RIVERSIDE FREEHOLD MANAGEMENT (CAMBRIDGE) LIMITED
CAMBRIDGE


Company number 02115719
Status Active
Incorporation Date 26 March 1987
Company Type Private Limited Company
Address 18 MILL ROAD, CAMBRIDGE, CAMBS, C1 2AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 6 ; Termination of appointment of Clive Victor Wilson as a director on 16 December 2015. The most likely internet sites of RIVERSIDE FREEHOLD MANAGEMENT (CAMBRIDGE) LIMITED are www.riversidefreeholdmanagementcambridge.co.uk, and www.riverside-freehold-management-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Riverside Freehold Management Cambridge Limited is a Private Limited Company. The company registration number is 02115719. Riverside Freehold Management Cambridge Limited has been working since 26 March 1987. The present status of the company is Active. The registered address of Riverside Freehold Management Cambridge Limited is 18 Mill Road Cambridge Cambs C1 2ad. . ASTIN, Colin is a Secretary of the company. HAYMAN, Penelope is a Director of the company. HENDERSON, James Robert is a Director of the company. MOORE, Carol Jacqueline is a Director of the company. THOMAS, Thomas David Colin, Doctor is a Director of the company. Secretary FERGUSON, Gordon has been resigned. Secretary MIZEN, Peter has been resigned. Secretary ENCORE ESTATE MANAGEMENT LIMITED has been resigned. Secretary ENCORE LEGAL AND SURVEYING LIMITED has been resigned. Director CRICK, Patricia Margaret has been resigned. Director DEPAS, Rosalind Margaret Vaughan has been resigned. Director HAINES, Robin Sanden has been resigned. Director MIZEN, Peter has been resigned. Director MOORE, John Christopher has been resigned. Director NORMAN, Ruth has been resigned. Director PARSONS, Mary has been resigned. Director PARSONS, Peter James has been resigned. Director RIVERSIDE ASSET MANAGEMENT LIMITED has been resigned. Director WILLIS, Duncan Edward has been resigned. Director WILSON, Clive Victor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ASTIN, Colin
Appointed Date: 30 October 2012

Director
HAYMAN, Penelope
Appointed Date: 20 August 2003
78 years old

Director
HENDERSON, James Robert
Appointed Date: 13 November 1995
83 years old

Director
MOORE, Carol Jacqueline
Appointed Date: 31 October 1996
61 years old

Director
THOMAS, Thomas David Colin, Doctor
Appointed Date: 17 August 2007
46 years old

Resigned Directors

Secretary
FERGUSON, Gordon
Resigned: 28 October 2009
Appointed Date: 23 January 2009

Secretary
MIZEN, Peter
Resigned: 23 January 2009

Secretary
ENCORE ESTATE MANAGEMENT LIMITED
Resigned: 01 July 2011
Appointed Date: 28 October 2009

Secretary
ENCORE LEGAL AND SURVEYING LIMITED
Resigned: 30 October 2012
Appointed Date: 01 July 2011

Director
CRICK, Patricia Margaret
Resigned: 12 August 1994
92 years old

Director
DEPAS, Rosalind Margaret Vaughan
Resigned: 20 August 2003
Appointed Date: 12 August 1994
101 years old

Director
HAINES, Robin Sanden
Resigned: 13 November 1995
86 years old

Director
MIZEN, Peter
Resigned: 07 February 2009
99 years old

Director
MOORE, John Christopher
Resigned: 31 October 1996
64 years old

Director
NORMAN, Ruth
Resigned: 29 October 1993
71 years old

Director
PARSONS, Mary
Resigned: 01 June 2009
Appointed Date: 28 January 2009
93 years old

Director
PARSONS, Peter James
Resigned: 20 June 2010
Appointed Date: 01 June 2009
80 years old

Director
RIVERSIDE ASSET MANAGEMENT LIMITED
Resigned: 17 August 2007
Appointed Date: 12 May 2000

Director
WILLIS, Duncan Edward
Resigned: 17 August 2007
60 years old

Director
WILSON, Clive Victor
Resigned: 16 December 2015
Appointed Date: 29 October 1993
87 years old

RIVERSIDE FREEHOLD MANAGEMENT (CAMBRIDGE) LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 6

08 Jul 2016
Termination of appointment of Clive Victor Wilson as a director on 16 December 2015
28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6

...
... and 89 more events
09 Sep 1987
Accounting reference date notified as 25/03

31 Jul 1987
New director appointed

22 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Apr 1987
Registered office changed on 22/04/87 from: 84 temple chambers temple avenue london EC4Y ohp

26 Mar 1987
Certificate of Incorporation