RISESIDE RESIDENTS ASSOCIATION LIMITED - WALTHAM CROSS


Company Profile Company Filings

Overview

RISESIDE RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from WALTHAM CROSS and has the status: Active.
RISESIDE RESIDENTS ASSOCIATION LIMITED was incorporated 41 years ago on 27/06/1983 and has the registered number: 01734565. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

RISESIDE RESIDENTS ASSOCIATION LIMITED - WALTHAM CROSS

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SPRINGFIELD HOUSE
WALTHAM CROSS
HERTFORDSHIRE
EN8 8JR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/03/2023 20/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SPRINGFIELD SECRETARIES LIMITED Corporate Secretary 2004-06-03 CURRENT
MR PHILIP GRAHAM PRANKALL Jan 1974 Director 2007-04-17 CURRENT
MRS SAMANTHA SMITH Feb 1971 British Director 2024-05-17 CURRENT
MR JOHN WILLIAM ANDERSON May 1962 British Director 2015-03-31 CURRENT
PETER JAMES LYON WYLLIE Oct 1937 Secretary 1995-03-27 UNTIL 1997-02-27 RESIGNED
DR KEITH ALLAN WAFFORD May 1962 British Director 1993-02-16 UNTIL 1995-04-25 RESIGNED
IAN DUNCAN PENSTONE SMITH May 1981 British Director 2006-06-13 UNTIL 2007-04-17 RESIGNED
SHAUN MARTIN O'BRIEN Aug 1960 British Director 1997-02-27 UNTIL 1999-09-30 RESIGNED
MICHELE CAROLYN NORRIS Sep 1963 British Director 2001-04-24 UNTIL 2003-04-28 RESIGNED
ADAM PATRICK MYOTT May 1962 British Director 2003-04-28 UNTIL 2006-05-08 RESIGNED
MRS ALISON MORRISON British Director RESIGNED
MAZAHAIR HUSSEIN MOHAMEDALI Jun 1962 British Director RESIGNED
MR PETER PIDDINGTON Sep 1944 British Director 2015-03-31 UNTIL 2015-09-02 RESIGNED
PETER JAMES LYON WYLLIE Oct 1937 Director 1995-03-27 UNTIL 1997-02-27 RESIGNED
PETER JAMES LYON WYLLIE Oct 1937 Secretary 2001-11-10 UNTIL 2002-05-29 RESIGNED
CHRISTOPHER PAUL SIMMONS Aug 1976 British Director 2004-04-27 UNTIL 2005-02-16 RESIGNED
BRIAN HOOD Nov 1937 British Director 1997-02-27 UNTIL 2001-03-06 RESIGNED
MS. CHARLOTTE MELANIE WATERS Feb 1975 Secretary 2003-04-28 UNTIL 2004-06-02 RESIGNED
MR BARRY PETER JOYCE Secretary RESIGNED
JANET HOWARD Jul 1963 British Secretary 1994-02-24 UNTIL 1995-04-25 RESIGNED
BRIAN HOOD Nov 1937 British Secretary 1997-02-27 UNTIL 2001-03-06 RESIGNED
DEBORAH LOUISE FENTON Aug 1977 British Secretary 2003-02-19 UNTIL 2003-04-28 RESIGNED
ADRIAN HARDY Oct 1962 British Director 1994-02-24 UNTIL 1999-09-10 RESIGNED
JANET HOWARD Jul 1963 British Director 1994-02-24 UNTIL 1995-04-25 RESIGNED
PETER ROBERT FENTON Mar 1950 British Director 1995-04-25 UNTIL 1996-05-16 RESIGNED
DEBORAH LOUISE FENTON Aug 1977 British Director 2003-02-19 UNTIL 2003-04-28 RESIGNED
MR ROBERT DAVID CURTIS Mar 1978 British Director 2015-09-01 UNTIL 2015-11-01 RESIGNED
JACQUELINE RHODA HOOD Apr 1947 British Director 2002-05-29 UNTIL 2006-06-14 RESIGNED
ANGELA CRIMMIN May 1944 British Director 1994-02-24 UNTIL 1995-04-25 RESIGNED
ANTHONY CHARLES BRAITHWAITE May 1970 British Director 2003-02-19 UNTIL 2003-04-28 RESIGNED
MR MARK BERRY Apr 1944 British Director RESIGNED
KELLY BANHAM Oct 1981 British Director 2006-06-13 UNTIL 2007-04-17 RESIGNED
KATHERINE PATRICIA BALDING Apr 1959 British Director 1996-03-04 UNTIL 1997-02-27 RESIGNED
MR JONATHAN ROBERT COOKE Sep 1983 British Director 2009-04-20 UNTIL 2013-05-16 RESIGNED
KENNETH VICTOR RAVDEN Jun 1943 British Director 1995-03-27 UNTIL 1997-12-31 RESIGNED
HELEN CHRISTINA HIGGINS Sep 1955 British Director 1995-03-27 UNTIL 2001-12-11 RESIGNED
PHILLIP MOGGRIDE Mar 1970 British Director 2005-04-11 UNTIL 2011-01-04 RESIGNED
