RIVERDALE COURT (KENDAL) LIMITED

Address:
3 Victoria Street, Windermere, Cumbria, LA23 1AD

RIVERDALE COURT (KENDAL) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04104109. The registration start date is November 8, 2000. The current status is Active.

Company Overview

Company Number 04104109
Company Name RIVERDALE COURT (KENDAL) LIMITED
Registered Address c/o CATHERINE SMITH LETTINGS LTD
3 Victoria Street
Windermere
Cumbria
LA23 1AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-11-08
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-06
Returns Last Update 2015-11-08
Confirmation Statement Due Date 2021-11-22
Confirmation Statement Last Update 2020-11-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 3 VICTORIA STREET
Post Town WINDERMERE
County CUMBRIA
Post Code LA23 1AD

Companies with the same location

Entity Name Office Address
3 & 4 LAKE VIEW VILLAS LIMITED 3 Victoria Street, Windermere, LA23 1AD, England
APPLETHWAITE HALL MANAGEMENT COMPANY LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD
BEATHWAITE GARDENS MANAGEMENT COMPANY LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD
GRANBY ROAD PROPERTIES LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD
BIRTHWAITE EDGE MANAGEMENT COMPANY LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD
DRYSALTERS YARD MANAGEMENT COMPANY LTD 3 Victoria Street, Windermere, Cumbria, LA23 1AD, England
BOWNESS MANAGEMENT COMPANY LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD
CARK HOUSE MANAGEMENT COMPANY LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD
THE CHASE (BOWLAND BRIDGE) MANAGEMENT COMPANY LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD
LAKELANDS WATERHEAD LIMITED 3 Victoria Street, Windermere, Cumbria, LA23 1AD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMITH, Catherine Margaret Secretary (Active) Catherine Smith Lettings Ltd., 3 Victoria Street, Windermere, Cumbria, England, LA23 1AD /
1 January 2014
/
HUCK, Nancy Director (Active) Catherine Smith Lettings Ltd, 3 Victoria Street, Windermere, Cumbria, LA23 1AD July 1949 /
7 February 2014
British /
England
Retired
BENSON, Colin Secretary (Resigned) Plough Farm, Selside, Kendal, Cumbria, LA8 9JY /
8 November 2000
/
JOHNSON, Robert Arthur Secretary (Resigned) 17 Riverdale Court, Kendal, Cumbria, LA9 7LQ /
22 July 2003
/
MAYER, Errol Dudley Secretary (Resigned) 28 Beacon Buildings Yard 23, Stramongate, Kendal, Cumbria, LA9 4BD /
1 October 2005
/
LEASECARE LTD Secretary (Resigned) 2 Angel Yard, 21 - 23 Highgate, Kendal, Cumbria, United Kingdom, LA9 4DA /
31 December 2007
/
BENSON, Colin Director (Resigned) Plough Farm, Selside, Kendal, Cumbria, LA8 9JY October 1956 /
8 November 2000
British /
England
Company Director
BROWN, Allan Peter Director (Resigned) Catherine Smith Lettings Ltd, 3 Victoria Street, Windermere, Cumbria, England, LA23 1AD December 1928 /
18 October 2011
British /
England
Retired
CUNNINGHAM, Ian Charles Director (Resigned) 3 Riverdale Court, Kendal, Cumbria, LA9 7LQ April 1941 /
22 July 2003
British /
Retired Surveyor
DAVIES, Griffith Hugh Director (Resigned) 47 Meadow Drive, Prestbury, Cheshire, SK10 4EY March 1945 /
21 April 2006
British /
England
Retired
DOYLE, Anne Elizabeth Director (Resigned) Catherine Smith Lettings Ltd, 3 Victoria Street, Windermere, Cumbria, LA23 1AD May 1940 /
7 February 2014
British /
England
Retired Univerity Lecturer
FELL, Naomi Jane Director (Resigned) The Vicarage, Loftus Hill, Sedbergh, Cumbria, LA10 5SQ November 1957 /
8 November 2000
British /
United Kingdom
Solicitor
HARPER, Bryan Director (Resigned) Catherine Smith Lettings Ltd, 3 Victoria Street, Windermere, Cumbria, LA23 1AD December 1936 /
7 February 2014
Retired /
England
Retired
HIGGINS, Kelvyn John Director (Resigned) 9 Riverdale Court, Kendal, Cumbria, LA9 7LQ June 1946 /
28 April 2009
British /
England
Retired
LOVERIDGE, Arthur John Director (Resigned) 2 Angel Yard, 21-23 Highgate, Kendal, Cumbria, LA9 4DA October 1927 /
20 April 2010
British /
England
Retired
SHARP, William James Director (Resigned) Catherine Smith Lettings Ltd, 3 Victoria Street, Windermere, Cumbria, England, LA23 1AD February 1929 /
18 October 2011
British /
United Kingdom
Retired
SHARP, William James Director (Resigned) 8 Riverdale Court, Kendal, Cumbria, LA9 7LQ February 1929 /
15 May 2007
British /
United Kingdom
Retired
SNOWDON, Derek Rochester Director (Resigned) 5 Riverdale Court, Kendal, Cumbria, LA9 7LQ November 1935 /
22 July 2003
British /
Retired Director
WOODS, Elizabeth Anne Director (Resigned) 21 Riverdale Court, Kendal, Cumbria, LA9 7LQ August 1952 /
15 May 2007
British /
England
Office Administrator
L & A REGISTRARS LIMITED Nominee Director (Resigned) 31 Corsham Street, London, N1 6DR /
8 November 2000
/

Competitor

Search similar business entities

Post Town WINDERMERE
Post Code LA23 1AD
SIC Code 98000 - Residents property management

Improve Information

Please provide details on RIVERDALE COURT (KENDAL) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches