UKBizDB.co.uk

ALSOP RIVENDALE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alsop Rivendale Ltd. The company was founded 27 years ago and was given the registration number 03301843. The firm's registered office is in LONDON. You can find them at Empire House, 175 Piccadilly, London, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:ALSOP RIVENDALE LTD
Company Number:03301843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Empire House, 175 Piccadilly, London, England, W1J 9EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Empire House, 175 Piccadilly, London, England, W1J 9EN

Director01 March 2021Active
Empire House, 175 Piccadilly, London, England, W1J 9EN

Director04 January 2018Active
Empire House, 175 Piccadilly, London, England, W1J 9EN

Director31 January 2018Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary14 January 1997Active
Rivendale Caravan Park, Buxton Road, Alsop-En-Le-Dale, Ashbourne, DE6 1QU

Secretary16 January 1997Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director14 January 1997Active
Rivendale Caravan Park, Buxton Road, Alsop-En-Le-Dale, Ashbourne, DE6 1QU

Director11 February 1997Active
Rivendale Caravan Park, Buxton Road, Alsop-En-Le-Dale, Ashbourne, DE6 1QU

Director11 February 1997Active
Rivendale Caravan Park, Buxton Road, Alsop-En-Le-Dale, Ashbourne, DE6 1QU

Director15 January 1999Active
Rivendale Caravan Park, Buxton Road, Alsop-En-Le-Dale, Ashbourne, DE6 1QU

Director16 January 1997Active
Rivendale Caravan Park, Buxton Road, Alsop-En-Le-Dale, Ashbourne, DE6 1QU

Director16 January 1997Active
Rivendale Caravan Park, Buxton Road, Alsop-En-Le-Dale, Ashbourne, DE6 1QU

Director11 February 1997Active

People with Significant Control

Mr Royston Gregory Potter
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Rivendale Caravan Park, Buxton Road, Ashbourne, DE6 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-04-28Accounts

Accounts with accounts type small.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type small.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type small.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Accounts

Change account reference date company current shortened.

Download
2018-06-01Officers

Change person director company with change date.

Download
2018-05-21Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-21Resolution

Resolution.

Download
2018-02-02Address

Change registered office address company with date old address new address.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.