Company NameRiversdale Court Residents Association Limited
DirectorsJacqueline Fogg and Geoff Cainer
Company StatusActive
Company Number00880814
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 1966(57 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jacqueline Fogg
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(54 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Riversdale Court
St. Annes Road
Prestwich
Greater Manchester
M25 9GD
Director NameMr Geoff Cainer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(54 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hutchinson Way
Radcliffe
Greater Manchester
M26 3AB
Secretary NameMr Gary Wernick
StatusCurrent
Appointed27 April 2021(54 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address2 Alan Womck Close
Crumpsall
Manchester
Greater Manchester
M8 4RB
Director NameAubrey Fringold
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(25 years, 3 months after company formation)
Appointment Duration5 years (resigned 10 September 1996)
RoleChemist
Correspondence Address4 Riversdale Court
Prestwich
Manchester
Lancashire
M25 9GD
Secretary NameMiss Bernice Cohen
NationalityBritish
StatusResigned
Appointed30 August 1991(25 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address8 Riversdale Court
Prestwich
Manchester
Lancashire
M25 9GD
Director NameMick May
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(30 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 June 2001)
RoleLighting Technician
Correspondence Address2 Riversdale Court
Prestwich
Manchester
M25 9GD
Secretary NameMrs Catherine Smith Morris Hayes
NationalityBritish
StatusResigned
Appointed16 February 1998(31 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Riversdale Court St. Anns Road
Prestwich
Manchester
M25 9GD
Director NameLisa Minnie Brindley
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(36 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 2006)
RoleRetired
Correspondence Address3 Riversdale Court
Saint Annes Road, Prestwich
Manchester
M25 9GD
Director NameMichael Harry May
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(39 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2008)
RoleStudio Manager
Correspondence Address2 Riversdale Court
St Anns Road Prestwich
Manchester
Lancashire
M25 9GD
Secretary NameGlenis Bertfield
NationalityBritish
StatusResigned
Appointed17 January 2007(40 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2008)
RoleCompany Management
Correspondence Address4 St Anns Road
Manchester
Lancashire
M25 9GD
Director NameAubrey Abraham Feingold
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(41 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 January 2010)
RolePharmacist Locum
Correspondence AddressFlat 4 Riversdale Court
Prestwich
Manchester
Lancashire
M25 9GD
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed20 January 2010(43 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2012)
RoleCompany Director
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMrs Catherine Smith Morris Hayes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(43 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMichael Irwin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(47 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(51 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Benjamin Conway
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(51 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 27 March 2018)
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Aubrey Abraham Feingold
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(51 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2021)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Riversdale Court St. Anns Road
Prestwich
Greater Manchester
M25 9GD
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(45 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(47 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressRico House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

16 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Catherine Smith Morris Hayes as a director on 18 December 2018 (1 page)
7 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
23 April 2018Appointment of Mrs Catherine Hayes as a director on 29 March 2018 (2 pages)
27 March 2018Appointment of Mr Aubrey Abraham Feingold as a director on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of Benjamin Conway as a director on 27 March 2018 (1 page)
15 March 2018Termination of appointment of Charles Alec Guthrie as a director on 5 March 2018 (1 page)
15 March 2018Appointment of Benjamin Conway as a director on 5 March 2018 (2 pages)
25 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 December 2017Appointment of Mr Charles Alec Guthrie as a director on 13 December 2017 (2 pages)
19 December 2017Appointment of Mr Charles Alec Guthrie as a director on 13 December 2017 (2 pages)
19 December 2017Termination of appointment of Michael Irwin as a director on 13 December 2017 (1 page)
19 December 2017Termination of appointment of Michael Irwin as a director on 13 December 2017 (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
8 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
12 April 2016Termination of appointment of Catherine Smith Morris Hayes as a director on 24 September 2013 (1 page)
12 April 2016Termination of appointment of Catherine Smith Morris Hayes as a director on 24 September 2013 (1 page)
18 January 2016Director's details changed for Catherine Smith Morris Hayes on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Catherine Smith Morris Hayes on 18 January 2016 (2 pages)
11 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
24 August 2015Annual return made up to 22 August 2015 no member list (4 pages)
24 August 2015Annual return made up to 22 August 2015 no member list (4 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 August 2014Annual return made up to 22 August 2014 no member list (4 pages)
29 August 2014Director's details changed for Catherine Smith Morris Hayes on 29 August 2014 (2 pages)
29 August 2014Annual return made up to 22 August 2014 no member list (4 pages)
29 August 2014Director's details changed for Catherine Smith Morris Hayes on 29 August 2014 (2 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
30 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 November 2013Appointment of Michael Irwin as a director (2 pages)
12 November 2013Appointment of Michael Irwin as a director (2 pages)
4 September 2013Annual return made up to 22 August 2013 no member list (3 pages)
4 September 2013Annual return made up to 22 August 2013 no member list (3 pages)
13 December 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
13 December 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
22 August 2012Annual return made up to 22 August 2012 no member list (3 pages)
22 August 2012Annual return made up to 22 August 2012 no member list (3 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
6 January 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
6 January 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
