Check the

RIVERSHILL LIMITED

Company
RIVERSHILL LIMITED (02778505)

RIVERSHILL

Phone: 01180 161 445
A⁺ rating

ABOUT RIVERSHILL LIMITED

We are an independeant company established in 1993, offering professional property services in South Manchester for Property Sales, Lettings, Property Management and Buy To Let advice.

We are members of the

"Rivershill have been my letting agents for the last two decades during which time they have given me a first class service in every respect..."

KEY FINANCES

Year
2017
Assets
£96.94k ▲ £7.59k (8.49 %)
Cash
£71.92k ▲ £5.19k (7.78 %)
Liabilities
£47.91k ▼ £-0.6k (-1.23 %)
Net Worth
£49.04k ▲ £8.19k (20.04 %)

REGISTRATION INFO

Company name
RIVERSHILL LIMITED
Company number
02778505
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jan 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
rivershill.co.uk
Phones
01180 161 445
01614 456 110
01614 452 687
Registered Address
24 BURTON ROAD,
WITHINGTON,
MANCHESTER,
M20 9EB

ECONOMIC ACTIVITIES

68310
Real estate agencies
68320
Management of real estate on a fee or contract basis

LAST EVENTS

17 Feb 2017
Confirmation statement made on 11 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100

See Also


Last update 2018

RIVERSHILL LIMITED DIRECTORS

Michael Connell

  Acting PSC
Appointed
24 February 1998
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
81 Longford Road, Chorlton, Manchester, M21 9WW
Country Of Residence
England
Name
CONNELL, Michael
Notified On
7 April 2016
Nature Of Control
Ownership of shares – 75% or more

Georgina Foster

  Resigned
Appointed
11 January 1993
Resigned
31 December 1996
Role
Secretary
Address
Church View, Lymm Road Little Bollington, Altrincham, Cheshire, WA14 4SY
Name
FOSTER, Georgina

Denise Lyne

  Resigned
Appointed
31 December 1996
Resigned
23 October 2013
Role
Secretary
Address
Pine House 23 Didsbury Park, Didsbury, Manchester, M20 5LH
Name
LYNE, Denise

L & A SECRETARIAL LIMITED

  Resigned
Appointed
11 January 1993
Resigned
11 January 1993
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

Geoffrey George Malkie

  Resigned
Appointed
11 January 1993
Resigned
23 October 2013
Occupation
Property Owner
Role
Director
Age
77
Nationality
British
Address
23 Didsbury Park, Didsbury, Manchester, M20 5LH
Country Of Residence
United Kingdom
Name
MALKIE, Geoffrey George

L & A REGISTRARS LIMITED

  Resigned
Appointed
11 January 1993
Resigned
11 January 1993
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.