Background WavePink WaveYellow Wave

RIVERDALE MANAGEMENT COMPANY LIMITED (02643546)

RIVERDALE MANAGEMENT COMPANY LIMITED (02643546) is an active UK company. incorporated on 6 September 1991. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERDALE MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include PARKES, Lawrence.

Company Number
02643546
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 1991
Age
34 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARKES, Lawrence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERDALE MANAGEMENT COMPANY LIMITED

RIVERDALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 September 1991 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERDALE MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02643546

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 6 September 1991

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 25 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

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

Carvers Warehouse 77 Dale Street Manchester M1 2HG England
From: 3 June 2024To: 5 January 2026
Rossetti Place 6 Lower Byrom Street Manchester M3 4AP
From: 6 September 1991To: 3 June 2024
Timeline

9 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Apr 16
Director Left
Aug 17
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SCANLANS PROPERTY MANAGEMENT

Active
77 Dale Street, ManchesterM1 2HG
Corporate secretary
Appointed 01 Jun 2024

PARKES, Lawrence

Active
77 Dale Street, ManchesterM1 2HG
Born March 1990
Director
Appointed 29 Feb 2024

HOLROYD, John Carless

Resigned
135 Hartshead Lane, LiversedgeWF15 8AJ
Secretary
Appointed 17 Nov 2000
Resigned 17 Feb 2006

MANN, John

Resigned
13 Holly Grove, StalybridgeSK15 1UW
Secretary
Appointed 06 Sept 1991
Resigned 17 Nov 2000

THOMSON, John James

Resigned
Rossetti Place, ManchesterM3 4AP
Secretary
Appointed 17 Feb 2006
Resigned 31 May 2024

ATKINS, Mark Richard Spencer

Resigned
Bullocks Lane, MacclesfieldSK11 0HE
Born September 1945
Director
Appointed 06 Sept 1991
Resigned 17 Nov 2000

FAULKNER, Philip

Resigned
Rossetti Place, ManchesterM3 4AP
Born March 1955
Director
Appointed 15 Apr 2016
Resigned 29 Feb 2024

HARRISON, Jeremy Roger Ashbrook

Resigned
Rodmill House Firs Road, StockportSK4 7JT
Born October 1943
Director
Appointed 06 Sept 1991
Resigned 17 Nov 2000

MORRIS, Nigel Mark

Resigned
2 Lansdowne Drive, ManchesterM28 7HG
Born June 1969
Director
Appointed 20 Feb 2007
Resigned 05 Oct 2007

REEKIE, Janice Elizabeth

Resigned
Bridge Street, KingtonHR5 3DJ
Born December 1965
Director
Appointed 29 Feb 2024
Resigned 27 Sept 2024

SMITH, Alastair Gray

Resigned
1 Holt Park Green, LeedsLS16 7RE
Born July 1951
Director
Appointed 17 Nov 2000
Resigned 20 Feb 2007

WEBB, Edward Craig

Resigned
77 Dale Street, ManchesterM1 2HG
Born November 1971
Director
Appointed 29 Feb 2024
Resigned 17 Jul 2024

WHITTINGTON, Dominique

Resigned
Rossetti Place, ManchesterM3 4AP
Born October 1978
Director
Appointed 20 Feb 2007
Resigned 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
3 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
28 February 2006
287Change of Registered Office
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 June 2001
AAAnnual Accounts
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
287Change of Registered Office
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1996
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
23 November 1994
AAAnnual Accounts
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 1994
AAAnnual Accounts
Legacy
8 October 1993
287Change of Registered Office
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1992
AAAnnual Accounts
Resolution
27 October 1992
RESOLUTIONSResolutions
Legacy
15 October 1992
363sAnnual Return (shuttle)
Incorporation Company
6 September 1991
NEWINCIncorporation