ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverside Court Management (Chester) Limited

Riverside Court Management (Chester) Limited is an active company incorporated on 12 October 1984 with the registered office located in Chester, Cheshire. Riverside Court Management (Chester) Limited was registered 40 years ago.
Status
Active
Active since 5 years ago
Company No
01855255
Private limited company
Age
40 years
Incorporated 12 October 1984
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 February 2025 (6 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
2 Riverside Court Dee Banks
Great Boughton
Chester
Cheshire
CH3 5UX
England
Address changed on 24 Jun 2024 (1 year 2 months ago)
Previous address was 2 2 Riverside Court, Dee Banks Chester Cheshire CH3 5UX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
11
Controllers (PSC)
1
Secretary • Director • Ceo • British • Lives in UK • Born in Sep 1950
Director • Solicitor • British • Lives in UK • Born in May 1959
Director • Retired Architect • British • Lives in England • Born in Dec 1938
Director • Retired • British • Lives in England • Born in Feb 1941
Director • British • Lives in UK • Born in Jun 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amenity Management (Chester) Limited
Mr David Simon Matthew Edwards is a mutual person.
Active
Movecall Limited
Mr David Simon Matthew Edwards is a mutual person.
Active
Ten Eleven GC Limited
Mr David Simon Matthew Edwards is a mutual person.
Active
Aberteg Ltd
Mr David Simon Matthew Edwards is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£36.35K
Increased by £806 (+2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£43.23K
Increased by £1.41K (+3%)
Total Liabilities
-£715
Decreased by £10.94K (-94%)
Net Assets
£42.52K
Increased by £12.36K (+41%)
Debt Ratio (%)
2%
Decreased by 26.23% (-94%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 4 Jul 2025
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Full Accounts Submitted
1 Year Ago on 23 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 24 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 24 Jun 2024
Angela Marie Bithell-Jones Resigned
1 Year 4 Months Ago on 26 Apr 2024
Mr Philip Godfrey Harrison Appointed
1 Year 5 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 4 Aug 2023
Full Accounts Submitted
2 Years 2 Months Ago on 12 Jun 2023
Get Credit Report
Discover Riverside Court Management (Chester) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Jul 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Aug 2024
Termination of appointment of Angela Marie Bithell-Jones as a director on 26 April 2024
Submitted on 26 Jun 2024
Registered office address changed from 2 2 Riverside Court, Dee Banks Chester Cheshire CH3 5UX United Kingdom to 2 Riverside Court Dee Banks Great Boughton Chester Cheshire CH3 5UX on 24 June 2024
Submitted on 24 Jun 2024
Registered office address changed from C/O Mr D.S.M. Edwards 2 Riverside Court Dee Banks Great Boughton Chester CH3 5UX to 2 2 Riverside Court, Dee Banks Chester Cheshire CH3 5UX on 24 June 2024
Submitted on 24 Jun 2024
Appointment of Mr Philip Godfrey Harrison as a director on 13 March 2024
Submitted on 13 Mar 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 26 Feb 2024
Confirmation statement made on 22 February 2023 with no updates
Submitted on 4 Aug 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 12 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year