About

Registered Number: 02615375
Date of Incorporation: 29/05/1991 (33 years ago)
Company Status: Active
Registered Address: 2 Chartland House, Old Station Approach, Leatherhead, KT22 7TE,

 

Riverside Manor Road Residents Association Ltd was registered on 29 May 1991 and are based in Leatherhead, it has a status of "Active". We don't know the number of employees at Riverside Manor Road Residents Association Ltd. Hes Estate Management Limited, Bal, Astor, Joly, Adrian, Evans, Susan Jane, Gellhorn, Dieter, King, Lawson Edward, Robins, Bob, Way, James Gildart Elliott, Bishop, Anthony David, Brown, Anthony James, Brown, Lisa Jane, Bryant, Jenine, Cox, Teresa Patricia, Evans, Raymond Charles, Goodchild, Elizabeth Ann, Hill, Steven Philip, Hills, Angela Joy, Horsted, William George, Nicol, Michael Anthony D'esterre, Owen, Peter Anthony, Paddick, Nigel James, Pollard, Christopher John, Ryan, Darren David, Veevers, Frederick Ambrose, Weait, Nicholas, Woodhead, Anne Elizabeth are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAL, Astor 12 November 2019 - 1
JOLY, Adrian 12 November 2019 - 1
BISHOP, Anthony David 08 July 2003 10 March 2009 1
BROWN, Anthony James 16 November 1993 10 February 1995 1
BROWN, Lisa Jane 16 November 1993 10 February 1995 1
BRYANT, Jenine 21 April 2007 14 June 2017 1
COX, Teresa Patricia 16 May 2003 15 March 2007 1
EVANS, Raymond Charles 10 February 1995 28 March 1995 1
GOODCHILD, Elizabeth Ann 20 August 2013 25 March 2015 1
HILL, Steven Philip 04 January 1995 19 February 1996 1
HILLS, Angela Joy 23 February 1995 16 June 1998 1
HORSTED, William George 16 November 1993 10 February 1995 1
NICOL, Michael Anthony D'Esterre 17 April 2007 07 December 2007 1
OWEN, Peter Anthony 29 May 1991 16 November 1993 1
PADDICK, Nigel James 24 May 2013 26 November 2019 1
POLLARD, Christopher John 10 February 1995 30 April 2003 1
RYAN, Darren David 28 March 1995 21 January 1997 1
VEEVERS, Frederick Ambrose 29 May 1991 16 November 1993 1
WEAIT, Nicholas 23 August 1991 16 November 1993 1
WOODHEAD, Anne Elizabeth 16 November 1993 10 February 1995 1
Secretary Name Appointed Resigned Total Appointments
HES ESTATE MANAGEMENT LIMITED 01 June 2020 - 1
EVANS, Susan Jane 10 February 1995 28 March 1995 1
GELLHORN, Dieter 29 May 1991 18 November 1993 1
KING, Lawson Edward 18 November 1993 10 February 1995 1
ROBINS, Bob 06 May 2015 01 June 2020 1
WAY, James Gildart Elliott 06 April 1995 23 August 1999 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 19 August 2020
AP04 - Appointment of corporate secretary 15 July 2020
TM02 - Termination of appointment of secretary 15 July 2020
AD01 - Change of registered office address 15 July 2020
TM01 - Termination of appointment of director 26 November 2019
AP01 - Appointment of director 24 November 2019
AP01 - Appointment of director 24 November 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 07 September 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 06 May 2015
AP03 - Appointment of secretary 06 May 2015
AD01 - Change of registered office address 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 June 2014
AP01 - Appointment of director 20 August 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 24 June 2013
AP01 - Appointment of director 24 May 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 14 June 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363s - Annual Return 10 June 2008
AA - Annual Accounts 21 February 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 08 June 2007
363s - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 17 March 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 17 July 2003
363s - Annual Return 06 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
AA - Annual Accounts 14 May 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 21 August 2000
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 14 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 24 May 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 24 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
AA - Annual Accounts 20 February 1995
287 - Change in situation or address of Registered Office 20 February 1995
DISS40 - Notice of striking-off action discontinued 14 February 1995
GAZ1 - First notification of strike-off action in London Gazette 06 December 1994
363s - Annual Return 16 June 1994
288 - N/A 04 January 1994
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
287 - Change in situation or address of Registered Office 07 December 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 30 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1993
363s - Annual Return 27 August 1992
RESOLUTIONS - N/A 24 January 1992
288 - N/A 20 September 1991
NEWINC - New incorporation documents 29 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.