Riviera Club Estate Management Company Limited

General information

Name:

Riviera Club Estate Management Company Ltd

Office Address:

Little Pendower Nansmellyon Road Mullion TR12 7DQ Helston

Number: 06989421

Incorporation date: 2009-08-12

End of financial year: 31 August

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

Status: Active

Description

Data updated on:

06989421 is the registration number for Riviera Club Estate Management Company Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Wed, 12th Aug 2009. The company has been present in this business for 15 years. This firm can be contacted at Little Pendower Nansmellyon Road Mullion in Helston. It's zip code assigned is TR12 7DQ. This firm's declared SIC number is 98000 which stands for Residents property management. Thursday 31st August 2023 is the last time the accounts were filed.

For this particular limited company, all of director's tasks up till now have been done by Diane S. and Joanne P.. Within the group of these two people, Joanne P. has been with the limited company for the longest period of time, having become a member of company's Management Board on 2020. To provide support to the directors, this particular limited company has been utilizing the skillset of Kevin P. as a secretary since August 2017.

Financial data based on annual reports

Company staff

Diane S.

Role: Director

Appointed: 14 September 2021

Latest update: 12 January 2024

Joanne P.

Role: Director

Appointed: 19 June 2020

Latest update: 12 January 2024

Kevin P.

Role: Secretary

Appointed: 21 August 2017

Latest update: 12 January 2024

People with significant control

Executives with significant control over the firm are: Joanne P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kevin P. has substantial control or influence over the company.

Joanne P.
Notified on 20 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin P.
Notified on 1 January 2018
Nature of control:
substantial control or influence
Kevin P.
Notified on 23 August 2017
Ceased on 14 September 2018
Nature of control:
substantial control or influence
Jeremy R.
Notified on 6 April 2016
Ceased on 23 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 3 June 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 3 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 14 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

14 Ashlett Close

Post code:

SO45 1DR

City / Town:

Fawley

HQ address,
2014

Address:

Albany House 5 New Street

Post code:

SP1 2PH

City / Town:

Salisbury

HQ address,
2015

Address:

18 New Canal

Post code:

SP1 2AQ

City / Town:

Salisbury

HQ address,
2016

Address:

18 New Canal

Post code:

SP1 2AQ

City / Town:

Salisbury

Accountant/Auditor,
2014

Name:

Stephenson Sheppard & Co Ltd

Address:

The Old School House Claypits Lane Dibden

Post code:

SO45 5TN

City / Town:

Southampton

Accountant/Auditor,
2016

Name:

Numeric Accounting Limited

Address:

The Old School House Claypits Lane Dibden

Post code:

SO45 5TN

City / Town:

Southampton

Accountant/Auditor,
2013

Name:

Stephenson Sheppard & Co Ltd

Address:

The Old School House Claypits Lane Dibden

Post code:

SO45 5TN

City / Town:

Southampton

Accountant/Auditor,
2015

Name:

Numeric Accounting Limited

Address:

The Old School House Claypits Lane Dibden

Post code:

SO45 5TN

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
14
Company Age

Similar companies nearby

Closest companies