RIVERMILL HOUSE MANAGEMENT COMPANY LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 3PY

Company number 03424759
Status Active
Incorporation Date 26 August 1997
Company Type Private Limited Company
Address SHORTACRES 17 COLNE ROAD, EARITH, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE28 3PY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 25 August 2015; Director's details changed for Malcolm William Stevenson on 19 October 2015. The most likely internet sites of RIVERMILL HOUSE MANAGEMENT COMPANY LIMITED are www.rivermillhousemanagementcompany.co.uk, and www.rivermill-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Rivermill House Management Company Limited is a Private Limited Company. The company registration number is 03424759. Rivermill House Management Company Limited has been working since 26 August 1997. The present status of the company is Active. The registered address of Rivermill House Management Company Limited is Shortacres 17 Colne Road Earith Huntingdon Cambridgeshire England Pe28 3py. The company`s financial liabilities are £4.54k. It is £0.3k against last year. The cash in hand is £9.28k. It is £1.96k against last year. And the total assets are £10.65k, which is £-3.27k against last year. SIMPKINS, Kaye Mary is a Secretary of the company. SIMPKINS, Kaye Mary is a Director of the company. SMITH, Pamela is a Director of the company. STEVENSON, Malcolm William is a Director of the company. Secretary TETT, Robert has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director SANDELLS, Lucia has been resigned. Director SMITH, George Neville has been resigned. Director TETT, Robert has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rivermill house management company Key Finiance

LIABILITIES £4.54k
+7%
CASH £9.28k
+26%
TOTAL ASSETS £10.65k
-24%
All Financial Figures

Current Directors

Secretary
SIMPKINS, Kaye Mary
Appointed Date: 16 February 2004

Director
SIMPKINS, Kaye Mary
Appointed Date: 25 August 1998
78 years old

Director
SMITH, Pamela
Appointed Date: 19 October 2015
86 years old

Director
STEVENSON, Malcolm William
Appointed Date: 12 September 1997
92 years old

Resigned Directors

Secretary
TETT, Robert
Resigned: 16 February 2004
Appointed Date: 12 September 1997

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 September 1997
Appointed Date: 26 August 1997

Director
SANDELLS, Lucia
Resigned: 25 August 2001
Appointed Date: 12 September 1997
94 years old

Director
SMITH, George Neville
Resigned: 17 March 2015
Appointed Date: 25 August 2001
87 years old

Director
TETT, Robert
Resigned: 27 August 2004
Appointed Date: 25 August 1998
93 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 September 1997
Appointed Date: 26 August 1997

RIVERMILL HOUSE MANAGEMENT COMPANY LIMITED Events

07 Sep 2016
Confirmation statement made on 26 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 25 August 2015
20 Oct 2015
Director's details changed for Malcolm William Stevenson on 19 October 2015
19 Oct 2015
Registered office address changed from 19 Croftfield Road Godmanchester Cambs PE29 2ED to Shortacres 17 Colne Road Earith Huntingdon Cambridgeshire PE28 3PY on 19 October 2015
19 Oct 2015
Secretary's details changed for Mrs Kaye Mary Simpkins on 19 October 2015
...
... and 57 more events
12 Oct 1997
New director appointed
12 Oct 1997
Secretary resigned
12 Oct 1997
Director resigned
12 Oct 1997
Registered office changed on 12/10/97 from: 31 corsham street, london, N1 6DR
26 Aug 1997
Incorporation