UKBizDB.co.uk

RIVER HOUSE PROPERTY DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director19 November 1997Active
16 Dullingham Road, Newmarket, CB8 9JT

Secretary19 November 1997Active
62 Wilson Street, London, EC2A 2BU

Secretary30 December 2014Active
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Secretary01 January 2007Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Corporate Secretary18 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 August 1997Active
16 Dullingham Road, Newmarket, CB8 9JT

Director19 November 1997Active
16 Camborne Road, Welling, DA16 3LD

Director20 November 2003Active
River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director01 January 2007Active
28 Maudslay Road, London, SE9 1LJ

Director02 July 1999Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Director18 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 August 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Address

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

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Address

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

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.