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 FINANCE
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
-
Check the company
-
UK
-
Manchester
- Company name
- RIVERSHILL LIMITED
- Company number
- 02778505
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Jan 1993
Age - 33 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
- 62
- 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
- 78
- 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.