About

Registered Number: 01583318
Date of Incorporation: 01/09/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Riversdale Court, 17-19 Valley Drive, Harrogate, North Yorkshire, HG2 0JJ,

 

Riversdale Court Company Ltd was established in 1981, it's status is listed as "Active". The current directors of the organisation are Wright, Mark, Ash, Ann, Ash, Paul Richard, Gardner, Li Ying, Gardner, Stephen, Jordan, Natasha, Lilley, Peter Charles, Martin, Jean Elizabeth, Martin, Stephen, Ng, Seng Hoong, Willis, John, Atkinson, Kay, Boyes, Nadia Ogle, Lilley, Peter, Milnes, Jill Elizabeth, Milnes, Timothy Richard, Atkinson, Gwyneth Margaret, Atkinson, Kay, Beagle, Margaret, Brooke, Corinna, Clarke, Keeley Jayne, Driver, Doris, Footman, Stephen John Guy, Hamann, Peter Glenn, Hubbard, Simon, Laurillard, Jill, Laurillard, Mark Thomas, Maw, Doreen, Milnes, Francis, Milnes, Michael Tweedale, Parkes, Claire, Pocklington, John Edward, Ragg, Catherine, Thomason, Jessica Sara, Wentworth, Emma Louise, Wilkinson, Dorothy, Williamson, Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Ann 05 April 2012 - 1
ASH, Paul Richard 05 April 2012 - 1
GARDNER, Li Ying 01 December 2015 - 1
GARDNER, Stephen 01 December 2015 - 1
JORDAN, Natasha 20 July 2004 - 1
LILLEY, Peter Charles 06 June 2016 - 1
MARTIN, Jean Elizabeth 01 April 2014 - 1
MARTIN, Stephen 18 January 2017 - 1
NG, Seng Hoong 01 December 2015 - 1
WILLIS, John N/A - 1
ATKINSON, Gwyneth Margaret 21 August 2007 07 February 2014 1
ATKINSON, Kay 07 February 2014 13 May 2016 1
BEAGLE, Margaret 25 July 2004 30 November 2015 1
BROOKE, Corinna 21 June 2001 31 July 2012 1
CLARKE, Keeley Jayne 03 July 2001 21 August 2007 1
DRIVER, Doris N/A 20 July 2004 1
FOOTMAN, Stephen John Guy 23 November 2004 26 February 2010 1
HAMANN, Peter Glenn 06 August 2007 05 April 2012 1
HUBBARD, Simon 09 October 2012 30 November 2015 1
LAURILLARD, Jill 07 February 2014 13 May 2016 1
LAURILLARD, Mark Thomas 07 February 2014 13 May 2016 1
MAW, Doreen N/A 25 May 1994 1
MILNES, Francis N/A 23 June 1998 1
MILNES, Michael Tweedale 23 June 1998 23 July 2004 1
PARKES, Claire 09 October 2012 30 November 2015 1
POCKLINGTON, John Edward N/A 20 July 2004 1
RAGG, Catherine N/A 23 July 2004 1
THOMASON, Jessica Sara 20 July 2004 20 April 2006 1
WENTWORTH, Emma Louise 20 April 2006 06 August 2007 1
WILKINSON, Dorothy N/A 15 November 1998 1
WILLIAMSON, Charles N/A 23 June 1998 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Mark 01 November 2018 - 1
ATKINSON, Kay 07 February 2014 13 May 2016 1
BOYES, Nadia Ogle 25 May 1994 25 June 1997 1
LILLEY, Peter 28 August 2018 01 November 2018 1
MILNES, Jill Elizabeth 25 June 1997 31 May 1998 1
MILNES, Timothy Richard 23 June 1998 01 May 2004 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 26 June 2019
AP03 - Appointment of secretary 01 November 2018
TM02 - Termination of appointment of secretary 01 November 2018
AA - Annual Accounts 17 September 2018
AP03 - Appointment of secretary 06 September 2018
PSC08 - N/A 01 August 2018
CS01 - N/A 11 June 2018
AD01 - Change of registered office address 11 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
PSC07 - N/A 11 June 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 18 January 2017
AD01 - Change of registered office address 16 November 2016
AP04 - Appointment of corporate secretary 16 November 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 06 June 2016
AA - Annual Accounts 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 16 June 2015
AP03 - Appointment of secretary 09 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 25 June 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AAMD - Amended Accounts 23 April 2014
AAMD - Amended Accounts 23 April 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AD01 - Change of registered office address 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 17 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363a - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 14 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
287 - Change in situation or address of Registered Office 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 21 January 2003
AA - Annual Accounts 16 January 2003
DISS40 - Notice of striking-off action discontinued 12 November 2002
GAZ1 - First notification of strike-off action in London Gazette 12 November 2002
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 22 November 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 21 December 1994
AUD - Auditor's letter of resignation 04 November 1994
288 - N/A 28 June 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 08 July 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 04 June 1992
AA - Annual Accounts 21 June 1991
288 - N/A 21 June 1991
363a - Annual Return 21 June 1991
287 - Change in situation or address of Registered Office 20 June 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 27 June 1989
288 - N/A 27 June 1989
363 - Annual Return 27 June 1989
288 - N/A 15 June 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
363 - Annual Return 24 September 1987
288 - N/A 24 August 1987
AA - Annual Accounts 24 August 1987
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.