UKBizDB.co.uk

CANTERBURY RIVERSIDE PROPCO LIMITED

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

This company is commonly known as Canterbury Riverside Propco Limited. The company was founded 4 years ago and was given the registration number 12187627. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CANTERBURY RIVERSIDE PROPCO LIMITED
Company Number:12187627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 44 Esplanade, St Helier, Jersey, JE4 9WG

Corporate Secretary14 December 2022Active
100 Bishopsgate, 19th Floor, Ogier Office 1936, Bishopsgate, England, EC2N 4AG

Director14 December 2022Active
100 Bishopsgate, 19th Floor, Ogier Office 1936, Bishopsgate, England, EC2N 4AG

Director14 December 2022Active
100 Bishopsgate, 19th Floor, Ogier Office 1936, Bishopsgate, England, EC2N 4AG

Director14 December 2022Active
100 Bishopsgate, 19th Floor, Ogier Office 1936, Bishopsgate, England, EC2N 4AG

Director23 November 2023Active
100 Bishopsgate, 19th Floor, Ogier Office 1936, Bishopsgate, England, EC2N 4AG

Director14 December 2022Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director03 September 2019Active
19th Floor, 100 Bishopsgate, London, England, EC2N 4AG

Director22 September 2020Active
100 Bishopsgate, 19th Floor, Ogier Office 1936, Bishopsgate, England, EC2N 4AG

Director14 December 2022Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director03 September 2019Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director14 April 2020Active

People with Significant Control

Mr Christopher Nelson Merrill
Notified on:03 September 2019
Status:Active
Date of birth:May 1971
Nationality:American
Country of residence:United States
Address:Harrison Street Real Estate, 444 W. Lake Street, Chicago, United States, 60606
Nature of control:
  • Significant influence or control
Hsu Jv Holdco Limited
Notified on:03 September 2019
Status:Active
Address:Becket House, 1 Lambeth Palace Road, London, SE1 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Address

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

Download
2022-12-29Accounts

Accounts with accounts type group.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint corporate secretary company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Address

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

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.