Company NameRiverside (York) Management Company Ltd.
DirectorsGraham Butt and Paul Smith
Company StatusActive
Company Number03479442
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 3 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 NameGraham Butt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address20 Castlegate
York
North Yorkshire
YO1 9RP
Director NamePaul Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Castlegate
York
North Yorkshire
YO1 9RP
Secretary NameMr Edward Howland
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Penyghent Avenue
York
North Yorkshire
Yo31 Oqh
Secretary NameMr David Alan Waterhouse
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 16 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed16 September 2002(4 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed19 September 2013(15 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Castlegate
York
North Yorkshire
YO1 9RP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Glyn Loftus Simpson
6.67%
Ordinary
1 at £1Graham Butt
6.67%
Ordinary
1 at £1Laura May Howcroft & Mark Joseph Sheridan
6.67%
Ordinary
1 at £1Miss B.a.b. Debenham
6.67%
Ordinary
1 at £1Mrs Inge Knight
6.67%
Ordinary
1 at £1V. Smith
6.67%
Ordinary
1 at £1Victoria Ann Lawton
6.67%
Ordinary
4 at £1Paul Smith
26.67%
Ordinary
2 at £1Lyndia Anne Dilaveris-koromilias & Panayiotis Dilaveris-koromilias
13.33%
Ordinary
2 at £1Richard Gideon Pratt & Jianping Pratt
13.33%
Ordinary

Financials

Year2014
Net Worth£23,817
Cash£15,368
Current Liabilities£4,621

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 March 2017Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 20 Castlegate York North Yorkshire YO1 9RP on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 20 Castlegate York North Yorkshire YO1 9RP on 8 March 2017 (2 pages)
3 January 2017Termination of appointment of Deanne Stephanie Hall as a secretary on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Dolores Charlesworth as a secretary on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Deanne Stephanie Hall as a secretary on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Dolores Charlesworth as a secretary on 1 January 2017 (1 page)
12 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15
(5 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15
(5 pages)
9 October 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
9 October 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 15
(5 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 15
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
15 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 15
(5 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 15
(5 pages)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
7 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Secretary's details changed for Ms Dolores Charlesworth on 12 December 2009 (1 page)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
21 December 2010Secretary's details changed for Ms Dolores Charlesworth on 12 December 2009 (1 page)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Graham Butt on 11 December 2009 (2 pages)
31 December 2009Director's details changed for Paul Smith on 11 December 2009 (2 pages)
31 December 2009Director's details changed for Paul Smith on 11 December 2009 (2 pages)
31 December 2009Director's details changed for Graham Butt on 11 December 2009 (2 pages)
31 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 March 2009Return made up to 11/12/08; full list of members (7 pages)
5 March 2009Return made up to 11/12/08; full list of members (7 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 December 2007Return made up to 11/12/07; full list of members (5 pages)
13 December 2007Return made up to 11/12/07; full list of members (5 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 December 2006Return made up to 11/12/06; full list of members (4 pages)
11 December 2006Return made up to 11/12/06; full list of members (4 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 December 2005Return made up to 11/12/05; full list of members (4 pages)
21 December 2005Return made up to 11/12/05; full list of members (4 pages)
8 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 July 2005Return made up to 11/12/04; full list of members (9 pages)
19 July 2005Return made up to 11/12/04; full list of members (9 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 October 2002Registered office changed on 15/10/02 from: 46 bootham york YO3 7BZ (1 page)
15 October 2002Registered office changed on 15/10/02 from: 46 bootham york YO3 7BZ (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
9 January 2002Return made up to 11/12/01; full list of members (6 pages)
9 January 2002Return made up to 11/12/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
21 December 2000Return made up to 11/12/00; full list of members (6 pages)
21 December 2000Return made up to 11/12/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (2 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (2 pages)
23 December 1999Return made up to 11/12/99; full list of members (6 pages)
23 December 1999Return made up to 11/12/99; full list of members (6 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
19 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 December 1998Return made up to 11/12/98; full list of members (6 pages)
30 December 1998Return made up to 11/12/98; full list of members (6 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
11 December 1997Incorporation (23 pages)
11 December 1997Incorporation (23 pages)