RIVERMILL COURT MANAGEMENT COMPANY LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 01918989
Status Active
Incorporation Date 4 June 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Appointment of Mr Richard Philip Anthony Moran as a director on 1 May 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RIVERMILL COURT MANAGEMENT COMPANY LIMITED are www.rivermillcourtmanagementcompany.co.uk, and www.rivermill-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Rivermill Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01918989. Rivermill Court Management Company Limited has been working since 04 June 1985. The present status of the company is Active. The registered address of Rivermill Court Management Company Limited is Lake House Market Hill Royston Hertfordshire Sg8 9jn. The company`s financial liabilities are £15.48k. It is £6.94k against last year. The cash in hand is £14.58k. It is £6.68k against last year. And the total assets are £17.16k, which is £6.56k against last year. SHIRES, Norman Frederick is a Secretary of the company. BACON, Joanne Margaret is a Director of the company. BALSOM, Kelly is a Director of the company. MORAN, Richard Philip Anthony is a Director of the company. SHIRES, Norman Frederick is a Director of the company. Secretary HAMMOND, Paul John has been resigned. Secretary HILL, Julian has been resigned. Director CURTIS, Joseph Anthony has been resigned. Director HAMMOND, Paul John has been resigned. Director HILL, Julian has been resigned. Director NEWLAND, John Paul Roger has been resigned. Director PEGRAM, Jean has been resigned. Director ROSE, Maria Jane has been resigned. Director SILLETT, Shaun Kenneth has been resigned. The company operates in "Real estate agencies".


rivermill court management company Key Finiance

LIABILITIES £15.48k
+81%
CASH £14.58k
+84%
TOTAL ASSETS £17.16k
+61%
All Financial Figures

Current Directors

Secretary
SHIRES, Norman Frederick
Appointed Date: 01 September 2004

Director
BACON, Joanne Margaret
Appointed Date: 04 May 2005
59 years old

Director
BALSOM, Kelly
Appointed Date: 01 January 2007
45 years old

Director
MORAN, Richard Philip Anthony
Appointed Date: 01 May 2016
58 years old

Director
SHIRES, Norman Frederick
Appointed Date: 01 March 2004
84 years old

Resigned Directors

Secretary
HAMMOND, Paul John
Resigned: 31 October 1999

Secretary
HILL, Julian
Resigned: 31 August 2004
Appointed Date: 31 October 1999

Director
CURTIS, Joseph Anthony
Resigned: 16 July 2003
92 years old

Director
HAMMOND, Paul John
Resigned: 11 June 1999
59 years old

Director
HILL, Julian
Resigned: 31 August 2004
Appointed Date: 31 October 1999
58 years old

Director
NEWLAND, John Paul Roger
Resigned: 31 December 2006
Appointed Date: 11 July 2005
44 years old

Director
PEGRAM, Jean
Resigned: 16 July 2003
Appointed Date: 31 October 1999
81 years old

Director
ROSE, Maria Jane
Resigned: 31 August 2006
Appointed Date: 04 May 2005
49 years old

Director
SILLETT, Shaun Kenneth
Resigned: 31 August 1999
Appointed Date: 11 December 1994
86 years old

RIVERMILL COURT MANAGEMENT COMPANY LIMITED Events

21 Nov 2016
Confirmation statement made on 7 November 2016 with updates
13 May 2016
Appointment of Mr Richard Philip Anthony Moran as a director on 1 May 2016
14 Mar 2016
Total exemption small company accounts made up to 31 August 2015
17 Nov 2015
Annual return made up to 7 November 2015 no member list
17 Nov 2015
Director's details changed for Joanne Bacon on 5 August 2015
...
... and 86 more events
05 Jan 1988
Full accounts made up to 31 August 1986

10 Nov 1986
New secretary appointed;new director appointed

03 Sep 1986
Accounting reference date shortened from 31/03 to 31/08

09 Aug 1986
Registered office changed on 09/08/86 from: 63/65 hermitage road hitchin hertfordshire

27 Jun 1986
Director resigned;new director appointed