Company NameRiverside Management Company (Middlesbrough) Limited
DirectorsMohammed Gharraie and Andrew Richard Lumley
Company StatusActive
Company Number08947013
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Gharraie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Andrew Richard Lumley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Michael Max Lurie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34a Queen Anne's Gate
London
SW1H 9AB
Director NameMr Robert James Wadsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address34a Queen Anne's Gate
London
SW1H 9AB
Director NameMiss Rachel Alison Bunn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 2020)
RoleIp Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Neil Stuart Guest
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mickleton Road
Middlesbrough
North Yorkshire
TS2 1RQ

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

4 January 2021Termination of appointment of Rachel Alison Bunn as a director on 30 October 2020 (1 page)
4 January 2021Appointment of Mr Andrew Richard Lumley as a director on 30 October 2020 (2 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (7 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 19 March 2018 with updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
2 May 2017Director's details changed for Mr Mohammed Gharraie on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Mohammed Gharraie on 2 May 2017 (2 pages)
24 April 2017Director's details changed for Ms. Rachel Alison Bunn on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Ms. Rachel Alison Bunn on 24 April 2017 (2 pages)
14 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 January 2017Director's details changed for Ms. Rachel Alison Bunn on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Ms. Rachel Alison Bunn on 23 January 2017 (2 pages)
23 January 2017Registered office address changed from , 4B Mickleton Road, Middlesbrough, North Yorkshire, TS2 1RQ to Exchange Building 66 Church Street Hartlepool TS24 7DN on 23 January 2017 (1 page)
23 January 2017Registered office address changed from , 4B Mickleton Road, Middlesbrough, North Yorkshire, TS2 1RQ to Exchange Building 66 Church Street Hartlepool TS24 7DN on 23 January 2017 (1 page)
28 December 2016Registered office address changed from , 4 Mickleton Road, Middlesbrough, TS2 1RQ to Exchange Building 66 Church Street Hartlepool TS24 7DN on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from , 4 Mickleton Road, Middlesbrough, TS2 1RQ to Exchange Building 66 Church Street Hartlepool TS24 7DN on 28 December 2016 (2 pages)
22 December 2016Termination of appointment of Neil Stuart Guest as a director on 12 December 2016 (2 pages)
22 December 2016Termination of appointment of Neil Stuart Guest as a director on 12 December 2016 (2 pages)
5 December 2016Appointment of Mr Neil Stuart Guest as a director on 10 November 2016 (3 pages)
5 December 2016Appointment of Mr Neil Stuart Guest as a director on 10 November 2016 (3 pages)
18 November 2016Registered office address changed from , 34a Queen Anne's Gate, London, SW1H 9AB to Exchange Building 66 Church Street Hartlepool TS24 7DN on 18 November 2016 (2 pages)
18 November 2016Registered office address changed from , 34a Queen Anne's Gate, London, SW1H 9AB to Exchange Building 66 Church Street Hartlepool TS24 7DN on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of Michael Max Lurie as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mohammad Gharraie as a director on 10 November 2016 (3 pages)
18 November 2016Registered office address changed from , 4 Mickleton Road, Middlesbrough, TS2 1RQ to Exchange Building 66 Church Street Hartlepool TS24 7DN on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of Robert James Wadsworth as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mohammad Gharraie as a director on 10 November 2016 (3 pages)
18 November 2016Registered office address changed from , 4 Mickleton Road, Middlesbrough, TS2 1RQ to Exchange Building 66 Church Street Hartlepool TS24 7DN on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of Michael Max Lurie as a director on 10 November 2016 (2 pages)
18 November 2016Termination of appointment of Robert James Wadsworth as a director on 10 November 2016 (2 pages)
14 April 2016Annual return made up to 19 March 2016 no member list (4 pages)
14 April 2016Annual return made up to 19 March 2016 no member list (4 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 September 2015Appointment of Ms. Rachel Alison Bunn as a director on 12 June 2015 (3 pages)
21 September 2015Appointment of Ms. Rachel Alison Bunn as a director on 12 June 2015 (3 pages)
24 March 2015Annual return made up to 19 March 2015 no member list (3 pages)
24 March 2015Annual return made up to 19 March 2015 no member list (3 pages)
19 March 2014Incorporation (29 pages)
19 March 2014Incorporation (29 pages)