Background WavePink WaveYellow Wave

RIALTO COURT MANAGEMENT COMPANY LIMITED (08560420)

RIALTO COURT MANAGEMENT COMPANY LIMITED (08560420) is an active UK company. incorporated on 7 June 2013. with registered office in Knaresborough. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. RIALTO COURT MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BERS, Lesley Rosemary, FOZARD, Ian.

Company Number
08560420
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
The Old Brewhouse, Knaresborough, HG5 9AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BERS, Lesley Rosemary, FOZARD, Ian
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIALTO COURT MANAGEMENT COMPANY LIMITED

RIALTO COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 2013 with the registered office located in Knaresborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. RIALTO COURT MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 81100)

Status

active

Active since 12 years ago

Company No

08560420

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

The Old Brewhouse 8a Waterside Knaresborough, HG5 9AZ,

Previous Addresses

Carlton Tower 34 St. Pauls Street Leeds LS1 2QB
From: 15 August 2014To: 17 February 2015
The Old Brewhouse, 8a Waterside Waterside Knaresborough North Yorkshire HG5 9AZ England
From: 14 August 2014To: 15 August 2014
Carlton Tower 34 St Pauls Street London LS1 2QB
From: 25 June 2013To: 14 August 2014
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 7 June 2013To: 25 June 2013
Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Funding Round
Jun 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Jul 21
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FOZARD, Ian

Active
8a Waterside, KnaresboroughHG5 9AZ
Secretary
Appointed 17 Apr 2014

BERS, Lesley Rosemary

Active
8a Waterside, KnaresboroughHG5 9AZ
Born October 1957
Director
Appointed 17 Apr 2014

FOZARD, Ian

Active
8a Waterside, KnaresboroughHG5 9AZ
Born March 1953
Director
Appointed 17 Apr 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 07 Jun 2013
Resigned 10 Jun 2013

ALLEN, Pamela Tracy

Resigned
Whinham Way, MorpethNE61 2TF
Born September 1967
Director
Appointed 17 Apr 2014
Resigned 15 Jul 2021

FOX, Paul Julian

Resigned
34 St Pauls Street, LondonLS1 2QB
Born May 1968
Director
Appointed 10 Jun 2013
Resigned 17 Apr 2014

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 07 Jun 2013
Resigned 10 Jun 2013

WILSON, John Robert

Resigned
Churchburn Drive, MorpethNE61 2BZ
Born April 1961
Director
Appointed 17 Apr 2014
Resigned 07 Aug 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 07 Jun 2013
Resigned 10 Jun 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 07 Jun 2013
Resigned 10 Jun 2013
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Resolution
25 June 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 June 2013
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
25 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Incorporation Company
7 June 2013
NEWINCIncorporation