RIVERSIDE COURT FLATS MANAGEMENT LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 6NU

Company number 02448725
Status Active
Incorporation Date 4 December 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address APA MANAGEMENT LIMITED, THE OLD SIGNAL BOX TORQUAY RAILWAY STATION, RATHMORE ROAD, TORQUAY, DEVON, TQ2 6NU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption full accounts made up to 28 December 2015; Annual return made up to 29 November 2015 no member list. The most likely internet sites of RIVERSIDE COURT FLATS MANAGEMENT LIMITED are www.riversidecourtflatsmanagement.co.uk, and www.riverside-court-flats-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Riverside Court Flats Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02448725. Riverside Court Flats Management Limited has been working since 04 December 1989. The present status of the company is Active. The registered address of Riverside Court Flats Management Limited is Apa Management Limited The Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon Tq2 6nu. . COLDICOTT, Adrian John is a Secretary of the company. BOLT, Gerald Anthony is a Director of the company. BUNCE, Roger John is a Director of the company. COCKERHAM, Avril Irene is a Director of the company. COURTEAUX, John Charles is a Director of the company. FOGWILL, Cecile is a Director of the company. MOODY, Vernon William is a Director of the company. STENT, Anthony Howard is a Director of the company. Secretary FOGWILL, Cecile has been resigned. Secretary LAWS, Constance Edith has been resigned. Secretary LAWS, Constance Edith has been resigned. Secretary MCDONALD, Wendy Pamela has been resigned. Secretary YABSLEY, Lional Lionel has been resigned. Director BOYES, Harold John has been resigned. Director BUTLER, Sally Mary has been resigned. Director COCKERHAM, Avril Irene has been resigned. Director FARRAND, Elaine Margaret has been resigned. Director GIRLING, Nigel has been resigned. Director LAWS, Constance Edith has been resigned. Director LAWS, Constance Edith has been resigned. Director MCDONALD, Wendy Pamela has been resigned. Director MCDOUGAL, Anthony Peter Standen has been resigned. Director MURCH, Nigel David has been resigned. Director PARRY, Leslie Alfred has been resigned. Director RITCHIE, Janet Ann has been resigned. Director TAYLOR, Jennifer Mary has been resigned. Director YABSLEY, Robert Lionel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COLDICOTT, Adrian John
Appointed Date: 22 March 2012

Director
BOLT, Gerald Anthony
Appointed Date: 24 November 2002
79 years old

Director
BUNCE, Roger John
Appointed Date: 11 July 2000
86 years old

Director
COCKERHAM, Avril Irene
Appointed Date: 10 April 2012
83 years old

Director
COURTEAUX, John Charles
Appointed Date: 24 November 2001
63 years old

Director
FOGWILL, Cecile
Appointed Date: 21 March 2002
76 years old

Director

Director
STENT, Anthony Howard
Appointed Date: 24 August 1999
84 years old

Resigned Directors

Secretary
FOGWILL, Cecile
Resigned: 22 March 2012
Appointed Date: 24 November 2001

Secretary
LAWS, Constance Edith
Resigned: 24 November 2001
Appointed Date: 30 November 1999

Secretary
LAWS, Constance Edith
Resigned: 05 March 1998

Secretary
MCDONALD, Wendy Pamela
Resigned: 07 December 1998
Appointed Date: 05 March 1998

Secretary
YABSLEY, Lional Lionel
Resigned: 16 November 1999
Appointed Date: 07 December 1998

Director
BOYES, Harold John
Resigned: 28 December 1999
113 years old

Director
BUTLER, Sally Mary
Resigned: 05 March 1998
Appointed Date: 18 March 1993
66 years old

Director
COCKERHAM, Avril Irene
Resigned: 01 June 2009
Appointed Date: 07 March 1996
83 years old

Director
FARRAND, Elaine Margaret
Resigned: 24 November 2002
Appointed Date: 06 March 1997
70 years old

Director
GIRLING, Nigel
Resigned: 05 March 1998
64 years old

Director
LAWS, Constance Edith
Resigned: 21 June 2006
Appointed Date: 21 March 2001
100 years old

Director
LAWS, Constance Edith
Resigned: 05 March 1998
100 years old

Director
MCDONALD, Wendy Pamela
Resigned: 11 March 1999
Appointed Date: 05 March 1998
78 years old

Director
MCDOUGAL, Anthony Peter Standen
Resigned: 08 August 1996
59 years old

Director
MURCH, Nigel David
Resigned: 18 March 1993
60 years old

Director
PARRY, Leslie Alfred
Resigned: 24 August 1999
108 years old

Director
RITCHIE, Janet Ann
Resigned: 22 March 2012
Appointed Date: 17 March 2009
72 years old

Director
TAYLOR, Jennifer Mary
Resigned: 18 March 1993
58 years old

Director
YABSLEY, Robert Lionel
Resigned: 16 November 1999
Appointed Date: 05 March 1998
102 years old

Persons With Significant Control

Mr Gerald Anthony Bolt
Notified on: 1 November 2016
79 years old
Nature of control: Has significant influence or control

Mr Roger John Bunce
Notified on: 1 November 2016
86 years old
Nature of control: Has significant influence or control

Mrs Avril Irene Cockerham
Notified on: 1 November 2016
83 years old
Nature of control: Has significant influence or control

Mr John Charles Courteaux
Notified on: 1 November 2016
63 years old
Nature of control: Has significant influence or control

Mrs Cecile Fogwill
Notified on: 1 November 2016
76 years old
Nature of control: Has significant influence or control

Mr Vernon William Moody
Notified on: 1 November 2016
92 years old
Nature of control: Has significant influence or control

Mr Adrian John Coldicott
Notified on: 1 November 2016
77 years old
Nature of control: Has significant influence or control

Mr Anthony Howard Stent
Notified on: 1 October 2016
84 years old
Nature of control: Has significant influence or control

RIVERSIDE COURT FLATS MANAGEMENT LIMITED Events

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
25 Apr 2016
Total exemption full accounts made up to 28 December 2015
17 Dec 2015
Annual return made up to 29 November 2015 no member list
22 Apr 2015
Total exemption full accounts made up to 28 December 2014
18 Dec 2014
Annual return made up to 29 November 2014 no member list
...
... and 101 more events
25 Apr 1990
New director appointed

25 Apr 1990
New director appointed

25 Apr 1990
Secretary resigned;new secretary appointed;new director appointed

30 Mar 1990
Accounting reference date notified as 29/12

04 Dec 1989
Incorporation