Background WavePink WaveYellow Wave

RIVERSDALE COURT RESIDENTS ASSOCIATION LIMITED (00880814)

RIVERSDALE COURT RESIDENTS ASSOCIATION LIMITED (00880814) is an active UK company. incorporated on 6 June 1966. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERSDALE COURT RESIDENTS ASSOCIATION LIMITED has been registered for 59 years. Current directors include FOGG, Jacqueline.

Company Number
00880814
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 1966
Age
59 years
Address
Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOGG, Jacqueline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSDALE COURT RESIDENTS ASSOCIATION LIMITED

RIVERSDALE COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 6 June 1966 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERSDALE COURT RESIDENTS ASSOCIATION LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00880814

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 6 June 1966

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

30 Roston Road Salford M7 4FS England
From: 21 October 2022To: 22 January 2024
78a Kings Road Prestwich M25 0FY England
From: 20 October 2021To: 21 October 2022
78a 78a Kings Road Prestwich M25 0FY England
From: 20 October 2021To: 20 October 2021
Flat 2 Riversdale Court St. Anns Road Prestwich Greater Manchester M25 9GD
From: 11 May 2021To: 20 October 2021
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 11 May 2021
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 9 February 2010To: 14 May 2014
1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom
From: 8 February 2010To: 9 February 2010
Office 5 Harewood House 2- 6 Rochdale Road Middleton Manchester M24 6DP
From: 6 June 1966To: 8 February 2010
Timeline

17 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Jun 66
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Nov 13
Director Left
Apr 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Oct 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

WERNICK, Gary

Active
Alan Womck Close, ManchesterM8 4RB
Secretary
Appointed 27 Apr 2021

FOGG, Jacqueline

Active
Riversdale Court, PrestwichM25 9GD
Born November 1963
Director
Appointed 14 Apr 2021

BERTFIELD, Glenis

Resigned
4 St Anns Road, ManchesterM25 9GD
Secretary
Appointed 17 Jan 2007
Resigned 01 Jul 2008

COHEN, Bernice

Resigned
8 Riversdale Court, ManchesterM25 9GD
Secretary
Appointed N/A
Resigned 16 Feb 1998

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 20 Jan 2010
Resigned 28 Feb 2012

HAYES, Catherine Smith Morris

Resigned
St. Anns Road, ManchesterM25 9GD
Secretary
Appointed 16 Feb 1998
Resigned 20 Apr 2006

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 27 Apr 2021

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

BRINDLEY, Lisa Minnie

Resigned
3 Riversdale Court, ManchesterM25 9GD
Born February 1918
Director
Appointed 20 Jun 2002
Resigned 28 Aug 2006

CAINER, Geoff

Resigned
Hutchinson Way, RadcliffeM26 3AB
Born November 1945
Director
Appointed 14 Apr 2021
Resigned 19 Mar 2022

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 05 Mar 2018
Resigned 27 Mar 2018

FEINGOLD, Aubrey Abraham

Resigned
St. Anns Road, Greater ManchesterM25 9GD
Born August 1937
Director
Appointed 27 Mar 2018
Resigned 27 Apr 2021

FEINGOLD, Aubrey Abraham

Resigned
Flat 4 Riversdale Court, ManchesterM25 9GD
Born August 1937
Director
Appointed 08 Jan 2008
Resigned 25 Jan 2010

FRINGOLD, Aubrey

Resigned
4 Riversdale Court, ManchesterM25 9GD
Born August 1955
Director
Appointed N/A
Resigned 10 Sept 1996

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 13 Dec 2017
Resigned 05 Mar 2018

HAYES, Catherine Smith Morris

Resigned
CroydonCR0 1JB
Born August 1942
Director
Appointed 29 Mar 2018
Resigned 18 Dec 2018

HAYES, Catherine Smith Morris

Resigned
CroydonCR0 1JB
Born August 1942
Director
Appointed 26 Jan 2010
Resigned 24 Sept 2013

HAYES, Catherine Smith Morris

Resigned
St. Anns Road, ManchesterM25 9GD
Born August 1942
Director
Appointed 21 Jul 2008
Resigned 27 Jan 2009

IRWIN, Michael

Resigned
CroydonCR0 1JB
Born May 1958
Director
Appointed 24 Sept 2013
Resigned 13 Dec 2017

MAY, Michael Harry

Resigned
2 Riversdale Court, ManchesterM25 9GD
Born August 1946
Director
Appointed 22 Aug 2005
Resigned 01 Jul 2008

MAY, Mick

Resigned
2 Riversdale Court, ManchesterM25 9GD
Born May 1976
Director
Appointed 10 Sept 1996
Resigned 20 Jun 2001
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
287Change of Registered Office
Legacy
17 September 2009
190190
Legacy
17 September 2009
353353
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
287Change of Registered Office
Legacy
13 October 2008
363aAnnual Return
Legacy
10 October 2008
287Change of Registered Office
Legacy
10 October 2008
353353
Legacy
10 October 2008
190190
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Legacy
11 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
10 December 1998
363aAnnual Return
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1992
AAAnnual Accounts
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
363b363b
Legacy
10 June 1991
287Change of Registered Office
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Small
30 October 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Small
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
288288
Legacy
5 April 1990
288288
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Legacy
26 August 1987
287Change of Registered Office
Accounts With Accounts Type Full
9 May 1987
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 August 1986
363363
Legacy
9 August 1986
363363
Legacy
9 August 1986
288288
Legacy
9 August 1986
287Change of Registered Office
Incorporation Company
6 June 1966
NEWINCIncorporation
Miscellaneous
6 June 1966
MISCMISC