RIVERSIDE COURT (HARLOW) LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2AD
Company number 02835572
Status Active
Incorporation Date 13 July 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 36 RIVERSIDE COURT, CAMBRIDGE ROAD, HARLOW, ESSEX, CM20 2AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 July 2015 no member list. The most likely internet sites of RIVERSIDE COURT (HARLOW) LIMITED are www.riversidecourtharlow.co.uk, and www.riverside-court-harlow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Harlow Town Rail Station is 1.9 miles; to Bishops Stortford Rail Station is 5.1 miles; to Broxbourne Rail Station is 7.1 miles; to Stansted Airport Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Court Harlow Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02835572. Riverside Court Harlow Limited has been working since 13 July 1993. The present status of the company is Active. The registered address of Riverside Court Harlow Limited is 36 Riverside Court Cambridge Road Harlow Essex Cm20 2ad. The company`s financial liabilities are £96.06k. It is £11.05k against last year. The cash in hand is £95.67k. It is £10.48k against last year. And the total assets are £96.91k, which is £10.63k against last year. LAWRANCE, June Louise is a Director of the company. SAWARD, Andrew Robert is a Director of the company. WARD, Kenneth is a Director of the company. WELLS, John George is a Director of the company. Secretary GARWOOD, Helen has been resigned. Secretary GRIMWADE, Colin Roger has been resigned. Secretary MACY, Nicholas Gordon Ronald has been resigned. Secretary SCHRODER, Paul has been resigned. Secretary WHITBREAD, Lindsay Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ATWELL, James Harry has been resigned. Director ATWELL, James Harry has been resigned. Director BLAKE, Peter has been resigned. Director BROWN, Edward Frederick has been resigned. Director FARMER, Kenneth Leslie has been resigned. Director FARRELL, John Patrick has been resigned. Director GARWOOD, Helen has been resigned. Director JANES, Jennie has been resigned. Director JOEL, David Lionel has been resigned. Director JUDD, Barry Martin has been resigned. Director JUDD, Nicola Kim has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACY, Nicholas Gordon Ronald has been resigned. Director MARSHALL, Howard Robert has been resigned. Director PAUL, Cashman has been resigned. Director PIPER, John Patrick has been resigned. Director PITTS, Reece Thomas has been resigned. Director SAWARD, Andrew Robert has been resigned. Director SCHRODER, Paul has been resigned. Director SKUDDER, William Albert has been resigned. Director THOMAS, Christine has been resigned. Director WELLS, John has been resigned. Director WHITBREAD, Lindsay Ann has been resigned. The company operates in "Residents property management".


riverside court (harlow) Key Finiance

LIABILITIES £96.06k
+12%
CASH £95.67k
+12%
TOTAL ASSETS £96.91k
+12%
All Financial Figures

Current Directors

Director
LAWRANCE, June Louise
Appointed Date: 02 September 2007
89 years old

Director
SAWARD, Andrew Robert
Appointed Date: 30 April 2014
67 years old

Director
WARD, Kenneth
Appointed Date: 30 April 2014
72 years old

Director
WELLS, John George
Appointed Date: 30 April 2014
84 years old

Resigned Directors

Secretary
GARWOOD, Helen
Resigned: 24 June 1999
Appointed Date: 17 March 1997

Secretary
GRIMWADE, Colin Roger
Resigned: 03 April 1995
Appointed Date: 14 July 1993

Secretary
MACY, Nicholas Gordon Ronald
Resigned: 20 December 2011
Appointed Date: 12 July 1999

Secretary
SCHRODER, Paul
Resigned: 03 March 2011
Appointed Date: 20 September 2010

Secretary
WHITBREAD, Lindsay Ann
Resigned: 10 March 1997
Appointed Date: 03 April 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 July 1993
Appointed Date: 13 July 1993

Director
ATWELL, James Harry
Resigned: 27 March 2014
Appointed Date: 19 June 2013
72 years old

Director
ATWELL, James Harry
Resigned: 23 June 2012
Appointed Date: 02 September 2007
72 years old

Director
BLAKE, Peter
Resigned: 03 April 1995
Appointed Date: 14 September 1994
79 years old

Director
BROWN, Edward Frederick
Resigned: 24 June 1999
Appointed Date: 10 July 1997
96 years old

Director
FARMER, Kenneth Leslie
Resigned: 10 March 1997
Appointed Date: 03 April 1995
98 years old

Director
FARRELL, John Patrick
Resigned: 23 October 2009
Appointed Date: 29 October 1998
93 years old

Director
GARWOOD, Helen
Resigned: 24 June 1999
Appointed Date: 03 April 1995
57 years old

Director
JANES, Jennie
Resigned: 29 March 2014
Appointed Date: 02 September 2007
63 years old

Director
JOEL, David Lionel
Resigned: 29 October 1998
Appointed Date: 03 April 1995
81 years old

Director
JUDD, Barry Martin
Resigned: 26 October 1999
Appointed Date: 29 October 1998
60 years old

Director
JUDD, Nicola Kim
Resigned: 26 October 1999
Appointed Date: 29 October 1998
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 July 1993
Appointed Date: 13 July 1993

Director
MACY, Nicholas Gordon Ronald
Resigned: 12 July 1999
Appointed Date: 10 July 1997
83 years old

Director
MARSHALL, Howard Robert
Resigned: 23 June 2007
Appointed Date: 12 July 1999
55 years old

Director
PAUL, Cashman
Resigned: 10 March 1997
Appointed Date: 03 April 1995
57 years old

Director
PIPER, John Patrick
Resigned: 03 April 1995
Appointed Date: 14 July 1993
82 years old

Director
PITTS, Reece Thomas
Resigned: 14 March 1996
Appointed Date: 03 April 1995
55 years old

Director
SAWARD, Andrew Robert
Resigned: 01 August 2007
Appointed Date: 23 November 1999
67 years old

Director
SCHRODER, Paul
Resigned: 01 February 2013
Appointed Date: 20 September 2010
45 years old

Director
SKUDDER, William Albert
Resigned: 30 May 2000
Appointed Date: 12 July 1999
78 years old

Director
THOMAS, Christine
Resigned: 29 March 2014
Appointed Date: 23 October 2009
80 years old

Director
WELLS, John
Resigned: 22 September 1997
Appointed Date: 10 March 1997
85 years old

Director
WHITBREAD, Lindsay Ann
Resigned: 10 March 1997
Appointed Date: 03 April 1995
57 years old

RIVERSIDE COURT (HARLOW) LIMITED Events

09 Aug 2016
Confirmation statement made on 1 July 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 September 2015
13 Jul 2015
Annual return made up to 1 July 2015 no member list
16 Jun 2015
Total exemption full accounts made up to 30 September 2014
10 Jul 2014
Annual return made up to 1 July 2014 no member list
...
... and 95 more events
06 Jul 1994
Annual return made up to 13/07/94

09 Aug 1993
Registered office changed on 09/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Aug 1993
New secretary appointed

09 Aug 1993
Secretary resigned;director resigned;new director appointed

13 Jul 1993
Incorporation