About

Registered Number: 05234566
Date of Incorporation: 17/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 44 Queen Street, Hull, HU1 1UU

 

Riverside Property (Hull) Ltd was founded on 17 September 2004 with its registered office in Hull. Currently we aren't aware of the number of employees at the this business. This organisation has 6 directors listed as Cleveland, Claire Louise, Mitchell, Benjamin James, Mitchell, Georgia Louise, Green, Teresa, Green, Paul David, Rason, Debra Jeanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEVELAND, Claire Louise 03 April 2019 - 1
MITCHELL, Benjamin James 01 May 2018 - 1
MITCHELL, Georgia Louise 29 June 2017 - 1
GREEN, Paul David 17 September 2004 15 November 2007 1
RASON, Debra Jeanne 27 April 2017 12 July 2019 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Teresa 17 September 2004 15 November 2007 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
SH08 - Notice of name or other designation of class of shares 21 April 2020
AA - Annual Accounts 02 April 2020
SH01 - Return of Allotment of shares 19 February 2020
CS01 - N/A 18 September 2019
TM01 - Termination of appointment of director 12 July 2019
AP01 - Appointment of director 16 April 2019
AA - Annual Accounts 24 January 2019
PSC01 - N/A 17 September 2018
PSC07 - N/A 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 17 September 2018
AP01 - Appointment of director 02 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 21 September 2017
AP01 - Appointment of director 30 June 2017
MR01 - N/A 21 June 2017
AP01 - Appointment of director 27 April 2017
AA - Annual Accounts 26 January 2017
MR01 - N/A 23 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 16 September 2009
353 - Register of members 16 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 19 November 2008
353 - Register of members 19 November 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 15 November 2005
287 - Change in situation or address of Registered Office 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
NEWINC - New incorporation documents 17 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

A registered charge 18 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.