RIVERSIDE ESTATE SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
RIVERSIDE ESTATE SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
RIVERSIDE ESTATE SERVICES LIMITED was incorporated 38 years ago on 17/02/1986 and has the registered number: 01990288. The accounts status is SMALL and accounts are next due on 25/12/2024.
RIVERSIDE ESTATE SERVICES LIMITED was incorporated 38 years ago on 17/02/1986 and has the registered number: 01990288. The accounts status is SMALL and accounts are next due on 25/12/2024.
RIVERSIDE ESTATE SERVICES LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 3 | 25/03/2023 | 25/12/2024 |
Registered Office
CANNON PLACE
LONDON
EC4N 6AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/11/2023 | 07/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES WESTBURY PRESTON | Feb 1961 | British | Director | 2004-05-07 | CURRENT |
MR MARK ROBERT GEORGE PAINTER | Jul 1952 | British | Director | 2008-12-17 | CURRENT |
ANDREW DANE WINSKELL | Jun 1951 | British | Director | 1998-05-08 UNTIL 1998-10-08 | RESIGNED |
ANTHONY JOHN CHARLES GREEN | Feb 1957 | Director | 1995-04-28 UNTIL 1999-07-22 | RESIGNED | |
EPS SECRETARIES LIMITED | Corporate Director | 2009-11-18 UNTIL 2009-11-18 | RESIGNED | ||
STEPHEN DAVID FENNELL | Mar 1970 | British | Director | 2004-05-07 UNTIL 2008-12-17 | RESIGNED |
STEPHEN DAVID FENNELL | Mar 1970 | British | Director | 2004-05-07 UNTIL 2006-10-23 | RESIGNED |
MR STEVEN ROBERT FABER | Jul 1974 | British | Director | 2004-05-07 UNTIL 2006-10-23 | RESIGNED |
MR THOMAS BLACK HOUSTON | Jun 1950 | Director | RESIGNED | ||
MR ANTHONY MENASHI KHALASTCHI | Mar 1961 | British | Director | 2000-05-24 UNTIL 2004-05-07 | RESIGNED |
MR THOMAS BAILLIE LAIDLAW | Sep 1958 | British | Director | 1998-10-28 UNTIL 2000-05-24 | RESIGNED |
RAYMOND ALAN PLEDGER | Jan 1943 | British | Director | RESIGNED | |
CORNHILL SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-01-06 UNTIL 2000-05-24 | RESIGNED | ||
MR. JAKE EVAN HARRIS | Jul 1980 | British | Director | 2006-10-23 UNTIL 2007-09-25 | RESIGNED |
MR ADAM PAUL RUTHERFORD | Oct 1968 | British | Secretary | 2006-12-07 UNTIL 2009-11-18 | RESIGNED |
MARK POPE | Jun 1961 | British | Secretary | 2005-09-30 UNTIL 2006-03-31 | RESIGNED |
MS MARY JOSEPHINE MARGARET MCNALTY | Dec 1958 | British | Secretary | 2004-05-07 UNTIL 2005-09-30 | RESIGNED |
MR PETER SALIM DAVID KHALASTCHI | Sep 1963 | British | Secretary | 2000-05-24 UNTIL 2004-05-07 | RESIGNED |
ANTHONY JOHN CHARLES GREEN | Feb 1957 | Secretary | 1995-04-28 UNTIL 1999-07-22 | RESIGNED | |
ADRIAN BRETTELL DYKE | British | Secretary | 2006-04-05 UNTIL 2006-12-07 | RESIGNED | |
MR NORTON BENJAMIN ASBURY | Secretary | RESIGNED | |||
EPS SECRETARIES LIMITED | Corporate Secretary | 2009-11-18 UNTIL 2016-04-04 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RIVERSIDE_ESTATE_SERVICES - Accounts | 2023-12-20 | 25-03-2023 | £651,194 Cash £3,832,106 equity |
RIVERSIDE_ESTATE_SERVICES - Accounts | 2022-12-24 | 25-03-2022 | £456,452 Cash £3,331,333 equity |
RIVERSIDE_ESTATE_SERVICES - Accounts | 2022-05-18 | 25-03-2021 | £448,251 Cash £3,550,710 equity |
RIVERSIDE_ESTATE_SERVICES - Accounts | 2021-02-05 | 25-03-2020 | £363,475 Cash £3,473,029 equity |