RIVERSIDE VILLAGE RIPON MANAGEMENT COMPANY LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS22 5AY

Company number 02740192
Status Active
Incorporation Date 17 August 1992
Company Type Private Limited Company
Address BARNHILL, WETHERBY ROAD, COLLINGHAM, WEST YORKSHIRE, LS22 5AY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 31 December 2016; Confirmation statement made on 19 July 2016 with updates; Termination of appointment of David Anthony Titchmarsh as a director on 20 April 2016. The most likely internet sites of RIVERSIDE VILLAGE RIPON MANAGEMENT COMPANY LIMITED are www.riversidevillageriponmanagementcompany.co.uk, and www.riverside-village-ripon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Cattal Rail Station is 7 miles; to Knaresborough Rail Station is 7.4 miles; to Garforth Rail Station is 7.9 miles; to Leeds Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Village Ripon Management Company Limited is a Private Limited Company. The company registration number is 02740192. Riverside Village Ripon Management Company Limited has been working since 17 August 1992. The present status of the company is Active. The registered address of Riverside Village Ripon Management Company Limited is Barnhill Wetherby Road Collingham West Yorkshire Ls22 5ay. . LIGHTOWLER, John is a Secretary of the company. DENNIS, Robert David is a Director of the company. Secretary CHARNOCK, Ruth Fiona has been resigned. Secretary COUCHER, Brian John has been resigned. Secretary DEMAIN, Frances Mary has been resigned. Secretary GLADISH, Sharon has been resigned. Secretary HOLLIDAY, Kenneth George has been resigned. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Secretary WILD, Graham Michael has been resigned. Director BATTY, Ernest has been resigned. Director CHESTER, Andrew Stewart has been resigned. Director COUCHER, Brian John has been resigned. Director DENYER, John has been resigned. Director HARRISON, Thomas Charles Edwin has been resigned. Director HOLLIDAY, Kenneth George has been resigned. Director HOLLIDAY, Kenneth George has been resigned. Director LOFTUS, Mark David Arthur has been resigned. Director RATCLIFFE, David James has been resigned. Director TEALE, Kenneth has been resigned. Director TITCHMARSH, David Anthony has been resigned. Director WILD, Graham Michael has been resigned. Nominee Director SOVSHELFCO (FORMATIONS) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LIGHTOWLER, John
Appointed Date: 15 November 2008

Director
DENNIS, Robert David
Appointed Date: 08 January 2015
89 years old

Resigned Directors

Secretary
CHARNOCK, Ruth Fiona
Resigned: 28 November 1997
Appointed Date: 12 August 1993

Secretary
COUCHER, Brian John
Resigned: 01 December 2007
Appointed Date: 01 December 2003

Secretary
DEMAIN, Frances Mary
Resigned: 01 February 2003
Appointed Date: 14 August 2002

Secretary
GLADISH, Sharon
Resigned: 14 August 2002
Appointed Date: 14 February 2000

Secretary
HOLLIDAY, Kenneth George
Resigned: 01 November 2005
Appointed Date: 01 February 2003

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 12 August 1993
Appointed Date: 17 August 1992

Secretary
WILD, Graham Michael
Resigned: 14 February 2000
Appointed Date: 28 November 1997

Director
BATTY, Ernest
Resigned: 01 November 2003
Appointed Date: 01 February 2003
102 years old

Director
CHESTER, Andrew Stewart
Resigned: 15 November 2008
Appointed Date: 01 February 2003
74 years old

Director
COUCHER, Brian John
Resigned: 01 December 2007
Appointed Date: 01 December 2003
94 years old

Director
DENYER, John
Resigned: 01 February 2003
Appointed Date: 14 August 2002
98 years old

Director
HARRISON, Thomas Charles Edwin
Resigned: 14 February 2000
Appointed Date: 19 December 1997
71 years old

Director
HOLLIDAY, Kenneth George
Resigned: 01 November 2005
Appointed Date: 15 February 2005
102 years old

Director
HOLLIDAY, Kenneth George
Resigned: 27 November 2003
Appointed Date: 01 February 2003
102 years old

Director
LOFTUS, Mark David Arthur
Resigned: 02 July 1998
Appointed Date: 12 August 1993
65 years old

Director
RATCLIFFE, David James
Resigned: 09 January 2014
Appointed Date: 22 August 2011
72 years old

Director
TEALE, Kenneth
Resigned: 02 September 2007
Appointed Date: 15 February 2005
90 years old

Director
TITCHMARSH, David Anthony
Resigned: 20 April 2016
Appointed Date: 15 November 2008
72 years old

Director
WILD, Graham Michael
Resigned: 14 August 2002
Appointed Date: 28 August 1997
55 years old

Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 12 August 1993
Appointed Date: 17 August 1992

RIVERSIDE VILLAGE RIPON MANAGEMENT COMPANY LIMITED Events

09 Jan 2017
Previous accounting period extended from 31 August 2016 to 31 December 2016
15 Aug 2016
Confirmation statement made on 19 July 2016 with updates
23 Jun 2016
Termination of appointment of David Anthony Titchmarsh as a director on 20 April 2016
01 Jun 2016
Total exemption full accounts made up to 31 August 2015
07 Oct 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 81

...
... and 88 more events
21 May 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 May 1993
Company name changed sovco 492 LIMITED\certificate issued on 19/05/93

18 May 1993
Company name changed\certificate issued on 18/05/93
17 Aug 1992
Incorporation

17 Aug 1992
Incorporation