RIVER GARDENS AMENITY LIMITED - LONDON


Company Profile Company Filings

Overview

RIVER GARDENS AMENITY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
RIVER GARDENS AMENITY LIMITED was incorporated 48 years ago on 26/08/1975 and has the registered number: 01223994. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

RIVER GARDENS AMENITY LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FARRAR PROPERTY MANAGEMENT LIMITED
16 CAVAYE PLACE
LONDON
SW10 9PT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/06/2023 27/06/2024

Map

FARRAR PROPERTY MANAGEMENT LIMITED

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD Corporate Secretary 2006-01-25 CURRENT
DR KEVIN BEATT Jun 1951 British Director 2018-12-05 CURRENT
NIGEL CANDELOT Jul 1948 British Director 2004-05-01 CURRENT
KEVIN PAUL BURROWS Nov 1950 British Director 2017-11-01 CURRENT
MR ADRIAN CARR Nov 1975 British Director 2018-12-05 CURRENT
MR ROLANDO CHELES Jul 1954 Italian Director 2021-10-13 CURRENT
MRS DOMA WANGDI LAMA Feb 1948 British Director 2017-11-01 CURRENT
MR MATTEO NICOLO MILANESI Nov 1982 Italian Director 2019-11-14 CURRENT
MS GIULIA NEBBIA Mar 1974 British Director 2021-12-07 CURRENT
DR TALIB NAJI TALIB Apr 1950 British Director 2009-09-07 CURRENT
MR PETER HAMILTON CRAWFORD Jul 1992 British Secretary RESIGNED
MR MAZIN ABDUL LATIF Dec 1950 Iragi Director RESIGNED
MR RALPH RICHARD LAND Oct 1928 British Director RESIGNED
DOCTOR MAX JOSEPH LAB Feb 1938 British Director 1999-07-20 UNTIL 2016-02-02 RESIGNED
MS SUSAN LOUISE JENNER Feb 1955 British Director 2007-05-23 UNTIL 2011-09-29 RESIGNED
MS GIOVANNA CULATTI Feb 1979 Italian Director 2017-07-05 UNTIL 2018-09-15 RESIGNED
MR JAMES GORDON HUME Mar 1950 British Director 2021-04-14 UNTIL 2022-05-16 RESIGNED
MR JAMES GORDON HUME Mar 1950 British Director 2016-11-24 UNTIL 2017-09-16 RESIGNED
MR JOHN MCINTOSH Feb 1946 British Director 2010-03-08 UNTIL 2011-02-07 RESIGNED
DR ROGER HAYES Feb 1945 British Director 2017-06-07 UNTIL 2020-03-20 RESIGNED
MR ROGER PHILIP GROVE May 1951 British Director RESIGNED
MR ANDREW EDWARD PITTMAN MORRIS Nov 1944 British Director 1996-05-15 UNTIL 1999-05-25 RESIGNED
FRODE ALEXANDER HEGLAND Jun 1968 Norwegian Director 2011-05-06 UNTIL 2012-06-13 RESIGNED
MR RALTON JAMES GARTON FOX-CUMMING May 1945 British Director RESIGNED
MR NIGEL DAVID GEE Feb 1948 British Director 2005-04-28 UNTIL 2007-06-04 RESIGNED
ALEXANDER GEE Jul 1975 British Director 2005-04-28 UNTIL 2021-05-14 RESIGNED
BRAD ANTHONY GODDARD Jan 1964 Australian Director 1993-05-19 UNTIL 1995-02-08 RESIGNED
JOSEPHINE JANE GIRET Jun 1944 British Director RESIGNED
CLIVE HAWKER Sep 1941 British Director 1995-03-07 UNTIL 2000-05-16 RESIGNED
MR JOHN MANNERING HARRISON Jun 1931 British Director RESIGNED
MR KADHIM AL-RUBIE Dec 1947 Uraqi Director RESIGNED
STEPHEN CHESTERMAN Dec 1963 British Director 1998-12-09 UNTIL 2005-04-28 RESIGNED
MR NORMAN CHARLES CASTON Nov 1934 British Director 1994-05-18 UNTIL 1995-01-11 RESIGNED
MR ANTHONY LINDSAY CAPLIN Apr 1951 British Director 1996-05-15 UNTIL 2005-04-28 RESIGNED
KEVIN PAUL BURROWS Nov 1950 British Director 2013-02-05 UNTIL 2015-10-21 RESIGNED
CAROL ANNE BOVILL May 1943 British Director 2001-08-02 UNTIL 2005-10-17 RESIGNED
SIR REGINALD FREDERICK BRITAIN BENNETT Jul 1911 British Director 1997-09-10 UNTIL 2000-11-11 RESIGNED
MS JANE ELIZABETH BATEMAN Apr 1965 British Director 2016-06-01 UNTIL 2020-10-19 RESIGNED
RITA ELIZABETH ATTAR Dec 1952 British Director RESIGNED
CAPTAIN LEIGH KENYON ALLISON Aug 1946 British Director 1998-12-09 UNTIL 2003-04-16 RESIGNED
HOLLY RACHAEL LEDSON Apr 1972 British Director 2015-09-28 UNTIL 2016-01-08 RESIGNED
GERTRUD AJINAH Aug 1937 German Director 1992-06-25 UNTIL 1996-05-15 RESIGNED
