UKBizDB.co.uk

RIVERDALE DEVELOPMENTS LIMITED

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

This company is commonly known as Riverdale Developments Limited. The company was founded 20 years ago and was given the registration number 05107050. The firm's registered office is in MORDEN. You can find them at O'brien House, 197-199 Garth Road, Morden, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RIVERDALE DEVELOPMENTS LIMITED
Company Number:05107050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:O'brien House, 197-199 Garth Road, Morden, Surrey, SM4 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
O'Brien House, 197-199 Garth Road, Morden, SM4 4NE

Secretary01 January 2020Active
O'Brien House, 197-199 Garth Road, Morden, SM4 4NE

Director19 April 2007Active
O'Brien House, 197-199 Garth Road, Morden, SM4 4NE

Director12 February 2021Active
O'Brien House, 197-199 Garth Road, Morden, SM4 4NE

Director22 April 2004Active
O'Brien House, 197-199 Garth Road, Morden, SM4 4NE

Director16 June 2017Active
O'Brien House, 197-199 Garth Road, Morden, SM4 4NE

Director10 May 2021Active
O'Brien House, 197-199 Garth Road, Morden, SM4 4NE

Secretary14 July 2015Active
4 Cedar View, Reading Road South, Church Crookham, GU52 6AD

Secretary22 April 2004Active
O'Brien House, 197-199 Garth Road, Morden, SM4 4NE

Secretary01 September 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 April 2004Active
1a Downsview Road, Upper Norwood, London, SE19 3XD

Director23 November 2004Active
O'Brien House, 197-199 Garth Road, Morden, SM4 4NE

Director10 March 2010Active
O'Brien House, 197-199 Garth Road, Morden, SM4 4NE

Director14 July 2015Active
O'Brien House, 197-199 Garth Road, Morden, SM4 4NE

Director01 February 2018Active
O'Brien House, 197-199 Garth Road, Morden, SM4 4NE

Director01 September 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 April 2004Active

People with Significant Control

Ohob Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:O'Brien House, 197-199, Garth Road, Morden, England, SM4 4NE
Nature of control:
  • Ownership of shares 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 (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
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint person secretary company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Capital

Capital allotment shares.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2017-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.