RIVERLINE ASPECTS LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
RIVERLINE ASPECTS LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
RIVERLINE ASPECTS LIMITED was incorporated 19 years ago on 26/08/2004 and has the registered number: 05215196. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
RIVERLINE ASPECTS LIMITED was incorporated 19 years ago on 26/08/2004 and has the registered number: 05215196. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
RIVERLINE ASPECTS LIMITED - NEWCASTLE UPON TYNE
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 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
C/O AZETS BULMAN HOUSE REGENT CENTRE
NEWCASTLE UPON TYNE
NE3 3LS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/08/2023 | 09/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN RUDD | Oct 1957 | British | Director | 2018-01-17 | CURRENT |
MR MICHAEL JOHN RUDD | Oct 1957 | British | Director | 2005-01-07 UNTIL 2015-04-02 | RESIGNED |
MISS DANIELLE LEE PURVIS | Dec 1979 | British | Director | 2015-04-01 UNTIL 2017-10-13 | RESIGNED |
DR LAURA ANN ATTWOOD | Jan 1981 | British | Director | 2009-07-31 UNTIL 2015-04-02 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2004-08-26 UNTIL 2005-01-07 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 2004-08-26 UNTIL 2005-01-07 | RESIGNED | |
VICKI RUDD | Aug 1956 | Secretary | 2005-01-07 UNTIL 2015-04-01 | RESIGNED | |
MISS DANIELLE LEE PURVIS | Secretary | 2015-04-01 UNTIL 2017-10-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Bell | 2019-02-18 | 3/1984 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Navin Khosla | 2018-06-25 | 7/1973 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Fiona Katherine Jackson | 2016-04-06 - 2019-06-25 | 12/1958 | North Curry Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Elizabeth Ann Kelk | 2016-04-06 - 2019-02-18 | 3/1969 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stuart Harry Jackson | 2016-04-06 - 2018-06-25 | 1/1958 | North Curry Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Danielle Lee Purvis | 2016-04-06 - 2017-10-13 | 12/1979 | Morpeth Northumberland | Significant influence or control |
Mr Michael John Rudd | 2016-04-06 | 10/1957 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Vicki Ann Rudd | 2016-04-06 | 8/1956 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RIVERLINE_ASPECTS_LIMITED - Accounts | 2024-03-08 | 31-08-2023 | |
Riverline Aspects Limited - Period Ending 2022-08-31 | 2023-05-06 | 31-08-2022 | £3 equity |
Riverline Aspects Limited - Period Ending 2021-08-31 | 2022-04-27 | 31-08-2021 | £3 equity |
Riverline Aspects Limited - Period Ending 2020-08-31 | 2021-05-18 | 31-08-2020 | £3 equity |
Riverline Aspects Limited - Period Ending 2019-08-31 | 2020-05-27 | 31-08-2019 | £3 equity |
Riverline Aspects Limited - Period Ending 2018-08-31 | 2019-04-06 | 31-08-2018 | £3 equity |