RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06392812

Incorporation date

08/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2023)
dot icon09/04/2026
Appointment of Miss Kayley Simone Clarke as a director on 2026-04-09
dot icon16/01/2026
Termination of appointment of Madelaine Marie Gee as a director on 2026-01-13
dot icon13/01/2026
Termination of appointment of Gemma Queally as a director on 2026-01-13
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/08/2025
Director's details changed for Madelaine Marie Gee on 2025-08-14
dot icon22/01/2025
Termination of appointment of Ellen Miller as a director on 2025-01-14
dot icon22/01/2025
Appointment of Mr Paul Charles Osborne as a director on 2025-01-14
dot icon09/01/2025
Appointment of Madelaine Marie Gee as a director on 2024-12-11
dot icon17/12/2024
Appointment of Gemma Queally as a director on 2024-12-11
dot icon11/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon10/10/2024
Termination of appointment of Colin Astin as a secretary on 2024-10-10
dot icon10/10/2024
Appointment of Saint Andrews Bureau Limited as a secretary on 2024-10-10
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/03/2024
Registered office address changed from 18 Mill Road Cambridge Cambs CB1 2AD to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2024-03-22
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon16/10/2023
Micro company accounts made up to 2022-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST ANDREWS BUREAU LIMITED
Corporate Secretary
10/10/2024 - Present
39
Moran, Graeme John
Director
26/07/2017 - 26/09/2022
9
Osborne, Paul Charles
Director
14/01/2025 - Present
-
Miller, Ellen
Director
27/09/2022 - 14/01/2025
1
Rubins, Jonathan
Director
07/10/2007 - 27/05/2012
61

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED

RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED is an(a) Active company incorporated on 08/10/2007 with the registered office located at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED?

toggle

RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED is currently Active. It was registered on 08/10/2007 .

Where is RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED located?

toggle

RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED is registered at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW.

What does RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED do?

toggle

RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Miss Kayley Simone Clarke as a director on 2026-04-09.