RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05997788 |
| 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 COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Eden House, Unit 8 St. Johns Business Park LE17 4HB Lutterworth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERSIDE COURT (MARKET HARBOROUGH) 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 COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Wells Mcfarlane Ltd 26 Bank Street Devonshire House Lutterworth Leics LE17 4AG England to Eden House, Unit 8 st. Johns Business Park Lutterworth LE17 4HB on Sep 22, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Adrian Francis Roger Forsell as a director on Apr 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Benjamin Labudek as a director on Apr 26, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from C/O C/O Wells Mcfarlane Ltd the Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AG to C/O Wells Mcfarlane Ltd 26 Bank Street Devonshire House Lutterworth Leics LE17 4AG on Nov 23, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAIN, Robert William | Secretary | Riverside LE16 7PT Market Harborough Unit E Leicestershire United Kingdom | 158358160001 | |||||||
| BARNETT, Paul John | Director | Hill Top Close LE16 9DE Market Harborough 7 Leicestershire United Kingdom | England | British | 107293350002 | |||||
| BIRING, Navjit Singh | Director | Junction Road Russell Square LE1 2HS Leicester 1 United Kingdom | United Kingdom | British | 31869940003 | |||||
| FAULKNER, William John | Director | St. Johns Business Park LE17 4HB Lutterworth Eden House, Unit 8 England | England | British | 42660670002 | |||||
| FORTNUM, Gary Robert | Director | Riverside End Riverside LE16 7PU Market Harborough Unit H Leicestershire | United Kingdom | British | 146758450001 | |||||
| FOSTER, Antony James | Director | Uppingham Road Medbourne LE16 8ED Market Harborough 7 Leicestershire United Kingdom | England | British | 126987270003 | |||||
| LABUDEK, Mark Benjamin | Director | St. Johns Business Park LE17 4HB Lutterworth Eden House, Unit 8 England | England | British | 217018950001 | |||||
| PAIN, Robert William | Director | Penman Way Grove Park, Enderby LE19 1SY Leicester 1 United Kingdom | United Kingdom | British | 21831860003 | |||||
| PARR, Stephen Robert | Director | St. Johns Business Park LE17 4HB Lutterworth Eden House, Unit 8 England | U K | British | 71872790001 | |||||
| SOYSA, Upul Peter Sydny | Director | St. Johns Business Park LE17 4HB Lutterworth Eden House, Unit 8 England | England | British | 69902800003 | |||||
| BAGSHAW, Paul William Richard | Secretary | Rotherhill 1 Church Lane Spoxton LE14 4PZ Melton Mowbray Leicestershire | British | 75614770001 | ||||||
| HILLARY, Anthony Hungerford | Secretary | Rolleston Manor Station Road Rolleston NG23 5SE Newark Nottinghamshire | British | 8097480002 | ||||||
| BAGSHAW, Paul William Richard | Director | Rotherhill 1 Church Lane Spoxton LE14 4PZ Melton Mowbray Leicestershire | United Kingdom | British | 75614770001 | |||||
| FORSELL, Adrian Francis Roger | Director | c/o Wells Mcfarlane Ltd Bank Street Devonshire House LE17 4AG Lutterworth 26 Leics England | England | British | 3467700001 | |||||
| HILLARY, Anthony Hungerford | Director | Rolleston Manor Station Road Rolleston NG23 5SE Newark Nottinghamshire | England | British | 8097480002 | |||||
| HILLARY, Michelle Irene | Director | Station Road NG23 5SE Rolleston Newark Rolleston Manor Nottinghamshire | United Kingdom | British | 131338780001 | |||||
| SIMPKIN, Martyn | Director | 53 Main Street Ashley LE16 8HG Market Harborough Leicestershire | England | British | 13130170002 |
Who are the persons with significant control of RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Antony James Foster | Nov 01, 2016 | St. Johns Business Park LE17 4HB Lutterworth Eden House, Unit 8 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Upul Peter Sydny Soysa | Nov 01, 2016 | St. Johns Business Park LE17 4HB Lutterworth Eden House, Unit 8 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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