Riverside Management Alton Limited

General information

Name:

Riverside Management Alton Ltd

Office Address:

C/o Hurst Warne Commercial Property Management Ltd Atlantic House 96a Clarence Road GU51 3XU Fleet

Number: 06375757

Incorporation date: 2007-09-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

06375757 is the reg. no. of Riverside Management Alton Limited. This firm was registered as a Private Limited Company on 19th September 2007. This firm has existed in this business for the last seventeen years. The firm could be gotten hold of in C/o Hurst Warne Commercial Property Management Ltd Atlantic House 96a Clarence Road in Fleet. The company's area code assigned to this place is GU51 3XU. This enterprise's classified under the NACE and SIC code 68320 which stands for Management of real estate on a fee or contract basis. The latest filed accounts documents were submitted for the period up to 31st December 2022 and the most recent confirmation statement was released on 19th September 2023.

Currently, the business is the workplace of a single managing director: Mark H., who was assigned this position 3 years ago. Since 10th July 2020 Andrew E., had been fulfilling assigned duties for the following business until the resignation in December 2021. In addition a different director, specifically Malcolm R. gave up the position in July 2020. To find professional help with legal documentation, this specific business has been utilizing the expertise of Mark H. as a secretary since 2017.

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 14 December 2021

Latest update: 2 March 2024

Mark H.

Role: Secretary

Appointed: 01 August 2017

Latest update: 2 March 2024

People with significant control

The companies with significant control over the firm are as follows: Paul Lanzante Ltd owns 1/2 or less of company shares. This company can be reached in Alton at Omega Park, GU34 2UF. West Norfolk Tomatoes Ltd owns 1/2 or less of company shares. This company can be reached in London at St. John Street, EC1M 4JN.

Paul Lanzante Ltd
Address: Unit 4 Omega Park, Alton, GU34 2UF, England
Legal authority Companies Acts
Legal form Limited Company
Notified on 27 November 2017
Nature of control:
1/2 or less of shares
West Norfolk Tomatoes Ltd
Address: 82 St. John Street, London, EC1M 4JN, England
Legal authority Companies Acts
Legal form Limited Company
Notified on 1 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 March 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 29th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/09/19 (CS01)
filed on: 20th, September 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Jml Business Services Limited

Address:

25 Church Street

Post code:

GU7 1EL

City / Town:

Godalming

Accountant/Auditor,
2015

Name:

Matthews Hanton Limited

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
16
Company Age

Closest Companies - by postcode