Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERDALE COURT MANAGEMENT COMPANY LIMITED
Company Information for

RIVERDALE COURT MANAGEMENT COMPANY LIMITED

GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ,
Company Registration Number
02411179
Private Limited Company
Active

Company Overview

About Riverdale Court Management Company Ltd
RIVERDALE COURT MANAGEMENT COMPANY LIMITED was founded on 1989-08-04 and has its registered office in Leeds. The organisation's status is listed as "Active". Riverdale Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RIVERDALE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
GLENDEVON HOUSE 4 HAWTHORN PARK
COAL ROAD
LEEDS
LS14 1PQ
Other companies in LS14
 
Filing Information
Company Number 02411179
Company ID Number 02411179
Date formed 1989-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 18:31:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERDALE COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIVERDALE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DOLORES CHARLESWORTH
Company Secretary 2016-10-21
JAMES WILLIAM SHEERAN
Company Secretary 2018-07-20
MAUREEN BECKETT
Director 2016-02-12
JOSEPHINE BIRDSALL
Director 2012-03-27
PATRICIA BLAND
Director 2015-08-06
ROBERT JOSEPH COOMBES
Director 2004-09-01
GILLIAN ROBERTSON CRAIG
Director 2015-11-04
DOREEN GALLAGHER
Director 2007-01-02
BRENDA GODDARD
Director 2011-05-28
CAROLINE PATRICIA JOPLING
Director 2006-11-13
NIGEL CHARLES LUND
Director 2017-05-02
GEOFFREY FREDERICK MAWSON
Director 2007-09-01
JOHN MCGIVERN
Director 1994-04-01
DOUGLAS ROLAND METCALFE
Director 2015-09-25
DAVID MIDDLETON
Director 2013-03-05
VICTORIA ANNE PROPHETT
Director 2013-03-05
GEORGE EDWARD SCOTT
Director 1997-11-19
CHRISTOPHER JOSEPH SMITH
Director 2015-11-09
PETER SUMPTON
Director 2018-04-06
KEITH DONALD THOMPSON
Director 2013-03-21
JOHN TOWNEND
Director 2014-09-08
MARY WATERTON
Director 2013-03-05
SHEILA MARIA WHITAKER
Director 2007-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOY LENNON
Company Secretary 2015-03-06 2018-07-20
EMILY DUFFY
Company Secretary 2014-07-28 2016-03-07
NAVPREET MANDER
Company Secretary 2013-09-19 2015-09-01
LORI GRIFFITHS
Company Secretary 2012-11-19 2013-09-18
PAULA MARY WATTS
Company Secretary 2012-10-24 2012-11-19
SHARON MORLEY
Company Secretary 2010-10-12 2012-10-24
JENNIFER DIXON
Company Secretary 1992-01-01 2010-10-12
ADRIAN BALL
Director 2004-09-01 2007-05-16
JOHN SIMPSON ADAMS
Director 1999-10-08 2002-02-22
SUSAN CATHERINE BANKS
Director 1993-06-28 2002-01-14
BESAT 121 LIMITED
Director 1992-01-01 1997-06-01
STEPHEN GEOFFREY EVANS
Company Secretary 1991-08-04 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCGIVERN LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED Director 2014-10-22 CURRENT 2003-11-27 Active
JOHN MCGIVERN GOLF LINKS COURT (TADCASTER) LIMITED Director 2013-11-06 CURRENT 1978-12-20 Active
JOHN MCGIVERN CLIFFORD COURT (1984) LIMITED Director 1996-04-22 CURRENT 1984-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLETON
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-03APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNEND
2023-07-17CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2022-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-05-27AP01DIRECTOR APPOINTED MR JAMES RODERICK CRESSWELL
2022-05-27AP01DIRECTOR APPOINTED MR JAMES RODERICK CRESSWELL
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY WATERTON
2021-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-02-08AP01DIRECTOR APPOINTED MR GRAHAM RICHARD GREAVES
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DONALD THOMPSON
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROBERTSON CRAIG
2019-10-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILL
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-07-16CH01Director's details changed for Mrs Patricia Bland on 2019-07-16
2019-07-12CH01Director's details changed for Robert Joseph Coombes on 2019-07-12
2019-07-02AP04Appointment of J H Watson Property Management Limited as company secretary on 2019-07-02
2019-07-02TM02Termination of appointment of James William Sheeran on 2019-07-02
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-07-26AP01DIRECTOR APPOINTED MR PETER SUMPTON
2018-07-20AP03Appointment of Mr James William Sheeran as company secretary on 2018-07-20
2018-07-20TM02Termination of appointment of Joy Lennon on 2018-07-20
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WINTLE
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-16AP01DIRECTOR APPOINTED MR PETER SUMPTON
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-05-02AP01DIRECTOR APPOINTED MR NIGEL CHARLES LUND
2017-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-06AP01DIRECTOR APPOINTED MRS MAUREEN BECKETT
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRAMLEY
2016-10-21AP03SECRETARY APPOINTED MS DOLORES CHARLESWORTH
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 21
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-08-16AP01DIRECTOR APPOINTED MRS PATRICIA BLAND
