RIVERDENE MANAGEMENT COMPANY LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 8SR

Company number 03309785
Status Active
Incorporation Date 30 January 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HAINES WATTS CHARTERED ACCOUNTANTS, 10 SARUM HILL, BASINGSTOKE, HAMPSHIRE, RG21 8SR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 no member list. The most likely internet sites of RIVERDENE MANAGEMENT COMPANY LIMITED are www.riverdenemanagementcompany.co.uk, and www.riverdene-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Bramley (Hants) Rail Station is 4.8 miles; to Hook Rail Station is 5.7 miles; to Alton Rail Station is 9.4 miles; to Midgham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverdene Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03309785. Riverdene Management Company Limited has been working since 30 January 1997. The present status of the company is Active. The registered address of Riverdene Management Company Limited is Haines Watts Chartered Accountants 10 Sarum Hill Basingstoke Hampshire Rg21 8sr. The cash in hand is £14.7k. It is £-0.58k against last year. . PLANT, Robert is a Secretary of the company. HADDOCK, Paul is a Director of the company. KNIGHT, Ann is a Director of the company. Secretary CHITTY, Ronald Leon has been resigned. Secretary DANZA, Anna has been resigned. Secretary HILL, Timothy John has been resigned. Secretary RUSSELL, Katie has been resigned. Secretary SMART, Joanna has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BATTERSBY, Sally has been resigned. Director CHITTY, Ronald Leon has been resigned. Director DANZA, Anna has been resigned. Director DAVIES, Richard William has been resigned. Director KELLEHER, Richard James has been resigned. Director MACLACHLAN, Stewart James has been resigned. Director MARSH, David Leonard has been resigned. Director SAUNDERSON, Sally Anne has been resigned. Director SMART, Joanna has been resigned. Director STEWARD, Ian Blair Macdonald has been resigned. Director WILTSHIRE, Clive Conrad has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


riverdene management company Key Finiance

LIABILITIES n/a
CASH £14.7k
-4%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PLANT, Robert
Appointed Date: 31 March 2010

Director
HADDOCK, Paul
Appointed Date: 21 October 2001
69 years old

Director
KNIGHT, Ann
Appointed Date: 03 June 2013
69 years old

Resigned Directors

Secretary
CHITTY, Ronald Leon
Resigned: 21 September 2001
Appointed Date: 19 January 1998

Secretary
DANZA, Anna
Resigned: 26 April 2004
Appointed Date: 21 October 2001

Secretary
HILL, Timothy John
Resigned: 19 January 1998
Appointed Date: 30 January 1997

Secretary
RUSSELL, Katie
Resigned: 31 March 2010
Appointed Date: 14 November 2005

Secretary
SMART, Joanna
Resigned: 14 November 2005
Appointed Date: 26 April 2004

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 30 January 1997
Appointed Date: 30 January 1997

Director
BATTERSBY, Sally
Resigned: 22 August 2013
Appointed Date: 22 October 2001
76 years old

Director
CHITTY, Ronald Leon
Resigned: 21 September 2001
Appointed Date: 19 January 1998
80 years old

Director
DANZA, Anna
Resigned: 26 April 2004
Appointed Date: 20 March 1998
63 years old

Director
DAVIES, Richard William
Resigned: 31 March 1998
Appointed Date: 30 January 1997
72 years old

Director
KELLEHER, Richard James
Resigned: 29 September 2004
Appointed Date: 21 October 2001
52 years old

Director
MACLACHLAN, Stewart James
Resigned: 31 March 1998
Appointed Date: 30 January 1997
71 years old

Director
MARSH, David Leonard
Resigned: 01 June 2009
Appointed Date: 24 November 2001
65 years old

Director
SAUNDERSON, Sally Anne
Resigned: 19 August 2000
Appointed Date: 30 March 1998
67 years old

Director
SMART, Joanna
Resigned: 19 September 2005
Appointed Date: 26 April 2004
47 years old

Director
STEWARD, Ian Blair Macdonald
Resigned: 06 February 2000
Appointed Date: 15 March 1998
75 years old

Director
WILTSHIRE, Clive Conrad
Resigned: 01 October 1998
Appointed Date: 15 March 1998
91 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 30 January 1997
Appointed Date: 30 January 1997

Persons With Significant Control

Mrs Ann Knight
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Haddock
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

RIVERDENE MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 30 January 2016 no member list
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 30 January 2015 no member list
...
... and 81 more events
11 Feb 1997
New secretary appointed
11 Feb 1997
New director appointed
11 Feb 1997
New director appointed
10 Feb 1997
Accounting reference date extended from 31/01/98 to 31/03/98
30 Jan 1997
Incorporation