RIVERVIEW (YARM) MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2ER
Company number 05937671
Status Active
Incorporation Date 18 September 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHEVIOT HOUSE BEAMINSTER WAY EAST, KINGSTON PARK, NEWCASTLE UPON TYNE, NE3 2ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 18 September 2015 no member list. The most likely internet sites of RIVERVIEW (YARM) MANAGEMENT COMPANY LIMITED are www.riverviewyarmmanagementcompany.co.uk, and www.riverview-yarm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Riverview Yarm Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05937671. Riverview Yarm Management Company Limited has been working since 18 September 2006. The present status of the company is Active. The registered address of Riverview Yarm Management Company Limited is Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES is a Secretary of the company. SWEETING, Donna is a Director of the company. WEST, Deborah Jayne is a Director of the company. Secretary BROOKE, Leslie has been resigned. Secretary TOWN & CITY SECRETARIES LTD has been resigned. Director DEAN, Geoffrey Alan has been resigned. Director MACKFALL, Timothy Charles has been resigned. Director NEWTON, Ian Leslie has been resigned. Director ORD, Colin has been resigned. Director RIDLEY, Karl Adamson has been resigned. Director RIDLEY, Karl Adamson has been resigned. Director STARKIE, Ronald has been resigned. The company operates in "Management of real estate on a fee or contract basis".


riverview (yarm) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KINGSTON PROPERTY SERVICES
Appointed Date: 01 January 2009

Director
SWEETING, Donna
Appointed Date: 25 June 2014
60 years old

Director
WEST, Deborah Jayne
Appointed Date: 25 June 2014
61 years old

Resigned Directors

Secretary
BROOKE, Leslie
Resigned: 22 October 2008
Appointed Date: 18 September 2006

Secretary
TOWN & CITY SECRETARIES LTD
Resigned: 01 January 2009
Appointed Date: 22 October 2008

Director
DEAN, Geoffrey Alan
Resigned: 22 October 2008
Appointed Date: 18 September 2006
75 years old

Director
MACKFALL, Timothy Charles
Resigned: 07 February 2013
Appointed Date: 22 October 2008
51 years old

Director
NEWTON, Ian Leslie
Resigned: 09 June 2015
Appointed Date: 27 June 2014
73 years old

Director
ORD, Colin
Resigned: 08 July 2014
Appointed Date: 07 February 2013
62 years old

Director
RIDLEY, Karl Adamson
Resigned: 02 October 2014
Appointed Date: 28 July 2014
50 years old

Director
RIDLEY, Karl Adamson
Resigned: 12 September 2013
Appointed Date: 22 October 2008
50 years old

Director
STARKIE, Ronald
Resigned: 29 February 2008
Appointed Date: 18 September 2006
78 years old

RIVERVIEW (YARM) MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
28 Sep 2015
Annual return made up to 18 September 2015 no member list
28 Sep 2015
Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 28 September 2015
09 Jun 2015
Termination of appointment of Ian Leslie Newton as a director on 9 June 2015
...
... and 37 more events
07 Oct 2008
Annual return made up to 18/09/08
04 Mar 2008
Appointment terminated director ronald starkie
16 Oct 2007
Annual return made up to 18/09/07
30 Nov 2006
Registered office changed on 30/11/06 from: arundel house ackhurst business park chorley PR7 1NY
18 Sep 2006
Incorporation