UKBizDB.co.uk

FIVE RIVERS ECO HOMES LIMITED

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

This company is commonly known as Five Rivers Eco Homes Limited. The company was founded 22 years ago and was given the registration number 04337240. The firm's registered office is in WILTSHIRE. You can find them at Castle Works Castle Road, Salisbury, Wiltshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FIVE RIVERS ECO HOMES LIMITED
Company Number:04337240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Castle Works Castle Road, Salisbury, Wiltshire, SP1 3RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Works Castle Road, Salisbury, Wiltshire, SP1 3RX

Director26 April 2011Active
Castle Works Castle Road, Salisbury, Wiltshire, SP1 3RX

Director29 June 2020Active
Castle Works Castle Road, Salisbury, Wiltshire, SP1 3RX

Director10 January 2002Active
Castle Works Castle Road, Salisbury, Wiltshire, SP1 3RX

Director14 December 2001Active
Boundary Cottage Southampton Road, Alderbury, Salisbury, SP5 3AF

Secretary10 December 2001Active
9, Stroud Place, Manor Road, Salisbury, England, SP1 1JQ

Secretary11 December 2001Active
Odstock Manor, Salisbury, SP5 4JA

Director19 December 2001Active
39 Bunting Road, Ferndown, BH22 9QZ

Director19 December 2001Active
9, Stroud Place, Manor Road, Salisbury, England, SP1 1JQ

Director11 December 2001Active
35 Riverside, Wilton, Salisbury, SP2 0HW

Director19 December 2001Active
123, Castle Road, Salisbury, SP1 3RP

Director10 December 2001Active

People with Significant Control

Lord Jonathan Peter Marland
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Castle Works Castle Road, Wiltshire, SP1 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Castle Works Castle Road, Wiltshire, SP1 3RX
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Officers

Change person director company with change date.

Download
2015-05-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.