This company is commonly known as River House Property Developments Limited. The company was founded 26 years ago and was given the registration number 03421160. The firm's registered office is in LONDON. You can find them at 5th Floor, 14-16 Dowgate Hill, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03421160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 19 November 1997 | Active |
16 Dullingham Road, Newmarket, CB8 9JT | Secretary | 19 November 1997 | Active |
62 Wilson Street, London, EC2A 2BU | Secretary | 30 December 2014 | Active |
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Secretary | 01 January 2007 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Corporate Secretary | 18 August 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 August 1997 | Active |
16 Dullingham Road, Newmarket, CB8 9JT | Director | 19 November 1997 | Active |
16 Camborne Road, Welling, DA16 3LD | Director | 20 November 2003 | Active |
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Director | 01 January 2007 | Active |
28 Maudslay Road, London, SE9 1LJ | Director | 02 July 1999 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Director | 18 August 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 August 1997 | Active |
Ms Linda Garrad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | 62 Wilson Street, EC2A 2BU |
Nature of control | : |
|
Mr Paul Augustus Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Termination secretary company with name termination date. | Download |
2018-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.