PETER JAMES LYON WYLLIE Oct 1937 Director 2001-11-10 UNTIL 2002-05-29 RESIGNED
MR CHRISTOPHER JOHN WEBB Dec 1938 British Director 1993-02-16 UNTIL 1994-05-05 RESIGNED
MS. CHARLOTTE MELANIE WATERS Feb 1975 Director 2003-04-28 UNTIL 2005-04-11 RESIGNED
IAN MANN May 1965 British Director 2002-01-15 UNTIL 2002-07-14 RESIGNED
LAWRENCE SUTTON Jul 1979 British Director 2007-04-17 UNTIL 2015-01-30 RESIGNED
MATTHEW SIMMONS May 1979 British Director 2005-04-11 UNTIL 2012-04-23 RESIGNED
JONATHAN PETER GOULD Mar 1968 British Director 1996-03-04 UNTIL 2007-04-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) STEVENAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
RODENBURY MANAGEMENT COMPANY LIMITED HODDESDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
PEEL HOUSE (OKEHAMPTON) MANAGEMENT LIMITED EXETER UNITED KINGDOM Active DORMANT 98000 - Residents property management
SIGGI HATS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
WENTWORTH SECURITY CONSULTANTS LIMITED HERTFORD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FISHER SCOGGINS WATERS LLP LONDON ENGLAND Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Riseside Residents Association Limited - Accounts to registrar (filleted) - small 23.2.5 2024-02-16 31-12-2023 £11,988 Cash £19,651 equity
Riseside Residents Association Limited - Accounts to registrar (filleted) - small 23.1.2 2023-08-24 31-12-2022 £7,744 Cash £15,982 equity
Riseside Residents Association Limited - Accounts to registrar (filleted) - small 18.2 2022-02-23 31-12-2021 £12,530 Cash £17,475 equity
Riseside Residents Association Limited - Accounts to registrar (filleted) - small 18.2 2021-01-22 31-12-2020 £18,737 Cash £25,718 equity
Riseside Residents Association Limited - Accounts to registrar (filleted) - small 18.2 2020-06-16 31-12-2019 £20,871 Cash £26,601 equity
Riseside Residents Association Limited - Accounts to registrar (filleted) - small 18.2 2019-02-05 31-12-2018 £16,268 Cash £21,495 equity
Riseside Residents Association Limited - Accounts to registrar (filleted) - small 17.3 2018-02-07 31-12-2017 £16,504 Cash £21,472 equity
Riseside Residents Association Limited - Accounts to registrar - small 16.3d 2017-02-03 31-12-2016 £16,102 Cash £20,371 equity
Riseside Residents Association Limited - Limited company - abbreviated - 11.9 2016-01-30 31-12-2015 £17,635 Cash £22,312 equity
Riseside Residents Association Limited - Limited company - abbreviated - 11.6 2015-02-17 31-12-2014 £14,303 Cash £18,645 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.S.PORTER(CONTRACTORS)LIMITED WALTHAM CROSS Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
SILVERTRONIC LIMITED WALTHAM CROSS ENGLAND Active UNAUDITED ABRIDGED 26301 - Manufacture of telegraph and telephone apparatus and equipment
ROLATHENE LIMITED CHESHUNT WALTHAM CROSS Active UNAUDITED ABRIDGED 46900 - Non-specialised wholesale trade
R & G COMMUNICATIONS LIMITED WALTHAM CROSS ENGLAND Active TOTAL EXEMPTION FULL 61300 - Satellite telecommunications activities
SILVERLINE PROPERTY DEVELOPMENTS LIMITED WALTHAM CROSS ENGLAND Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
QUAD SOUTHERN LIMITED WALTHAM CROSS ENGLAND Active UNAUDITED ABRIDGED 41201 - Construction of commercial buildings
REUTER MAINTENANCE AND RESTORATION LIMITED WALTHAM CROSS Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
SHAZ (UK) LIMITED WALTHAM CROSS UNITED KINGDOM Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
RICOTTA CONSULTING LIMITED WALTHAM CROSS UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management