RIVERSIDE GREEN MANAGEMENT COMPANY NO. 1 LIMITED - CALNE


Company Profile Company Filings

Overview

RIVERSIDE GREEN MANAGEMENT COMPANY NO. 1 LIMITED is a Private Limited Company from CALNE and has the status: Active.
RIVERSIDE GREEN MANAGEMENT COMPANY NO. 1 LIMITED was incorporated 33 years ago on 09/05/1991 and has the registered number: 02608998. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

RIVERSIDE GREEN MANAGEMENT COMPANY NO. 1 LIMITED - CALNE

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
30 / 6 30/06/2023 31/03/2025

Registered Office

THE WHEELWRIGHT'S HOUSE THE COMMON
CALNE
WILTSHIRE
SN11 0NZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/04/2023 30/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ADRIAN DAVID FOSTER Secretary 2014-12-01 CURRENT
JUSTIN WILLIAM GEORGE HAZELL Feb 1980 British Director 2013-05-15 CURRENT
MRS LOUISE JAMES Mar 1950 British Director 2015-06-05 CURRENT
RICHARD GORDON JAMES Mar 1942 British Director 2019-04-05 CURRENT
MS ANDREA JANE BLYTH VAN DE WOESTYNE Mar 1974 British Director 2020-01-06 CURRENT
MR MARK ALBERT VAN DE WOESTYNE Mar 1966 British Director 2020-10-10 CURRENT
SERA LOUISE GAY Sep 1966 British Director 2014-11-28 CURRENT
MR NICHOLAS EDWARD COURT Feb 1958 British Director 2020-10-10 CURRENT
MARY WRIGHT Feb 1928 British Director 1998-04-05 UNTIL 2001-08-31 RESIGNED
RONALD JAMES HUBBARD Jun 1928 British Director 1996-11-12 UNTIL 2000-06-30 RESIGNED
MARY PATRICIA WILSON Aug 1943 British Director 1996-11-12 UNTIL 1997-09-01 RESIGNED
MR STEPHEN RICHARD GREGORY Jun 1941 British Director 1991-05-09 UNTIL 1996-11-12 RESIGNED
PETER WARREN May 1932 British Director 1996-11-12 UNTIL 1998-01-15 RESIGNED
JOYCE ELEANOR REES Jan 1926 British Director 2000-07-01 UNTIL 2001-03-05 RESIGNED
KENNETH HENRY ROWLINSON Mar 1922 British Director 2005-05-18 UNTIL 2011-12-12 RESIGNED
ANN PATRICIA TOPPING Jul 1938 English Director 2015-06-05 UNTIL 2020-01-06 RESIGNED
MR DAVID FOSTER FOSTER Secretary 2014-12-01 UNTIL 2014-12-01 RESIGNED
HENRY MALCOLM JULIAN MACDONALD Apr 1933 British Secretary 2001-09-01 UNTIL 2014-12-01 RESIGNED
DAVID THOMAS Sep 1965 Secretary 1996-11-12 UNTIL 2001-08-31 RESIGNED
MR RICHARD JAMES DRURY Apr 1951 Secretary 1991-05-09 UNTIL 1996-11-12 RESIGNED
JOYCE ELEANOR REES Jan 1926 British Director 2001-08-31 UNTIL 2006-07-18 RESIGNED
WYN MARY PHEBY Feb 1940 British Director 1998-11-08 UNTIL 2006-05-17 RESIGNED
JACKIE FIONA PEARSON Jan 1963 British Director 2007-05-16 UNTIL 2009-11-19 RESIGNED
HENRY MALCOLM JULIAN MACDONALD Apr 1933 British Director 2004-05-20 UNTIL 2016-04-01 RESIGNED
ANDREW MICHAEL HANNON May 1962 British Director 2010-05-12 UNTIL 2013-03-12 RESIGNED
JOHN EDWARD GAY Jul 1941 Director 2002-05-22 UNTIL 2013-02-13 RESIGNED
ERIC DENIS RAYMOND GIFFIN Nov 1946 British Director 2010-05-12 UNTIL 2017-12-08 RESIGNED
JULIA MARGARET GAY Nov 1949 British Director 2002-05-22 UNTIL 2014-10-04 RESIGNED
ANN ELIZABETH DOLMAN Nov 1956 British Director 2006-05-17 UNTIL 2020-03-21 RESIGNED
MR LESLIE JAMES CHARTERS Jan 1938 British Director 1991-05-09 UNTIL 1996-11-12 RESIGNED
