RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 2AD

Company number 06392812
Status Active
Incorporation Date 8 October 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 MILL ROAD, CAMBRIDGE, CAMBS, CB1 2AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Appointment of Ms Claire Power-Hynes as a director on 30 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED are www.riversidecourthitchinmanagement.co.uk, and www.riverside-court-hitchin-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Riverside Court Hitchin Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06392812. Riverside Court Hitchin Management Limited has been working since 08 October 2007. The present status of the company is Active. The registered address of Riverside Court Hitchin Management Limited is 18 Mill Road Cambridge Cambs Cb1 2ad. . ASTIN, Colin is a Secretary of the company. MARVEL, Duncan is a Director of the company. POWER-HYNES, Claire is a Director of the company. Secretary FISK, Claire has been resigned. Secretary PIPER, Robert Jeffery has been resigned. Secretary TULLETT, Martin Edward has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director BROWNJOHN, Ian Michael has been resigned. Director KEEN, Howard Ramon has been resigned. Director POLICHT, Krzysztof has been resigned. Director RUBINS, Jonathan has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ASTIN, Colin
Appointed Date: 09 March 2010

Director
MARVEL, Duncan
Appointed Date: 11 April 2012
41 years old

Director
POWER-HYNES, Claire
Appointed Date: 30 August 2016
39 years old

Resigned Directors

Secretary
FISK, Claire
Resigned: 22 August 2008
Appointed Date: 08 October 2007

Secretary
PIPER, Robert Jeffery
Resigned: 01 September 2010
Appointed Date: 29 January 2010

Secretary
TULLETT, Martin Edward
Resigned: 01 October 2009
Appointed Date: 22 August 2008

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 08 October 2007
Appointed Date: 08 October 2007

Director
BROWNJOHN, Ian Michael
Resigned: 29 January 2008
Appointed Date: 08 October 2007
55 years old

Director
KEEN, Howard Ramon
Resigned: 28 February 2011
Appointed Date: 08 October 2007
92 years old

Director
POLICHT, Krzysztof
Resigned: 12 September 2014
Appointed Date: 01 December 2011
43 years old

Director
RUBINS, Jonathan
Resigned: 28 May 2012
Appointed Date: 08 October 2007
58 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 08 October 2007
Appointed Date: 08 October 2007

Persons With Significant Control

Heylo Housing Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED Events

14 Oct 2016
Confirmation statement made on 8 October 2016 with updates
14 Oct 2016
Appointment of Ms Claire Power-Hynes as a director on 30 August 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 8 October 2015 no member list
27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
19 Oct 2007
New director appointed
19 Oct 2007
New director appointed
19 Oct 2007
New director appointed
19 Oct 2007
New secretary appointed
08 Oct 2007
Incorporation