2016-08-11AP01DIRECTOR APPOINTED MR DOUGLAS ROLAND METCALFE
2016-08-11TM02APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY
2016-05-10AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SMITH
2015-11-11AP01DIRECTOR APPOINTED MRS GILLIAN ROBERTSON CRAIG
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS METCALFE
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON
2015-10-15TM02APPOINTMENT TERMINATED, SECRETARY NAVPREET MANDER
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BLAND
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 21
2015-08-05AR0104/08/15 FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LEWIS
2015-04-10AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-01AP03SECRETARY APPOINTED MS JOY LENNON
2014-09-09AP01DIRECTOR APPOINTED JOHN TOWNEND
2014-09-09AP03SECRETARY APPOINTED EMILY DUFFY
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 21
2014-08-22AR0104/08/14 FULL LIST
2014-05-09AA31/12/13 TOTAL EXEMPTION FULL
2014-03-13TM02APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS
2014-01-15AP03SECRETARY APPOINTED MRS NAVPREET MANDER
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2013 FROM C/O WATSON PROPERTY MANAGEMENT 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ UNITED KINGDOM
2013-08-28AR0104/08/13 FULL LIST
2013-04-10AA31/12/12 TOTAL EXEMPTION FULL
2013-03-27AP01DIRECTOR APPOINTED MRS JOSEPHINE BIRDSALL
2013-03-21AP01DIRECTOR APPOINTED MR KEITH DONALD THOMPSON
2013-03-08AP01DIRECTOR APPOINTED MR DAVID MIDDLETON
2013-03-08AP01DIRECTOR APPOINTED MRS PATRICIA BLAND
2013-03-08AP01DIRECTOR APPOINTED MR GEORGE RICHARD LEWIS
2013-03-08AP01DIRECTOR APPOINTED MRS VICTORIA ANNE PROPHETT
2013-03-08AP01DIRECTOR APPOINTED MRS MARY WATERTON
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OATES
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MORTON
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDSWORTH
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKE
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WATERTON
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOCKWOOD
2013-01-10AP03SECRETARY APPOINTED MISS LORI GRIFFITHS
2013-01-10TM02APPOINTMENT TERMINATED, SECRETARY PAULA WATTS
2012-10-25AP03SECRETARY APPOINTED MS PAULA MARY WATTS
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY
2012-08-06AR0104/08/12 FULL LIST
2012-05-01AA31/12/11 TOTAL EXEMPTION FULL
2011-08-08AR0104/08/11 FULL LIST
2011-07-01AA31/12/10 TOTAL EXEMPTION FULL
2011-06-22AP01DIRECTOR APPOINTED BRENDA GODDARD
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 41 FRONT STREET ACOMB YORK NORTH YORKSHIRE YO24 3BR
2010-11-10AP03SECRETARY APPOINTED MRS SHARON MORLEY
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DIXON
2010-09-30AP01DIRECTOR APPOINTED JOHN ROBERT OATES
2010-09-10AA31/12/09 TOTAL EXEMPTION FULL
2010-09-09AR0104/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WINTLE / 04/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARIA WHITAKER / 04/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC WATERTON / 04/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD SCOTT / 04/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARDSON / 04/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MORTON / 04/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGIVERN / 04/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FREDERICK MAWSON / 04/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART LOCKWOOD / 04/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLDSWORTH / 04/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN GALLAGHER / 04/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH COOMBES / 04/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMAN BROOKE / 04/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRAMLEY / 04/08/2010
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER DIXON / 04/08/2010
2009-09-13AA31/12/08 TOTAL EXEMPTION FULL
2009-09-01363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN NEWELL
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA PROPHETT
2008-08-06363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-05-09AA31/12/07 TOTAL EXEMPTION FULL
2007-11-19288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RIVERDALE COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVERDALE COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVERDALE COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERDALE COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RIVERDALE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERDALE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of RIVERDALE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERDALE COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RIVERDALE COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RIVERDALE COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERDALE COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVERDALE COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.