15 September 2011Director's details changed for Catherine Smith Morris Hayes on 8 December 2010 (2 pages)
15 September 2011Director's details changed for Catherine Smith Morris Hayes on 8 December 2010 (2 pages)
15 September 2011Director's details changed for Catherine Smith Morris Hayes on 8 December 2010 (2 pages)
23 August 2011Annual return made up to 22 August 2011 no member list (3 pages)
23 August 2011Annual return made up to 22 August 2011 no member list (3 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
24 August 2010Annual return made up to 22 August 2010 no member list (3 pages)
24 August 2010Annual return made up to 22 August 2010 no member list (3 pages)
9 February 2010Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 9 February 2010 (2 pages)
8 February 2010Registered office address changed from Office 5 Harewood House 2- 6 Rochdale Road Middleton Manchester M24 6DP on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Office 5 Harewood House 2- 6 Rochdale Road Middleton Manchester M24 6DP on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Office 5 Harewood House 2- 6 Rochdale Road Middleton Manchester M24 6DP on 8 February 2010 (1 page)
8 February 2010Termination of appointment of Aubrey Feingold as a director (1 page)
8 February 2010Termination of appointment of Aubrey Feingold as a director (1 page)
3 February 2010Appointment of Charles Alec Guthrie as a secretary (3 pages)
3 February 2010Appointment of Catherine Smith Morris Hayes as a director (3 pages)
3 February 2010Appointment of Catherine Smith Morris Hayes as a director (3 pages)
3 February 2010Appointment of Charles Alec Guthrie as a secretary (3 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 September 2009Registered office changed on 17/09/2009 from 2-6 rochdale road middleton manchester M24 6DP (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Registered office changed on 17/09/2009 from 2-6 rochdale road middleton manchester M24 6DP (1 page)
17 September 2009Annual return made up to 22/08/09 (2 pages)
17 September 2009Location of register of members (1 page)
17 September 2009Annual return made up to 22/08/09 (2 pages)
17 September 2009Location of debenture register (1 page)
31 January 2009Appointment terminated director catherine hayes (1 page)
31 January 2009Appointment terminated director catherine hayes (1 page)
29 October 2008Registered office changed on 29/10/2008 from 4 st. Anns road prestwich manchester M25 9GD united kingdom (1 page)
29 October 2008Registered office changed on 29/10/2008 from 4 st. Anns road prestwich manchester M25 9GD united kingdom (1 page)
13 October 2008Annual return made up to 22/08/08 (2 pages)
13 October 2008Annual return made up to 22/08/08 (2 pages)
10 October 2008Location of debenture register (1 page)
10 October 2008Registered office changed on 10/10/2008 from 2-6 rochdale road middleton manchester M24 6DP united kingdom (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Registered office changed on 10/10/2008 from 2-6 rochdale road middleton manchester M24 6DP united kingdom (1 page)
10 October 2008Location of register of members (1 page)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 August 2008Director appointed catherine smith morris hayes (1 page)
7 August 2008Director appointed catherine smith morris hayes (1 page)
22 July 2008Appointment terminated director michael may (1 page)
22 July 2008Registered office changed on 22/07/2008 from 4 st ann's road prestwich manchester lancashire M25 9GD (1 page)
22 July 2008Appointment terminated secretary glenis bertfield (1 page)
22 July 2008Registered office changed on 22/07/2008 from 4 st ann's road prestwich manchester lancashire M25 9GD (1 page)
22 July 2008Appointment terminated secretary glenis bertfield (1 page)
22 July 2008Appointment terminated director michael may (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 September 2007Registered office changed on 03/09/07 from: riversdale court st anns road prestwich manchester lancashire M25 9GD (1 page)
3 September 2007Annual return made up to 22/08/07 (3 pages)
3 September 2007Registered office changed on 03/09/07 from: riversdale court st anns road prestwich manchester lancashire M25 9GD (1 page)
3 September 2007Annual return made up to 22/08/07 (3 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
2 January 2007Annual return made up to 22/08/06
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Annual return made up to 22/08/06
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007New director appointed (2 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 August 2005Annual return made up to 22/08/05 (3 pages)
30 August 2005Annual return made up to 22/08/05 (3 pages)
23 December 2004Annual return made up to 22/08/04 (3 pages)
23 December 2004Annual return made up to 22/08/04 (3 pages)
2 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
22 August 2003Annual return made up to 22/08/03 (3 pages)
22 August 2003Annual return made up to 22/08/03 (3 pages)
18 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
19 August 2002Annual return made up to 22/08/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 August 2002Annual return made up to 22/08/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 August 2002New director appointed (1 page)
13 August 2002New director appointed (1 page)
8 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Annual return made up to 22/08/01 (3 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Annual return made up to 22/08/01 (3 pages)
3 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 October 2000Registered office changed on 11/10/00 from: 8 riversdale court st annes road prestwich manchester (1 page)
11 October 2000Registered office changed on 11/10/00 from: 8 riversdale court st annes road prestwich manchester (1 page)
6 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 August 2000Annual return made up to 22/08/00 (3 pages)
18 August 2000Annual return made up to 22/08/00 (3 pages)
19 August 1999Annual return made up to 22/08/99 (4 pages)
19 August 1999Annual return made up to 22/08/99 (4 pages)
12 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998Annual return made up to 22/08/98 (6 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Annual return made up to 22/08/98 (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
16 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
16 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 August 1997Annual return made up to 22/08/97
  • 363(288) ‐ Director resigned
(4 pages)
27 August 1997Annual return made up to 22/08/97
  • 363(288) ‐ Director resigned
(4 pages)
9 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
9 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
9 September 1996Annual return made up to 22/08/96 (4 pages)
9 September 1996Annual return made up to 22/08/96 (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 September 1995Annual return made up to 22/08/95 (4 pages)
6 September 1995Annual return made up to 22/08/95 (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
6 June 1966Incorporation (25 pages)
6 June 1966Certificate of incorporation (1 page)