About

Registered Number: 05514542
Date of Incorporation: 20/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 3 River Close, Guildford, Surrey, GU1 1HY

 

Having been setup in 2005, River Close (Guildford) Management Company Ltd have registered office in Surrey, it's status at Companies House is "Active". River Close (Guildford) Management Company Ltd has 5 directors listed as Howe, Peter David, Howe, Sarah Louise, Bushen, Craig, Kyle, Barry, Prior, Peter Keith at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, Peter David 22 August 2007 - 1
HOWE, Sarah Louise 12 January 2014 - 1
KYLE, Barry 02 January 2013 12 January 2014 1
PRIOR, Peter Keith 22 August 2007 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
BUSHEN, Craig 13 September 2007 24 November 2012 1

Filing History

Document Type Date
AAMD - Amended Accounts 05 June 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 21 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 22 July 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 22 July 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 23 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 02 August 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 12 January 2014
TM01 - Termination of appointment of director 12 January 2014
TM01 - Termination of appointment of director 12 January 2014
AR01 - Annual Return 11 August 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 20 January 2013
TM02 - Termination of appointment of secretary 05 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 16 March 2011
TM01 - Termination of appointment of director 02 October 2010
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 16 June 2010
AAMD - Amended Accounts 04 August 2009
AAMD - Amended Accounts 04 August 2009
AAMD - Amended Accounts 03 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 28 July 2008
AAMD - Amended Accounts 08 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
AA - Annual Accounts 10 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
363a - Annual Return 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
225 - Change of Accounting Reference Date 08 September 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 20 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.