Company NameRiverside Walk Management Company Limited
Company StatusActive
Company Number01154731
CategoryPrivate Limited Company
Incorporation Date3 January 1974(50 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Anthony Gostridge
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressOwlet Hurst House
Norristhorpe
Liversedge
W Yorkshire
WF15 7AJ
Director NamePhillip Andrew Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2000(26 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address529 Harrogate Road
Bradford
West Yorkshire
BD10 0EP
Secretary NameMr Michael John Beech
NationalityBritish
StatusCurrent
Appointed21 August 2001(27 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House West Road
Carleton
Skipton
North Yorkshire
BD23 3EJ
Director NameNorma Ann Lynn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2003(29 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Riverside Walk
Airton
North Yorkshire
BD23 4AF
Director NameMr David Hall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2014(40 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Riverside Walk
Airton
Skipton
BD23 4AF
Director NameMr Lee David Child
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(42 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleRecruitment Business Owner
Country of ResidenceEngland
Correspondence AddressSkipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Director NameMr Michael John Tomison
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2019(45 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleLearning Project Manager
Country of ResidenceEngland
Correspondence Address13 Riverside Walk
Airton
Skipton
BD23 4AF
Director NameMr Peter Kenneth Robinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(47 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address7 Riverside Walk
Airton
Skipton
BD23 4AF
Director NameMr George Edward Rhodes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(17 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 1992)
RoleSelf Employed
Correspondence AddressFlat No 3 Riverside Walk
Airton
Skipton
North Yorkshire
BD23 4AF
Director NameMr Barrie Jackson Schofield
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleSelf Employed
Correspondence AddressLilac Nook Back Lane
Shelley
Huddersfield
West Yorkshire
HD8 8LD
Director NameMr Frank Waller
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(17 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 August 2003)
RoleRetired
Correspondence Address13 Riverside Walk
Airton
Skipton
North Yorkshire
BD23 4AF
Director NameMr Robert Essler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(17 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 1992)
RoleChartered Engineer
Correspondence Address7 Riverside Walk
Airton
Skipton
North Yorkshire
BD23 4AF
Director NameMr David Armitage
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(17 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 1992)
RoleSelf Employed
Correspondence Address6 Riverside Walk
Airton
Skipton
North Yorkshire
BD23 4AF
Secretary NameMr Francis Hugh Simon Clegg
NationalityBritish
StatusResigned
Appointed01 July 1991(17 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 August 2001)
RoleCompany Director
Correspondence Address57 Loxton Crescent
Wigan
Lancashire
WN3 5NR
Director NameMrs Lilian Holian
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 June 1996)
RoleInterior Decorator
Correspondence Address18 Riverside Walk
Airton
Skipton
North Yorkshire
BD23 4AF
Director NameMiss Maureen Taylor
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(18 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2002)
RoleRetired
Correspondence Address5 Riverside Walk
Airton
Skipton
North Yorkshire
BD23 4AF
Director NameMrs Sally Essler
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 May 2006)
RoleHousewife
Correspondence Address7 Riverside Walk
Airton
Skipton
North Yorkshire
BD23 4AF
Director NameBrian Lockwood
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1993(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 June 1996)
RoleTraining Officer
Correspondence Address330 Dewsbury Road
Wakefield
West Yorkshire
WF2 9DQ
Director NameChristine Rhodes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1993(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1994)
RoleClerical Assistant
Correspondence Address3 Riverside Walk
Airton
Skipton
North Yorkshire
BD23 4AF
Director NameAlison Gray
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2000)
RoleOccupational Therapist
Correspondence Address4 Riverside Walk
Airton
Skipton
North Yorkshire
BD23 4AF
Director NameBrenda Mary Jones
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(23 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 January 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Park Grove
Worsley
Manchester
Lancashire
M28 7EB
Director NameRandal Gordon Coe
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(23 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2002)
RoleConsultant
Correspondence Address16 Riverside Walk
Airton
Skipton
North Yorkshire
BD23 4AF
Director NameJune Burgess
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2003(29 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Peacock Lane
Brighton
East Sussex
BN1 6WA

Location

Registered AddressSkipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£17,130
Net Worth£19
Cash£45,606
Current Liabilities£1,310

