Riverside Mills Management Limited

General information

Name:

Riverside Mills Management Ltd

Office Address:

Harscombe House 1 Darklake View Estover PL6 7TL Plymouth

Number: 05522260

Incorporation date: 2005-07-29

End of financial year: 30 April

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Riverside Mills Management began its operations in the year 2005 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 05522260. This business has been prospering for nineteen years and it's currently active. This firm's registered office is situated in Plymouth at Harscombe House 1 Darklake View. Anyone could also locate this business using its area code, PL6 7TL. The enterprise's principal business activity number is 98000 - Residents property management. 2023/04/30 is the last time when company accounts were filed.

According to the latest data, the firm has 1 director: John S., who was assigned this position on February 23, 2015. For ten years John W., had performed the duties for the firm till the resignation in 2015. In order to find professional help with legal documentation, the abovementioned firm has been using the skills of Claire S. as a secretary since 2016.

Financial data based on annual reports

Company staff

Claire S.

Role: Secretary

Appointed: 26 May 2016

Latest update: 19 March 2024

John S.

Role: Director

Appointed: 23 February 2015

Latest update: 19 March 2024

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 8 August 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 February 2015
Annual Accounts 12 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 March 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 20 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 20 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
New registered office address 7 Sandy Court Ashleigh Way Language Business Park Plymouth PL7 5JX. Change occurred on Wednesday 1st November 2023. Company's previous address: Harscombe House 1 Darklake View Estover Plymouth PL6 7TL England. (AD01)
filed on: 1st, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

10 The Old Carriage Works Brunel Quays Great Western Village

Post code:

PL22 0EN

City / Town:

Lostwithiel

HQ address,
2013

Address:

10 The Old Carriage Works Brunel Quays Great Western Village

Post code:

PL22 0EN

City / Town:

Lostwithiel

HQ address,
2014

Address:

Fisher House 84 Fisherton Street

Post code:

SP2 7QY

City / Town:

Salisbury

HQ address,
2015

Address:

Fisher House 84 Fisherton Street

Post code:

SP2 7QY

City / Town:

Salisbury

Accountant/Auditor,
2012 - 2013

Name:

Lanham And Company Limited

Address:

9 Great Chesterford Court London Road

Post code:

CB10 1PF

City / Town:

Great Chesterford

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
18
Company Age

Similar companies nearby

Closest companies