UKBizDB.co.uk

RIVERCOOMBE BUILDING COMPANY LIMITED

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

This company is commonly known as Rivercoombe Building Company Limited. The company was founded 31 years ago and was given the registration number 02808890. The firm's registered office is in TEIGNMOUTH. You can find them at 5 Grandison Avenue, Bishopsteignton, Teignmouth, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:RIVERCOOMBE BUILDING COMPANY LIMITED
Company Number:02808890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:5 Grandison Avenue, Bishopsteignton, Teignmouth, England, TQ14 9SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Portland Avenue, Teignmouth, England, TQ14 8RR

Director14 April 1993Active
5, Grandison Avenue, Bishopsteignton, Teignmouth, England, TQ14 9SP

Director01 December 2017Active
23 Cockhaven Road, Bishopsteignton, Teignmouth, TQ14 9RF

Secretary23 March 1999Active
Miramar Ferndale Road, Teignmouth, TQ14 8NQ

Secretary14 April 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary14 April 1993Active
5 Grandison Avenue, Bishopsteignton, Teignmouth, TQ14 9SP

Director14 April 1993Active
Steps, Stoke Road, Coombe In Teignhead, Newton Abbot, England, TQ12 4RE

Director01 December 1996Active
Steps Stoke In Teignhead Road, Coombe In Teignhead, Newton Abbot,

Director14 April 1993Active

People with Significant Control

Mr Andrew James Creber
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:11, Portland Avenue, Teignmouth, England, TQ14 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mr Nicholas John Creber
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Steps, Stoke Road, Newton Abbot, England, TQ12 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • 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
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-05Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination secretary company with name termination date.

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-10Capital

Capital allotment shares.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-27Officers

Change person director company with change date.

Download
2017-12-27Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.