Company Information for RIVERSIDE WALK (GREAT BARFORD) RESIDENTS LIMITED
C/O SANDALWOOD ACCOUNTANTS LTD, BEDFORD I-KAN, 38 MILL STREET, BEDFORD, BEDFORDSHIRE, MK40 3HD,
|
Company Registration Number
06302766
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
RIVERSIDE WALK (GREAT BARFORD) RESIDENTS LIMITED | |
Legal Registered Office | |
C/O SANDALWOOD ACCOUNTANTS LTD, BEDFORD I-KAN 38 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD Other companies in SG9 | |
Company Number | 06302766 | |
---|---|---|
Company ID Number | 06302766 | |
Date formed | 2007-07-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-07 18:28:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN DEWSBERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES LESLIE ALBAN HETHERINGTON |
Director | ||
JOHN BEAUMONT FRENCH |
Company Secretary | ||
JOHN BEAUMONT FRENCH |
Director | ||
CHRISTOPHER ROBERT SHELTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAX AIRSCIENCE LIMITED | Director | 2012-07-25 | CURRENT | 2011-07-18 | Active | |
AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active | |
AIRSTERIL (UK) LIMITED | Director | 2009-01-28 | CURRENT | 2009-01-28 | Dissolved 2015-07-24 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 24/04/23 FROM C/O Nwe-as Ltd Bedford Ilab Stannard Way Priory Business Park Bedford MK44 3RZ England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF JAMES LESLIE ALBAN HETHERINGTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF JAMES LESLIE ALBAN HETHERINGTON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN FULLER | |
REGISTERED OFFICE CHANGED ON 01/02/22 FROM Unit 23, High Barnes Farm Roxton Bedford Bedfordshire MK44 3ET England | ||
REGISTERED OFFICE CHANGED ON 01/02/22 FROM Unit 23, High Barnes Farm Roxton Bedford Bedfordshire MK44 3ET England | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/02/22 FROM Unit 23, High Barnes Farm Roxton Bedford Bedfordshire MK44 3ET England | |
APPOINTMENT TERMINATED, DIRECTOR BRIAN DEWSBERY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DEWSBERY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
AP01 | DIRECTOR APPOINTED MR PAUL COOK | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AP03 | Appointment of Ms Debra Susan Clarke as company secretary on 2018-07-23 | |
AP01 | DIRECTOR APPOINTED MS TANYA CARDALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE ALBAN HETHERINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/16 FROM PO Box MK44 3BG Unit 23, High Barns Farm Roxton Woodpecker Close Bedford Bedfordshire MK44 3ET United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/16 FROM 45 Woodpecker Close Great Barford Bedford MK44 3BG England | |
TM02 | Termination of appointment of John Beaumont French on 2016-06-01 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BRIAN DEWSBERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHELTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRENCH | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/15 FROM Hamels Mansion Hamels Park Nr Buntingford Hertfordshire SG9 9NF | |
AP01 | DIRECTOR APPOINTED MR JAMES LESLIE ALBAN HETHERINGTON | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 05/07/11 NO MEMBER LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 05/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEAUMONT FRENCH / 05/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 05/07/09 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 05/07/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERSIDE WALK (GREAT BARFORD) RESIDENTS LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as RIVERSIDE WALK (GREAT BARFORD) RESIDENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |