UKBizDB.co.uk

RIEVAULX LIMITED

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

This company is commonly known as Rievaulx Limited. The company was founded 27 years ago and was given the registration number 03317765. The firm's registered office is in LONDON. You can find them at Blackwell House, Guildhall Yard, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RIEVAULX LIMITED
Company Number:03317765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1997
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Blackwell House, Guildhall Yard, London, EC2V 5AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackwell House, Guildhall Yard, London, EC2V 5AE

Corporate Secretary01 September 2008Active
2 Castle Gate Mill, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5SJ

Director28 October 2017Active
Nether Tillyrie House, Near Milnathort, Kinross, Scotland, KY13 0RW

Director13 February 1997Active
Blackwell House, Guildhall Yard, London, EC2V 5AE

Corporate Secretary30 April 2012Active
Blackwell House, Guildhall Yard, London, EC2V 5AE

Corporate Secretary19 January 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 February 1997Active
55 Albyfield, Bickley, Bromley, BR1 2HY

Director06 February 2006Active
35 Montagu Square, London, W1H 2LJ

Director28 July 1998Active
Scale House, Rylstone, Near Skipton, BD23 6ER

Director26 November 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 February 1997Active

People with Significant Control

Ms Veronique Beatrix Van Broekhoven
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:Dutch
Address:Nether Tillyrie House, Near Milnathort, Kinross, KY13 0RW
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
2022-07-19Gazette

Gazette dissolved compulsory.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Gazette

Gazette filings brought up to date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Mortgage

Mortgage satisfy charge full.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Accounts

Accounts amended with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption full.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Accounts

Accounts with accounts type total exemption full.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.