ROSEMARIE AGREAS Oct 1934 British Director RESIGNED
MR JOHN BERESFORD COWELL Aug 1934 British Director RESIGNED
MS GIOVANNA CULATTI Feb 1979 Italian Director 2018-12-05 UNTIL 2022-05-03 RESIGNED
DR DAVID KEITH FAIRWEATHER May 1930 British Director 2005-04-28 UNTIL 2009-07-30 RESIGNED
KINLEIGH LIMITED Corporate Secretary 1993-11-01 UNTIL 2005-04-28 RESIGNED
CLAIRE MARGARET MAKIN Mar 1951 British Director 2013-02-05 UNTIL 2017-05-03 RESIGNED
MISS MIRANDA IRENE NANCY YEATS MACQUITTY Jun 1956 British Director 2011-02-04 UNTIL 2018-06-01 RESIGNED
NORMAN JOHN MCLINTOCK LONSDALE Dec 1926 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENERGY TECHNIQUE LIMITED CRAWLEY ENGLAND Active DORMANT 70100 - Activities of head offices
COPPICE ALUPACK LIMITED BIRMINGHAM Active FULL 25920 - Manufacture of light metal packaging
LONDON PRIDE SIGHTSEEING LIMITED YORK Dissolved... FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
ASTAIRE GROUP LIMITED COLCHESTER Dissolved... FULL 64991 - Security dealing on own account
ESPIAL LIMITED READING ENGLAND Active SMALL 62012 - Business and domestic software development
DAISY CORPORATE SERVICES TRADING LIMITED NELSON Active FULL 61900 - Other telecommunications activities
SKY LLU ASSETS LIMITED MIDDLESEX Active FULL 62090 - Other information technology service activities
GLADSTONE LIMITED WALLINGFORD UNITED KINGDOM Active GROUP 70100 - Activities of head offices
MARCHPOLE HOLDINGS PLC LONDON Dissolved... GROUP 5142 - Wholesale of clothing and footwear
CPI WILLIAM CLOWES LTD CROYDON ENGLAND Active FULL 18129 - Printing n.e.c.
NORPRINT LABELLING SYSTEMS LIMITED BIRMINGHAM ... FULL 2222 - Printing not elsewhere classified
HAND PICKED HOTELS LIMITED SEVENOAKS Active GROUP 55100 - Hotels and similar accommodation
IMAGESTATE MEDIA PARTNERS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
FIRSTAFRICA OIL LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
ALUPACK HOLDINGS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
SCOREPART LIMITED FAREHAM ENGLAND Dissolved... SMALL 7011 - Development & sell real estate
BRITTON HOLDINGS LIMITED LONDON Dissolved... DORMANT 64202 - Activities of production holding companies
ESPIAL GROUP LIMITED READING ENGLAND Dissolved... FULL 62020 - Information technology consultancy activities
FLEXIBLE VEHICLES LIMITED WIRRAL Dissolved... TOTAL EXEMPTION SMALL 77110 - Renting and leasing of cars and light motor vehicles

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-08-31 31-12-2022 657,706 Cash 717,914 equity
ACCOUNTS - Final Accounts 2022-08-27 31-12-2021 761,501 Cash 736,925 equity
ACCOUNTS - Final Accounts 2021-09-02 31-12-2020 510,540 Cash 492,214 equity
ACCOUNTS - Final Accounts 2020-08-19 31-12-2019 351,384 Cash 321,127 equity
ACCOUNTS - Final Accounts 2019-08-08 31-12-2018 172,959 Cash 70,513 equity
ACCOUNTS - Final Accounts 2018-09-05 31-12-2017 695,532 Cash 626,126 equity
ACCOUNTS - Final Accounts preparation 2016-09-28 31-12-2015 940,380 Cash 791,951 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NO 1 WETHERBY GARDENS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
NUMBER 28 OAKLEY STREET MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
LEONARD COURT (WESTBOURNE) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
MERRYSTEM FLAT MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
NUMBER 4 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
OLD CHURCH STREET MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
KINGS ROAD (CHELSEA) MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
83 HARCOURT TERRACE FREEHOLD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
49 EATON PLACE RTM COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management