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
9 July 2020Appointment of Mr Michael John Tomison as a director on 13 July 2019 (2 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 July 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
9 April 2018Notification of a person with significant control statement (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
5 October 2016Appointment of Mr David Hall as a director on 29 June 2014 (2 pages)
5 October 2016Termination of appointment of June Burgess as a director on 4 October 2016 (1 page)
5 October 2016Appointment of Mr David Hall as a director on 29 June 2014 (2 pages)
5 October 2016Termination of appointment of June Burgess as a director on 4 October 2016 (1 page)
11 August 2016Director's details changed for Mr Lee Child on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mr Lee Child on 11 August 2016 (2 pages)
3 August 2016Termination of appointment of Brenda Mary Jones as a director on 1 January 2016 (1 page)
3 August 2016Appointment of Mr Lee Child as a director on 3 August 2016 (2 pages)
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 19
(8 pages)
3 August 2016Termination of appointment of Brenda Mary Jones as a director on 1 January 2016 (1 page)
3 August 2016Appointment of Mr Lee Child as a director on 3 August 2016 (2 pages)
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 19
(8 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 19
(10 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 19
(10 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
22 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 19
(10 pages)
22 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 19
(10 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 19
(10 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 19
(10 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (10 pages)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (10 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (10 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (10 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
29 July 2010Director's details changed for Norma Ann Lynn on 27 June 2010 (2 pages)
29 July 2010Director's details changed for Norma Ann Lynn on 27 June 2010 (2 pages)
29 July 2010Director's details changed for Brenda Mary Jones on 27 June 2010 (2 pages)
29 July 2010Director's details changed for Brenda Mary Jones on 27 June 2010 (2 pages)
29 July 2010Director's details changed for June Burgess on 27 June 2010 (2 pages)
29 July 2010Director's details changed for Phillip Andrew Brown on 27 June 2010 (2 pages)
29 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (10 pages)
29 July 2010Director's details changed for Phillip Andrew Brown on 27 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Paul Anthony Gostridge on 27 June 2010 (2 pages)
29 July 2010Director's details changed for June Burgess on 27 June 2010 (2 pages)
29 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (10 pages)
29 July 2010Director's details changed for Mr Paul Anthony Gostridge on 27 June 2010 (2 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
22 July 2009Return made up to 27/06/09; full list of members (11 pages)
22 July 2009Return made up to 27/06/09; full list of members (11 pages)
20 August 2008Return made up to 27/06/08; full list of members (11 pages)
20 August 2008Return made up to 27/06/08; full list of members (11 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Return made up to 27/06/07; full list of members (8 pages)
23 July 2007Return made up to 27/06/07; full list of members (8 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Director resigned (1 page)
18 July 2006Return made up to 27/06/06; change of members (9 pages)
18 July 2006Return made up to 27/06/06; change of members (9 pages)
18 July 2006Director resigned (1 page)
25 January 2006Return made up to 27/06/05; full list of members; amend (15 pages)
25 January 2006Return made up to 27/06/05; full list of members; amend (15 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 27/06/05; full list of members (15 pages)
4 July 2005Return made up to 27/06/05; full list of members (15 pages)
20 April 2005Registered office changed on 20/04/05 from: the craven arms 12 newmarket street skipton north yorkshire BD23 2HR (1 page)
20 April 2005Registered office changed on 20/04/05 from: the craven arms 12 newmarket street skipton north yorkshire BD23 2HR (1 page)
17 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
29 July 2004Return made up to 01/07/04; full list of members (13 pages)
29 July 2004Return made up to 01/07/04; full list of members (13 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
18 October 2003Return made up to 01/07/03; change of members (9 pages)
18 October 2003Return made up to 01/07/03; change of members (9 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
24 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
24 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
23 July 2002Return made up to 01/07/02; no change of members (9 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Return made up to 01/07/02; no change of members (9 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: 57 loxton crescent wigan lancs WN3 5NR (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 57 loxton crescent wigan lancs WN3 5NR (1 page)
19 July 2001Return made up to 01/07/01; full list of members (12 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
19 July 2001Return made up to 01/07/01; full list of members (12 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
31 July 2000Return made up to 01/07/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2000Return made up to 01/07/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2000Full accounts made up to 31 March 2000 (5 pages)
31 July 2000Full accounts made up to 31 March 2000 (5 pages)
8 July 1999Full accounts made up to 31 March 1999 (5 pages)
8 July 1999Return made up to 01/07/99; change of members (8 pages)
8 July 1999Return made up to 01/07/99; change of members (8 pages)
8 July 1999Full accounts made up to 31 March 1999 (5 pages)
13 July 1998Full accounts made up to 31 March 1998 (5 pages)
13 July 1998Return made up to 01/07/98; full list of members (8 pages)
13 July 1998Full accounts made up to 31 March 1998 (5 pages)
13 July 1998Return made up to 01/07/98; full list of members (8 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Full accounts made up to 31 March 1997 (6 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Return made up to 01/07/97; change of members (6 pages)
29 July 1997Return made up to 01/07/97; change of members (6 pages)
29 July 1997Full accounts made up to 31 March 1997 (6 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 August 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1995Return made up to 01/07/95; full list of members (8 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 July 1995Return made up to 01/07/95; full list of members (8 pages)