GARY BLOWER Oct 1973 British Director 2002-05-22 UNTIL 2003-09-01 RESIGNED
MR ROBERT BIRD Oct 1946 British Director 2019-04-05 UNTIL 2020-10-01 RESIGNED
HENRY JOHN YOUNG Dec 1937 British Director 2000-07-01 UNTIL 2003-11-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Sera Louise Gay 2017-04-01 9/1966 Melksham   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTLE HILL HOLDINGS LIMITED LINCOLN Active DORMANT 99999 - Dormant Company
CASTLE SQUARE PROPERTIES LIMITED LINCOLN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HENDERSON CLOSE MANAGEMENT LIMITED Active MICRO ENTITY 98000 - Residents property management
WOOD LANE CHIPPENHAM MANAGEMENT COMPANY LIMITED TROWBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
WOODLANDS PARK MANAGEMENT COMPANY LIMITED CHIPPENHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
CASTLE SQUARE DEVELOPMENTS LIMITED LINCOLN Active SMALL 68100 - Buying and selling of own real estate
CREST SOFTWARE LIMITED CHRISTCHURCH ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
OAKHILL COURT RESIDENTS MANAGEMENT COMPANY LIMITED HERTFORDSHIRE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HILL STREET COURT MANAGEMENT LIMITED RINGWOOD UNITED KINGDOM Active DORMANT 98000 - Residents property management
THE OVERSEAS PROPERTY AGENCY LIMITED PORT TALBOT WALES Active MICRO ENTITY 68310 - Real estate agencies
FENWAY PARK MANAGEMENT COMPANY LIMITED DEVIZES ENGLAND Active SMALL 98000 - Residents property management
OAKWOOD HOUSE RTM COMPANY LIMITED TROWBRIDGE Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
JAMES BURTON PROPERTY LTD CHIPPENHAM ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
SHINE PROPERTY SOLUTIONS LIMITED BANBURY ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Riverside Green Management Company No.1 Limited,Ltd - AccountsLtd - Accounts 2023-09-16 30-06-2023 £32,963 Cash £46,965 equity
Riverside Green Management Company No.1 Limited,Ltd - AccountsLtd - Accounts 2022-07-26 30-06-2022 £25,003 Cash £39,006 equity
Riverside Green Management Company No.1 Limited,Ltd - AccountsLtd - Accounts 2021-08-10 30-06-2021 £12,853 Cash £26,856 equity
Riverside Green Management Company No.1 Limited,Ltd - AccountsLtd - Accounts 2020-08-04 30-06-2020 £19,947 Cash £19,779 equity
Riverside Green Management Company No.1 Limited,Ltd - AccountsLtd - Accounts 2019-09-10 30-06-2019 £13,373 Cash £13,205 equity
Riverside Green Management Company No.1 Limited,Ltd - AccountsLtd - Accounts 2018-08-17 30-06-2018 £13,301 Cash £13,133 equity
Riverside Green Management Company No.1 Limited,Ltd - AccountsLtd - Accounts 2017-10-06 30-06-2017 £12,731 Cash £12,563 equity
Riverside Green Management Company No.1 Limited,Ltd - Accounts 2016-10-01 30-06-2016 £17,707 Cash £17,539 equity
Abbreviated Company Accounts - RIVERSIDE GREEN MANAGEMENT COMPANY NO. 1 LIMITED 2016-04-21 30-06-2015 £14,866 Cash £14,669 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPRINGFIELD HEIGHTS MANAGEMENT COMPANY LIMITED CALNE ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis