About

Registered Number: 03370950
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW,

 

Riverslea Estate (Management) Ltd was setup in 1997, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Susan 18 June 1997 - 1
ASHTON TAYLOR, Mark 15 May 1997 18 June 1997 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Kenneth William Fortescue 18 June 1997 - 1
MORGAN, James Gareth 15 May 1997 17 June 1997 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 26 February 2019
AD01 - Change of registered office address 20 November 2018
CS01 - N/A 24 May 2018
AD01 - Change of registered office address 17 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 09 June 2008
353 - Register of members 06 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 24 December 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 11 July 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 20 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1997
MEM/ARTS - N/A 08 July 1997
CERTNM - Change of name certificate 07 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
287 - Change in situation or address of Registered Office 04 July 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.