UKBizDB.co.uk

RIVER TEA ROOMS LIMITED

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

This company is commonly known as River Tea Rooms Limited. The company was founded 17 years ago and was given the registration number 05907234. The firm's registered office is in HUNTINGDON. You can find them at 2a Chequers Court, , Huntingdon, Cambridgeshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RIVER TEA ROOMS LIMITED
Company Number:05907234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2a Chequers Court, Huntingdon, Cambridgeshire, United Kingdom, PE29 3LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Office Village, Forder Way, Cygnet Park Hampton, Peterborough, United Kingdom, PE7 8GX

Director19 January 2024Active
Top Farm, Top Lane Abbotsley, St. Neots, PE19 6UH

Secretary29 June 2007Active
Top Farm, Top Lane Abbotsley, St Neots, PE19 6UH

Secretary16 August 2006Active
Top Farm, Top Lane Abbotsley, St Neots, PE19 6UH

Director16 August 2006Active
4 Office Village, Forder Way, Cygnet Park Hampton, Peterborough, United Kingdom, PE7 8GX

Director22 September 2016Active
4 Office Village, Forder Way, Cygnet Park Hampton, Peterborough, United Kingdom, PE7 8GX

Director22 September 2016Active
4 Winchfield, Great Gransden, Sandy, SG19 3AN

Director16 August 2006Active

People with Significant Control

Mr George Anthony Partridge
Notified on:19 January 2024
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:4 Office Village, Forder Way, Peterborough, United Kingdom, PE7 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leanne Jade Partridge
Notified on:19 January 2024
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:4 Office Village, Forder Way, Peterborough, United Kingdom, PE7 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Palmer
Notified on:22 September 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:4 Office Village, Forder Way, Peterborough, United Kingdom, PE7 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Anita Jennings
Notified on:22 September 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:4 Office Village, Forder Way, Peterborough, United Kingdom, PE7 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Claire Dell
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:3, Rectory Farm Close, Huntingdon, England, PE28 2LJ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-01-27Persons with significant control

Cessation of a person with significant control.

Download
2024-01-27Persons with significant control

Cessation of a person with significant control.

Download
2024-01-27Persons with significant control

Notification of a person with significant control.

Download
2024-01-27Persons with significant control

Notification of a person with significant control.

Download
2024-01-27Officers

Termination director company with name termination date.

Download
2024-01-27Officers

Termination director company with name termination date.

Download
2024-01-27Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Address

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

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Address

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

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Address

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

Download
2019-02-08Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.