrator271592430001
    EDWARDS, Andrew John, Dr
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    Director
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    EnglandBritishTeacher300701730001
    GIBSON, Alison Louise
    60 Swan Avenue
    Gilstead
    BD16 3PU Bingley
    West Yorkshire
    Director
    60 Swan Avenue
    Gilstead
    BD16 3PU Bingley
    West Yorkshire
    EnglandBritishDirector Of Company91067120001
    GREENHALGH, Stuart Kenneth
    78 Riverside Court
    Victoria Road, Saltaire
    BD18 3LZ Shipley
    West Yorkshire
    Director
    78 Riverside Court
    Victoria Road, Saltaire
    BD18 3LZ Shipley
    West Yorkshire
    BritishChemical Engineer69064660001
    HANDFORTH, Nicola Jane
    62 Riverside Court
    Victoria Road, Saltaire
    BD18 3LZ Shipley
    West Yorkshire
    Director
    62 Riverside Court
    Victoria Road, Saltaire
    BD18 3LZ Shipley
    West Yorkshire
    BritishOffice Manager/Marketing68366910002
    HARVEY, Mark Rowland
    Victoria Road
    Saltaire
    BD18 3LX Shipley
    Flat 11 Riverside Court
    West Yorkshire
    Director
    Victoria Road
    Saltaire
    BD18 3LX Shipley
    Flat 11 Riverside Court
    West Yorkshire
    BritishProject Manager151818170001
    HEMINGWAY, Graham Alan
    Victoria Road
    Saltaire
    BD18 3LZ Shipley
    89 Riverside Court
    West Yorkshire
    Director
    Victoria Road
    Saltaire
    BD18 3LZ Shipley
    89 Riverside Court
    West Yorkshire
    EnglandBritishProgramme Manager126875710001
    HEMINGWAY, Graham Alan
    89 Riverside Court
    Victoria Road
    BD18 3LZ Saltaire
    West Yorkshire
    Director
    89 Riverside Court
    Victoria Road
    BD18 3LZ Saltaire
    West Yorkshire
    EnglandBritishProgramme Manager126875710001
    JONES, John Graham
    Low Lane
    Horsforth
    LS18 4ER Leeds
    West Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    West Yorkshire
    BritishCompany Director35569170002
    KEMSLEY, Clare Elizabeth
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    Director
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    EnglandBritishCharity Worker322233950001
    LAZENBY, Paul
    80 Riverside Court
    Victoria Road, Saltaire
    BD18 3LZ Shipley
    West Yorkshire
    Director
    80 Riverside Court
    Victoria Road, Saltaire
    BD18 3LZ Shipley
    West Yorkshire
    BritishTechnical Officer68396950001
    MAYO, Beverley Anne
    3 Riverside Court
    Victoria Road, Saltaire
    BD18 3LX Shipley
    West Yorkshire
    Director
    3 Riverside Court
    Victoria Road, Saltaire
    BD18 3LX Shipley
    West Yorkshire
    BritishOperations Manager88228240001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishSurveyor109250000001
    NEWSON SMITH, Roger
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    Director
    Giggleswick
    BD24 0EA Settle
    Close House
    England
    EnglandBritishRetired208562360001
    ODDY, James Steven
    The Coach House Warren Farm
    Slate Quarry Lane, Eldwick
    BD16 3PN Bingley
    Director
    The Coach House Warren Farm
    Slate Quarry Lane, Eldwick
    BD16 3PN Bingley
    EnglandBritishSurveyor124739020001

    What are the latest statements on persons with significant control for RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 28, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Yorkshire Bank PLC
    Transactions
    • Feb 01, 2002Registration of a charge (395)
    • Mar 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Yorkshire Bank PLC
    Transactions
    • Dec 18, 2001Registration of a charge (395)
    • Aug 29, 2014Satisfaction of a charge (MR04)

    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