RIVERSIDE COURT (ISLEWORTH) LIMITED - ISLEWORTH
Company Profile | Company Filings |
Overview
RIVERSIDE COURT (ISLEWORTH) LIMITED is a Private Limited Company from ISLEWORTH ENGLAND and has the status: Active.
RIVERSIDE COURT (ISLEWORTH) LIMITED was incorporated 21 years ago on 23/07/2002 and has the registered number: 04492948. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2024.
RIVERSIDE COURT (ISLEWORTH) LIMITED was incorporated 21 years ago on 23/07/2002 and has the registered number: 04492948. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2024.
RIVERSIDE COURT (ISLEWORTH) LIMITED - ISLEWORTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 6 | 24/06/2022 | 24/03/2024 |
Registered Office
19 CHARLEVILLE MEWS
ISLEWORTH
TW7 7BW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EDDIE OPOKU | Sep 1968 | British | Director | 2005-03-11 | CURRENT |
CATHERINE LANCASHIRE | Jan 1941 | British | Director | 2014-05-23 | CURRENT |
MATTHEW CALLOW | Jun 1980 | British | Director | 2014-05-23 | CURRENT |
EDDIE OPOKU | Secretary | 2013-09-16 | CURRENT | ||
C & M REGISTRARS LIMITED | Corporate Nominee Director | 2002-07-23 UNTIL 2002-07-23 | RESIGNED | ||
C & M SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-07-23 UNTIL 2002-07-23 | RESIGNED | ||
MR DONALD ANTHONY TUCKER | Dec 1954 | British | Director | 2002-07-23 UNTIL 2005-03-11 | RESIGNED |
MR GRAEME PERKINS | Jun 1954 | British | Director | 2005-03-11 UNTIL 2014-05-08 | RESIGNED |
JASON MILLS | Jun 1973 | British | Director | 2005-03-11 UNTIL 2006-07-31 | RESIGNED |
RAYMOND CHARLES MANNING | Mar 1943 | British | Director | 2002-07-23 UNTIL 2005-03-11 | RESIGNED |
MR ANDREW GEALY JONES | Mar 1971 | British | Director | 2005-03-11 UNTIL 2013-09-16 | RESIGNED |
MICHAEL VENN | Apr 1941 | Secretary | 2002-07-23 UNTIL 2005-03-11 | RESIGNED | |
MR ANDREW GEALY JONES | Mar 1971 | British | Secretary | 2005-03-11 UNTIL 2013-09-16 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - RIVERSIDE COURT (ISLEWORTH) LIMITED | 2024-03-26 | 24-06-2023 | £4,845 equity |
Micro-entity Accounts - RIVERSIDE COURT (ISLEWORTH) LIMITED | 2023-03-07 | 24-06-2022 | £8,288 equity |
Micro-entity Accounts - RIVERSIDE COURT (ISLEWORTH) LIMITED | 2022-04-09 | 24-06-2021 | £11,478 equity |
Micro-entity Accounts - RIVERSIDE COURT (ISLEWORTH) LIMITED | 2021-06-25 | 24-06-2020 | £11,159 equity |
Micro-entity Accounts - RIVERSIDE COURT (ISLEWORTH) LIMITED | 2020-05-27 | 24-06-2019 | £8,577 equity |
Micro-entity Accounts - RIVERSIDE COURT (ISLEWORTH) LIMITED | 2019-03-28 | 24-06-2018 | £13 equity |
Micro-entity Accounts - RIVERSIDE COURT (ISLEWORTH) LIMITED | 2018-06-26 | 24-06-2017 | £13 equity |
Micro-entity Accounts - RIVERSIDE COURT (ISLEWORTH) LIMITED | 2017-07-19 | 24-06-2016 | £13 equity |
RIVERSIDE_COURT_(ISLEWORT - Accounts | 2016-03-25 | 30-06-2015 | £13 equity |
RIVERSIDE_COURT_(ISLEWORT - Accounts | 2015-03-24 | 30-06-2014 | £13 equity |