RIVERSTONE COURT (ERITH) NO.2 RESIDENTS COMPANY LIMITED
KENLEY

Hellopages » Greater London » Croydon » CR8 5HB

Company number 02118638
Status Active
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address PENNYWEIGHTS, 163 WELCOMES ROAD, KENLEY, SURREY, CR8 5HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Barry Mcsweeney on 22 August 2016; Director's details changed for Mrs Lynn Marion Knight on 22 August 2016. The most likely internet sites of RIVERSTONE COURT (ERITH) NO.2 RESIDENTS COMPANY LIMITED are www.riverstonecourterithno2residentscompany.co.uk, and www.riverstone-court-erith-no-2-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Riverstone Court Erith No 2 Residents Company Limited is a Private Limited Company. The company registration number is 02118638. Riverstone Court Erith No 2 Residents Company Limited has been working since 01 April 1987. The present status of the company is Active. The registered address of Riverstone Court Erith No 2 Residents Company Limited is Pennyweights 163 Welcomes Road Kenley Surrey Cr8 5hb. The company`s financial liabilities are £46.37k. It is £14k against last year. The cash in hand is £53.22k. It is £16.57k against last year. And the total assets are £60.07k, which is £17.33k against last year. PM SERVICES (LONDON) LIMITED is a Secretary of the company. GEAPIN, William is a Director of the company. KNIGHT, Lynn Marion is a Director of the company. LEWIS, Paul is a Director of the company. MCSWEENEY, Barry is a Director of the company. Secretary GURTON, David Paul has been resigned. Secretary JOYCE, Lynn Marion has been resigned. Secretary WOOLLEY, John Roy has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Director BOULTON, Arthur Thomas has been resigned. Director BUCKLE, Gemma has been resigned. Director BUCKLE, Gemma has been resigned. Director HARRIS, Thelma Mary has been resigned. Director JOYCE, Lynn Marion has been resigned. Director MANSFIELD, Amanda Jane has been resigned. Director MARLES, Laura has been resigned. Director RAWLINGS, Michele Valerie has been resigned. Director READ, Christopher Jonathan Parry has been resigned. The company operates in "Residents property management".


riverstone court (erith) no.2 residents company Key Finiance

LIABILITIES £46.37k
+43%
CASH £53.22k
+45%
TOTAL ASSETS £60.07k
+40%
All Financial Figures

Current Directors

Secretary
PM SERVICES (LONDON) LIMITED
Appointed Date: 01 July 2007

Director
GEAPIN, William
Appointed Date: 08 May 2013
62 years old

Director
KNIGHT, Lynn Marion
Appointed Date: 13 August 2008
65 years old

Director
LEWIS, Paul
Appointed Date: 15 December 2014
66 years old

Director
MCSWEENEY, Barry
Appointed Date: 08 May 2013
69 years old

Resigned Directors

Secretary
GURTON, David Paul
Resigned: 30 June 2004
Appointed Date: 12 September 2000

Secretary
JOYCE, Lynn Marion
Resigned: 12 September 2000

Secretary
WOOLLEY, John Roy
Resigned: 01 July 2007
Appointed Date: 01 July 2005

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Director
BOULTON, Arthur Thomas
Resigned: 10 May 2012
79 years old

Director
BUCKLE, Gemma
Resigned: 26 May 2015
Appointed Date: 09 May 2012
42 years old

Director
BUCKLE, Gemma
Resigned: 01 May 2008
Appointed Date: 23 May 2007
42 years old

Director
HARRIS, Thelma Mary
Resigned: 11 June 2003
Appointed Date: 20 June 2001
81 years old

Director
JOYCE, Lynn Marion
Resigned: 01 January 2008
65 years old

Director
MANSFIELD, Amanda Jane
Resigned: 30 June 1998
Appointed Date: 30 June 1994
59 years old

Director
MARLES, Laura
Resigned: 26 May 2015
Appointed Date: 09 May 2012
42 years old

Director
RAWLINGS, Michele Valerie
Resigned: 20 December 1993
62 years old

Director
READ, Christopher Jonathan Parry
Resigned: 05 October 2009
Appointed Date: 20 June 2001
55 years old

RIVERSTONE COURT (ERITH) NO.2 RESIDENTS COMPANY LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Aug 2016
Director's details changed for Barry Mcsweeney on 22 August 2016
22 Aug 2016
Director's details changed for Mrs Lynn Marion Knight on 22 August 2016
02 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 250

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 110 more events
16 Sep 1987
Registered office changed on 16/09/87 from: icc house 110 whitchurch road cardiff CF4 3LY

16 Sep 1987
Director resigned;new director appointed

16 Sep 1987
Secretary resigned;new secretary appointed

28 Aug 1987
Company name changed riverside court (erith) no. 2 re sidents company LIMITED\certificate issued on 31/08/87

01 Apr 1987
Certificate of Incorporation