RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03090693 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RIVERSIDE QUAY 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 QUAY MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 1 Bridge Street WR11 4SQ Evesham Worcestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on Oct 09, 2024 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of Diane Linda Cartwright as a director on Jul 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on Jan 13, 2023 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Appointment of Mr Jonathan Peter Dudley as a director on Jul 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon George as a director on Jul 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||
Amended accounts for a small company made up to Dec 31, 2019 | 12 pages | AAMD | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on Oct 18, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jul 27, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 6 Abbey Lane Court Evesham Worcestershire WR11 4BY England to Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN on Aug 05, 2019 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||
Appointment of Miss Felicity Jane Dalziel Holt as a director on Jul 28, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jul 27, 2018 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTWRIGHT, David John | Director | 12 Butt Furlong Fladbury WR10 2QZ Pershore Worcestershire | United Kingdom | English | 22936390001 | |||||
| DUDLEY, Jonathan Peter | Director | Bridge Street WR11 4SQ Evesham 1 Worcestershire United Kingdom | England | British | 199705310001 | |||||
| HIBBARD, Carl Paul | Director | Bridge Street WR11 4SQ Evesham 1 Worcestershire United Kingdom | England | British | 129093200002 | |||||
| HOLT, Felicity Jane Dalziel | Director | Bridge Street WR11 4SQ Evesham 1 Worcestershire United Kingdom | England | British | 171028580002 | |||||
| GREWER, Geoffrey | Secretary | Askham House 129 Main Street Askham Bryan YO23 3QS York | British | 7593020001 | ||||||
| HADRILL, David John | Secretary | Church Croft Cleeve Prior WR11 8LQ Evesham Worcestershire | British | 101455890001 | ||||||
| JOHNSON, Robert Henry | Secretary | 2/3 Merston Green WR11 4BD Evesham Worcestershire | English | 59115370001 | ||||||
| SANKEY, Patricia Valerie | Secretary | 23 Duncombe Road Busbridge GU7 1SF Godalming Surrey | British | 6333820001 | ||||||
| ALLEN ROSS, Terence Leslie | Director | 7 Valley View SN11 0SB Calne Wiltshire | British | 47810780001 | ||||||
| BAYLISS, John Michael Edward | Director | Park View 13 Muswell Road N10 2BJ London | British | 75846640001 | ||||||
| BERRY, Gwyneth | Director | 29 Mortimers Quay Port Street WR11 6AA Evesham Worcestershire | British | 57008680001 | ||||||
| BOTT, Allan | Director | Friars Oak Abbotswood WR11 4NS Evesham Worcestershire | England | British | 115241280001 | |||||
| CARTWRIGHT, Diane Linda | Director | 12 Butt Furlong Fladbury WR10 2QZ Pershore Worcestershire | England | English | 91576230002 | |||||
| CRISP, Paul Graham | Director | 26 Mortimers Quay Port Street WR11 6AA Evesham Worcestershire | British | 63526850001 | ||||||
| DRINKWATER, Clive Thomas | Director | Heathways House Oxford Road OX13 5NN Abingdon Oxfordshire | British | 47810740001 | ||||||
| GEORGE, Simon | Director | Offenham Road WR11 3DU Evesham 3 Worcestershire England | England | English | 171866130001 | |||||
| GREAVES, Barry Steven | Director | 20 Mortimers Quay Port Street WR11 6AA Evesham Worcestershire | British | 71596560001 | ||||||
| GREAVES, Sandra Dawn | Director | 20 Mortimers Quay Port Street WR11 6AA Evesham Worcestershire | British | 56880110001 | ||||||
| GREWER, Geoffrey | Director | Askham House 129 Main Street Askham Bryan YO23 3QS York | United Kingdom | British | 7593020001 | |||||
| HICKMAN, James David | Director | 79 Shurdington Road GL53 0JQ Cheltenham Gloucestershire | British | 54610800002 | ||||||
| KIRBELL, Anthony John | Director | 25 Mortimers Quay Port Street WR11 6AA Evesham Worcestershire | British | 56879960001 | ||||||
| LANGLEY, Rachel Claire | Director | 7 Mortimers Quay Port Street WR11 6AA Evesham Worcestershire | British | 56880240001 | ||||||
| MINNIS, Geoffrey | Director | 3 South Way Kibworth LE8 0SH Leicester Leicestershire | British | 71725530001 | ||||||
| RAINFORD, Stephen Thomas | Director | 9 Leconfield Seamer Stokesley TS9 5PP Middlesbrough Cleveland | British | 44191330002 | ||||||
| REED, Sheila | Director | 21 Mortimers Quay WR11 3AS Evesham Worcestershire | British | 86417810001 | ||||||
| REEK, Trevor Anthony | Director | 23 Mortimers Quay WR11 6AA Evesham Worcestershire | British | 75846760001 | ||||||
| SPARKES, Peter | Director | Rose Cottage 10 Main Street Sutton Bassett LE16 8HP Market Harborough Leicestershire | British | 30527220001 | ||||||
| STAINES, Patrick Charles | Director | 44 Broadway Road WR11 1BQ Evesham Worcestershire | England | British | 115241200001 | |||||
| SWIFT, John Stephen | Director | Old Barn House Church Street Wyre Piddle WR10 2JD Pershore Worcestershire | British | 56880290001 | ||||||
| TICKLE, Joseph | Director | 22 Mortimers Quay Port Street WR11 6AA Evesham Worcestershire | British | 56879900001 | ||||||
| TICKLE, Priscilla Audrey Dora | Director | 22 Mortimers Quay Port Street WR11 6AA Evesham Worcestershire | British | 63527010001 | ||||||
| TONEY, William Thomas | Director | No2 Mortimers Quay WR11 3AC Evesham Worcestershire | British | 88864030001 | ||||||
| TONEY, William Thomas | Director | 2 Mortimers Quay Port Street WR11 6AR Evesham Worcestershire | British | 56879890001 |
Who are the persons with significant control of RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Patrick Charles Staines | Jul 20, 2016 | Abbey Lane Court WR11 4BY Evesham 6 Worcestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 10, 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 |
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