RIVALVALUE PROPERTY MANAGEMENT LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 8AP

Company number 02752482
Status Active
Incorporation Date 2 October 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 CARY WALK, RADLETT, HERTFORDSHIRE, WD7 8AP
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RIVALVALUE PROPERTY MANAGEMENT LIMITED are www.rivalvaluepropertymanagement.co.uk, and www.rivalvalue-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Rivalvalue Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02752482. Rivalvalue Property Management Limited has been working since 02 October 1992. The present status of the company is Active. The registered address of Rivalvalue Property Management Limited is 1 Cary Walk Radlett Hertfordshire Wd7 8ap. The company`s financial liabilities are £2.75k. It is £0.38k against last year. The cash in hand is £2.75k. It is £0.38k against last year. And the total assets are £2.75k, which is £0.38k against last year. CHUAH, Kim Hock is a Secretary of the company. ABRAHAMS, Daniel Jonathan is a Director of the company. DRAPER, Nicholas Paul is a Director of the company. Secretary HART, James Richard has been resigned. Secretary LEADER, Nicola has been resigned. Secretary SELWYNE, Carol Dawn has been resigned. Secretary SNEADER, Philippa Eve has been resigned. Secretary GARDWELL SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DRAPER, Julia Mary has been resigned. Director DRAPER, Nicholas Paul has been resigned. Director JENKINSON, Timothy Paul has been resigned. Director ORSICH, Alan has been resigned. Director WOLFE, Michael Fielding has been resigned. Director GARDWELL NOMINEES LIMITED has been resigned. Director GARDWELL SECRETARIES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Combined facilities support activities".


rivalvalue property management Key Finiance

LIABILITIES £2.75k
+15%
CASH £2.75k
+15%
TOTAL ASSETS £2.75k
+15%
All Financial Figures

Current Directors

Secretary
CHUAH, Kim Hock
Appointed Date: 21 September 2015

Director
ABRAHAMS, Daniel Jonathan
Appointed Date: 01 May 2014
44 years old

Director
DRAPER, Nicholas Paul
Appointed Date: 12 November 2009
69 years old

Resigned Directors

Secretary
HART, James Richard
Resigned: 13 December 2010
Appointed Date: 12 November 2009

Secretary
LEADER, Nicola
Resigned: 12 November 2009
Appointed Date: 10 February 2007

Secretary
SELWYNE, Carol Dawn
Resigned: 01 November 2006
Appointed Date: 08 August 1994

Secretary
SNEADER, Philippa Eve
Resigned: 03 September 2015
Appointed Date: 13 December 2010

Secretary
GARDWELL SECRETARIES LIMITED
Resigned: 08 August 1994
Appointed Date: 04 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1993
Appointed Date: 02 October 1992

Director
DRAPER, Julia Mary
Resigned: 24 June 2005
Appointed Date: 12 September 1995
69 years old

Director
DRAPER, Nicholas Paul
Resigned: 12 September 1995
Appointed Date: 08 August 1994
69 years old

Director
JENKINSON, Timothy Paul
Resigned: 08 October 2003
Appointed Date: 08 August 1994
65 years old

Director
ORSICH, Alan
Resigned: 26 April 2014
Appointed Date: 08 October 2003
91 years old

Director
WOLFE, Michael Fielding
Resigned: 01 September 2008
Appointed Date: 24 June 2005
66 years old

Director
GARDWELL NOMINEES LIMITED
Resigned: 08 August 1994
Appointed Date: 04 March 1993

Director
GARDWELL SECRETARIES LIMITED
Resigned: 08 August 1994
Appointed Date: 04 March 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 March 1993
Appointed Date: 02 October 1992

RIVALVALUE PROPERTY MANAGEMENT LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Oct 2016
Confirmation statement made on 2 October 2016 with updates
03 Jan 2016
Total exemption small company accounts made up to 30 June 2015
04 Oct 2015
Annual return made up to 2 October 2015 no member list
21 Sep 2015
Appointment of Mr Kim Hock Chuah as a secretary on 21 September 2015
...
... and 69 more events
20 May 1993
Accounting reference date notified as 30/06

12 Mar 1993
Registered office changed on 12/03/93 from: 2 baches st london N1 6UB

12 Mar 1993
New secretary appointed;director resigned;new director appointed

12 Mar 1993
Secretary resigned;director resigned;new director appointed

02 Oct 1992
Incorporation