RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED
LUTTERWORTH

Hellopages » Leicestershire » Harborough » LE17 4AG

Company number 05997788
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address WELLS MCFARLANE LTD, 26 BANK STREET, DEVONSHIRE HOUSE, LUTTERWORTH, LEICS, ENGLAND, LE17 4AG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Registered office address changed from C/O C/O Wells Mcfarlane Ltd the Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AG to C/O Wells Mcfarlane Ltd 26 Bank Street Devonshire House Lutterworth Leics LE17 4AG on 23 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED are www.riversidecourtmarketharboroughmanagementcompany.co.uk, and www.riverside-court-market-harborough-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Narborough Rail Station is 8.1 miles; to South Wigston Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Court Market Harborough Management Company Limited is a Private Limited Company. The company registration number is 05997788. Riverside Court Market Harborough Management Company Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of Riverside Court Market Harborough Management Company Limited is Wells Mcfarlane Ltd 26 Bank Street Devonshire House Lutterworth Leics England Le17 4ag. . PAIN, Robert William is a Secretary of the company. BARNETT, Paul John is a Director of the company. BIRING, Navjit Singh is a Director of the company. FAULKNER, William John is a Director of the company. FORSELL, Adrian Francis Roger is a Director of the company. FORTNUM, Gary Robert is a Director of the company. FOSTER, Antony James is a Director of the company. PAIN, Robert William is a Director of the company. PARR, Stephen Robert is a Director of the company. SOYSA, Upul Peter Sydny is a Director of the company. Secretary BAGSHAW, Paul William Richard has been resigned. Secretary HILLARY, Anthony Hungerford has been resigned. Director BAGSHAW, Paul William Richard has been resigned. Director HILLARY, Anthony Hungerford has been resigned. Director HILLARY, Michelle Irene has been resigned. Director SIMPKIN, Martyn has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PAIN, Robert William
Appointed Date: 15 November 2010

Director
BARNETT, Paul John
Appointed Date: 12 November 2008
51 years old

Director
BIRING, Navjit Singh
Appointed Date: 12 November 2008
54 years old

Director
FAULKNER, William John
Appointed Date: 12 November 2008
69 years old

Director
FORSELL, Adrian Francis Roger
Appointed Date: 12 November 2008
68 years old

Director
FORTNUM, Gary Robert
Appointed Date: 02 November 2009
58 years old

Director
FOSTER, Antony James
Appointed Date: 18 August 2009
58 years old

Director
PAIN, Robert William
Appointed Date: 12 November 2008
74 years old

Director
PARR, Stephen Robert
Appointed Date: 17 May 2012
48 years old

Director
SOYSA, Upul Peter Sydny
Appointed Date: 12 November 2008
59 years old

Resigned Directors

Secretary
BAGSHAW, Paul William Richard
Resigned: 15 November 2010
Appointed Date: 12 November 2008

Secretary
HILLARY, Anthony Hungerford
Resigned: 10 November 2008
Appointed Date: 14 November 2006

Director
BAGSHAW, Paul William Richard
Resigned: 15 November 2010
Appointed Date: 14 November 2006
61 years old

Director
HILLARY, Anthony Hungerford
Resigned: 10 November 2008
Appointed Date: 14 November 2006
82 years old

Director
HILLARY, Michelle Irene
Resigned: 10 November 2008
Appointed Date: 14 November 2006
69 years old

Director
SIMPKIN, Martyn
Resigned: 17 May 2012
Appointed Date: 12 November 2008
79 years old

Persons With Significant Control

Mr Antony James Foster
Notified on: 1 November 2016
58 years old
Nature of control: Has significant influence or control

Mr Upul Peter Sydny Soysa
Notified on: 1 November 2016
59 years old
Nature of control: Has significant influence or control

RIVERSIDE COURT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED Events

23 Nov 2016
Confirmation statement made on 14 November 2016 with updates
23 Nov 2016
Registered office address changed from C/O C/O Wells Mcfarlane Ltd the Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AG to C/O Wells Mcfarlane Ltd 26 Bank Street Devonshire House Lutterworth Leics LE17 4AG on 23 November 2016
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
17 Nov 2008
Director appointed martyn simpkin
14 Nov 2008
Return made up to 14/11/08; full list of members
15 Sep 2008
Accounts for a dormant company made up to 30 November 2007
06 Dec 2007
Return made up to 14/11/07; full list of members
14 Nov 2006
Incorporation