RIVERSIDE COURT LIMITED
- Legal registered address
- 10 Southernhay West Exeter England EX1 1JG Copied!
Latest financial results as of 3 August 2025- Current assets
- £190
- Current creditors
- £0
- Shareholders funds
- £190
View full financial accounts- Current assets
- £190
- Current creditors
- £0
- Shareholders funds
- £190
Current company directors
ANTHONY, Jonathan
CHANDLER, Ian Peter, Dr
CUSHION, Peter Henry
EVANS, Gregory Wilfrid
INNOVUS COMPANY SECRETARIES LIMITED
MATTHEWS, CLIVE RUSSELL
MOSS, EDWARD HENRY ROBERT
SHOTTER, Caroline Susan
SMART ESTATE AGENT LIMITED
VICCARS, David Ian
WATSON, Andrew James
WHITTON & LAING (SOUTH WEST) LLP
View full details of company directors- Company number
- 01574053 Copied!
Accounts
Latest annual accounts were to 24 June 2024
Next annual accounts are due by 24 March 2026
Company financial year end is on 24 June 2026
Confirmation statement
Latest confirmation statement statement dated 15 September 2024
Next statement due by 29 September 2025
Nature of business (SIC)
81100 - Combined facilities support activities
Previous company names
Name | Date previous name changed |
---|---|
AMBERVAND LIMITED | 31 December 1981 |
Latest company documents
Date | Description |
---|---|
09/05/259 May 2025 | Termination of appointment of Caroline Susan Shotter as a director on 2025-05-08 |
27/02/2527 February 2025 | Director's details changed for Mr Gregory Wilfrid Evans on 2025-02-01 |
27/02/2527 February 2025 | Registered office address changed from 10 Southernhay West Exeter Devon EX1 1JG England to 10 Southernhay West Exeter EX1 1JG on 2025-02-27 |
27/02/2527 February 2025 | Director's details changed for Mr Jonathan Anthony on 2025-02-01 |
27/02/2527 February 2025 | Director's details changed for Mr David Ian Viccars on 2025-02-01 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company