Company number 02849921
Status Active
Incorporation Date 2 September 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PMUK, THE BASE, DARTFORD BUSINESS PARK, VICTORIA ROAD, DARTFORD, DA1 5FS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Emmanuel Opoku Awuah as a director on 12 May 2017; Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of RIVER WALK (OCEAN PARK) MANAGEMENT CO. LIMITED are www.riverwalkoceanparkmanagementco.co.uk, and www.river-walk-ocean-park-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. River Walk Ocean Park Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 02849921. River Walk Ocean Park Management Co Limited has been working since 02 September 1993.
The present status of the company is Active. The registered address of River Walk Ocean Park Management Co Limited is Pmuk The Base Dartford Business Park Victoria Road Dartford Da1 5fs. The company`s financial liabilities are £0.25k. It is £0.12k against last year. . PMUK (LONDON) LTD is a Secretary of the company. AWUAH, Emmanuel Opoku is a Director of the company. FLANNERY, William Peter is a Director of the company. MACKGLEW, Donald Henry is a Director of the company. NEWPORT, Janice is a Director of the company. Secretary 9600 SECRETARIES LTD has been resigned. Secretary ALLEN, Roy Malcolm has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary KESSEL, Richard Alexander has been resigned. Secretary RIALTO (SECRETARIAL) LIMITED has been resigned. Secretary AMAX ESTATES & PROPERTY SERVICES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director 9600 DIRECTORS LTD has been resigned. Director BOYD, Sarah has been resigned. Director BRAND, Frances Louise Atkinson has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director HARRISON, Wayne Morris has been resigned. Director POTTER, Stephen Conrad has been resigned. Director RIALTO (MANAGEMENT) LIMITED has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. The company operates in "Residents property management".
river walk (ocean park) management co. Key Finiance
LIABILITIES
£0.25k
+92%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
PMUK (LONDON) LTD
Appointed Date: 10 April 2015
Resigned Directors
Secretary
9600 SECRETARIES LTD
Resigned: 01 February 2004
Appointed Date: 04 June 1999
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 02 September 1993
Appointed Date: 02 September 1993
Secretary
RIALTO (SECRETARIAL) LIMITED
Resigned: 04 September 2003
Appointed Date: 11 March 1997
Secretary
AMAX ESTATES & PROPERTY SERVICES LIMITED
Resigned: 09 April 2015
Appointed Date: 07 June 2012
Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 27 December 2011
Appointed Date: 01 February 2004
Director
9600 DIRECTORS LTD
Resigned: 14 July 2004
Appointed Date: 04 September 2003
Director
BOYD, Sarah
Resigned: 25 September 2012
Appointed Date: 04 March 2009
53 years old
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 02 September 1993
Appointed Date: 02 September 1993
35 years old
Director
RIALTO (MANAGEMENT) LIMITED
Resigned: 04 September 2003
Appointed Date: 11 March 1997
29 years old
Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 04 March 2009
Appointed Date: 14 July 2004
Persons With Significant Control
Ms Janice Newport
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors
Mr Donald Henry Mackglew
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors
RIVER WALK (OCEAN PARK) MANAGEMENT CO. LIMITED Events
12 May 2017
Appointment of Mr Emmanuel Opoku Awuah as a director on 12 May 2017
28 Apr 2017
Total exemption full accounts made up to 31 December 2016
08 Sep 2016
Confirmation statement made on 2 September 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 2 September 2015 no member list
...
... and 86 more events
28 Feb 1994
Accounting reference date notified as 31/12
21 Feb 1994
Secretary resigned;new secretary appointed
21 Feb 1994
Director resigned;new director appointed
02 Sep 1993
Incorporation