Company NameRiverdale Management Company Limited
Company StatusActive
Company Number02643546
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 1991(32 years, 8 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

Secretary NameJohn James Thomson
NationalityBritish
StatusCurrent
Appointed17 February 2006(14 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressRossetti Place
6 Lower Byrom Street
Manchester
M3 4AP
Director NameMr Edward Craig Webb
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(32 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRossetti Place
6 Lower Byrom Street
Manchester
M3 4AP
Director NameMr Lawrence Parkes
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(32 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBartle House 9 Oxford Court
Manchester
M2 3WQ
Director NameMs Janice Elizabeth Reekie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(32 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bridge Street
Kington
HR5 3DJ
Wales
Director NameMr Mark Richard Spencer Atkins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookbank Bullocks Lane
Sutton
Macclesfield
Cheshire
SK11 0HE
Director NameMr Jeremy Roger Ashbrook Harrison
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRodmill House Firs Road
Gatley
Stockport
Cheshire
SK4 7JT
Secretary NameJohn Mann
NationalityBritish
StatusResigned
Appointed06 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Holly Grove
Stalybridge
Cheshire
SK15 1UW
Director NameMr Alastair Gray Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(9 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Holt Park Green
Leeds
West Yorkshire
LS16 7RE
Secretary NameJohn Carless Holroyd
NationalityBritish
StatusResigned
Appointed17 November 2000(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address135 Hartshead Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AJ
Director NameMr Nigel Mark Morris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(15 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 October 2007)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address2 Lansdowne Drive
Worsley
Manchester
M28 7HG
Director NameDominique Whittington
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(15 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 August 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRossetti Place
6 Lower Byrom Street
Manchester
M3 4AP
Director NameMr Philip Faulkner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(24 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 February 2024)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRossetti Place
6 Lower Byrom Street
Manchester
M3 4AP

Location

Registered AddressRossetti Place
6 Lower Byrom Street
Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£121,140
Cash£5,160
Current Liabilities£55,520

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

24 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 August 2017Termination of appointment of Dominique Whittington as a director on 9 August 2017 (1 page)
21 August 2017Termination of appointment of Dominique Whittington as a director on 9 August 2017 (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts 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)
29 April 2016Appointment of Mr Philip Faulkner as a director on 15 April 2016 (2 pages)
29 April 2016Appointment of Mr Philip Faulkner as a director on 15 April 2016 (2 pages)
29 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
10 August 2015Annual return made up to 8 August 2015 no member list (2 pages)
10 August 2015Annual return made up to 8 August 2015 no member list (2 pages)
10 August 2015Annual return made up to 8 August 2015 no member list (2 pages)
26 May 2015Micro company accounts made up to 30 June 2014 (2 pages)
26 May 2015Micro company accounts made up to 30 June 2014 (2 pages)
10 September 2014Annual return made up to 8 August 2014 no member list (2 pages)
10 September 2014Annual return made up to 8 August 2014 no member list (2 pages)
10 September 2014Secretary's details changed for John James Thompson on 1 August 2014 (1 page)
10 September 2014Annual return made up to 8 August 2014 no member list (2 pages)
10 September 2014Secretary's details changed for John James Thompson on 1 August 2014 (1 page)
10 September 2014Secretary's details changed for John James Thompson on 1 August 2014 (1 page)
9 September 2014Director's details changed for Dominique Whittington on 1 August 2014 (2 pages)
9 September 2014Director's details changed for Dominique Whittington on 1 August 2014 (2 pages)
9 September 2014Director's details changed for Dominique Whittington on 1 August 2014 (2 pages)
7 May 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
7 May 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
17 September 2013Annual return made up to 8 August 2013 (14 pages)
17 September 2013Annual return made up to 8 August 2013 (14 pages)
17 September 2013Annual return made up to 8 August 2013 (14 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 August 2012Annual return made up to 8 August 2012 (14 pages)
30 August 2012Annual return made up to 8 August 2012 (14 pages)
30 August 2012Annual return made up to 8 August 2012 (14 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 August 2011Annual return made up to 8 August 2011 (14 pages)
17 August 2011Annual return made up to 8 August 2011 (14 pages)
17 August 2011Annual return made up to 8 August 2011 (14 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Annual return made up to 8 August 2010 (14 pages)
9 September 2010Annual return made up to 8 August 2010 (14 pages)
9 September 2010Annual return made up to 8 August 2010 (14 pages)
23 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 September 2009Annual return made up to 08/08/09 (6 pages)
3 September 2009Annual return made up to 08/08/09 (6 pages)
22 June 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
22 June 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 October 2008Annual return made up to 08/08/08 (3 pages)
3 October 2008Annual return made up to 08/08/08 (3 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
29 August 2007Annual return made up to 08/08/07 (4 pages)
29 August 2007Annual return made up to 08/08/07 (4 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
21 September 2006Annual return made up to 08/08/06 (3 pages)
21 September 2006Annual return made up to 08/08/06 (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page)
17 August 2005Annual return made up to 08/08/05 (3 pages)
17 August 2005Annual return made up to 08/08/05 (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 September 2004Annual return made up to 18/08/04 (3 pages)
1 September 2004Annual return made up to 18/08/04 (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
31 August 2003Annual return made up to 18/08/03 (3 pages)
31 August 2003Annual return made up to 18/08/03 (3 pages)
22 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
22 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 September 2002Annual return made up to 06/09/02 (3 pages)
10 September 2002Annual return made up to 06/09/02 (3 pages)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 October 2001Annual return made up to 06/09/01 (3 pages)
9 October 2001Annual return made up to 06/09/01 (3 pages)
18 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
18 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
7 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
7 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: 6TH floor manchester house 18-20 bridge street manchester M3 3BY (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 6TH floor manchester house 18-20 bridge street manchester M3 3BY (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
23 November 2000Annual return made up to 06/09/00 (3 pages)
23 November 2000Annual return made up to 06/09/00 (3 pages)
26 October 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
26 October 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
7 September 1999Annual return made up to 06/09/99 (4 pages)
7 September 1999Annual return made up to 06/09/99 (4 pages)
10 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
10 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
6 October 1998Annual return made up to 06/09/98
  • 363(287) ‐ Registered office changed on 06/10/98
(4 pages)
6 October 1998Annual return made up to 06/09/98
  • 363(287) ‐ Registered office changed on 06/10/98
(4 pages)
15 September 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
15 September 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
5 September 1997Annual return made up to 06/09/97 (4 pages)
5 September 1997Annual return made up to 06/09/97 (4 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 October 1993Registered office changed on 08/10/93 from: 74 gartside street manchester M3 3EL (1 page)
8 October 1993Registered office changed on 08/10/93 from: 74 gartside street manchester M3 3EL (1 page)
6 September 1991Incorporation (21 pages)
6 September 1991Incorporation (21 pages)