RIVERSIDE (GODALMING) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | RIVERSIDE (GODALMING) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08496287 |
| 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 (GODALMING) 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 (GODALMING) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERSIDE (GODALMING) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for RIVERSIDE (GODALMING) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 19, 2026 |
|---|---|
| Next Confirmation Statement Due | May 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2025 |
| Overdue | No |
What are the latest filings for RIVERSIDE (GODALMING) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||
Appointment of Mr Simon Paul Beresford as a director on Aug 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Carolynn Stephens as a director on Jul 17, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Paul Richards on May 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Felicity Ann Van Der Nest on May 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Elizabeth Carolynn Stephens on May 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Ryder Jones on May 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 19, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Registered office address changed from Suite 2, Dolphin House, 103 Frimley Road Camberley Surrey GU15 2PP England to 94 Park Lane Croydon Surrey CR0 1JB on Dec 02, 2024 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Nov 24, 2024 | 2 pages | AP04 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Nov 23, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Christopher Ryder Jones on Nov 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Felicity Ann Van Der Nest on Nov 23, 2024 | 2 pages | CH01 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Suite 2, Dolphin House, 103 Frimley Road Camberley Surrey GU15 2PP on Nov 24, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jan 04, 2024 | 1 pages | AD01 | ||
Director's details changed for Ms Felicity Ann Van Der Nest on Jan 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Ryder Jones on Jan 04, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Appointment of Ms Felicity Ann Van Der Nest as a director on Sep 08, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of RIVERSIDE (GODALMING) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 United Kingdom |
| 147749880002 | ||||||||||
| BERESFORD, Simon Paul | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 122155410001 | |||||||||
| JONES, Christopher Ryder | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 283660860001 | |||||||||
| RICHARDS, Paul | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 260615480002 | |||||||||
| VAN DER NEST, Felicity Ann | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 314631720001 | |||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House England |
| 161571700002 | ||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House England |
| 117377690627 | ||||||||||
| CARLBORG, Carl Erik Tobias | Director | Alderbank Drive GU7 1GB Godalming 8 England | England | Swedish | 169179200002 | |||||||||
| CHAPMAN, Philip Andrew | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | 183918150002 | |||||||||
| DUXBURY, Andrew James | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | United Kingdom | British | 169168280002 | |||||||||
| EVANS, David John | Director | Cathedral Hill Industrial Estate GU2 7YB Guildford 2nd Floor, 3000 Surrey United Kingdom | United Kingdom | British | 125674260001 | |||||||||
| FLOOD, Martyn Trevor | Director | Cathedral Hill Industrial Estate GU2 7YB Guildford 2nd Floor, 3000 Surrey United Kingdom | United Kingdom | British | 202507560001 | |||||||||
| GARNER, Catherine Fiona | Director | Woodland Close GU7 1GE Godalming 1 England | England | British | 260617250001 | |||||||||
| GODKIN, Richard Michael Aston | Director | Connaught House Alexandra Terrace GU1 3DA Guildford Second Floor Surrey United Kingdom | United Kingdom | British | 64756270002 | |||||||||
| GULYAS, Csaba | Director | Bircholt Grove GU7 1GD Godalming 3 England | England | British | 260617010001 | |||||||||
| STEPHENS, Elizabeth Carolynn | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 297965990001 | |||||||||
| WIESSLER, Regine, Dr | Director | 11 Queensway BH25 5NR New Milton Firstport Secretarial Limited, Queensway House Hampshire England | England | German | 260616140001 | |||||||||
| YOULL, Peter James | Director | Cathedral Hill Industrial Estate GU2 7YB Guildford 2nd Floor, 3000 Surrey United Kingdom | United Kingdom | British | 92729500002 |
What are the latest statements on persons with significant control for RIVERSIDE (GODALMING) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 19, 2017 | 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