RIVERSIDE MILL LIMITED(THE) - ST. NEOTS
Company Profile | Company Filings |
Overview
RIVERSIDE MILL LIMITED(THE) is a Private Limited Company from ST. NEOTS ENGLAND and has the status: Active.
RIVERSIDE MILL LIMITED(THE) was incorporated 40 years ago on 06/02/1984 and has the registered number: 01789331. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
RIVERSIDE MILL LIMITED(THE) was incorporated 40 years ago on 06/02/1984 and has the registered number: 01789331. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
RIVERSIDE MILL LIMITED(THE) - ST. NEOTS
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OAKPARK BUSINESS CENTRE OAKPARK BUSINESS CENTRE, ALINGTON ROAD
ST. NEOTS
PE19 6WA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASTAIR PAUL WHITE | Secretary | 2017-07-01 | CURRENT | ||
MR ANDREW STOREY | Apr 1968 | British | Director | 2010-12-20 | CURRENT |
MR AUBREY ARTHUR THOMAS MITCHELL | Oct 1926 | British | Director | RESIGNED | |
MR RICHARD OLIVER-HALL | Apr 1965 | British | Director | 2013-07-03 UNTIL 2023-12-05 | RESIGNED |
MR COLIN PAUL ASTIN | Jan 1947 | British | Secretary | 2007-10-01 UNTIL 2017-06-30 | RESIGNED |
PERCIVAL MICHAEL EDWARDS | British | Secretary | RESIGNED | ||
RAYMOND WALTER FULFORD | Dec 1916 | British | Director | 2006-07-01 UNTIL 2010-07-08 | RESIGNED |
JEAN ESME MITCHELL | Sep 1929 | British | Director | RESIGNED | |
JEAN ESME MITCHELL | Sep 1929 | British | Director | 1998-11-04 UNTIL 2008-07-16 | RESIGNED |
MR KEVIN PAUL HUNTER | Feb 1961 | British | Director | 2017-03-28 UNTIL 2024-01-18 | RESIGNED |
DR SHANE CHRISTOPHER BOOTH | Oct 1957 | British | Director | 1992-05-07 UNTIL 1997-12-31 | RESIGNED |
MR REGINALD CRAWSHAW HONEYBONE | Aug 1913 | British | Director | RESIGNED | |
LILIAN JOYCE ELBORN | Apr 1927 | British | Director | 2003-10-08 UNTIL 2006-05-30 | RESIGNED |
MRS LILIAN JOY ELBORN | Apr 1927 | British | Director | RESIGNED | |
CAPTAIN BARRY MORRISON DUNCAN | Jan 1944 | British | Director | 1995-05-23 UNTIL 2019-06-13 | RESIGNED |
BRENDA JANE COOK | Feb 1962 | British | Director | 2008-07-16 UNTIL 2013-07-03 | RESIGNED |
MRS PEGGY EMILY CLARKE | Jun 1923 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Riverside Mill Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-06 | 31-12-2022 | £910 equity |
Riverside Mill Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-16 | 31-12-2021 | £910 equity |
Riverside Mill Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-14 | 31-12-2020 | £910 equity |
Riverside Mill Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-12-08 | 31-12-2019 | £910 equity |
Riverside Mill Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-13 | 31-12-2018 | £910 equity |
Riverside Mill Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-09-14 | 31-12-2017 | £910 equity |
Micro-entity Accounts - RIVERSIDE MILL LIMITED(THE) | 2017-08-05 | 31-12-2016 | £910 equity |
Riverside Mill Ltd - Abbreviated accounts 16.1 | 2016-09-14 | 31-12-2015 | £910 equity |
Abbreviated Company Accounts - RIVERSIDE MILL LIMITED(THE) | 2015-09-19 | 31-12-2014 | £26,269 Cash £20,448 equity |