UKBizDB.co.uk

RIVERDALE INVESTMENTS LIMITED

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

This company is commonly known as Riverdale Investments Limited. The company was founded 4 years ago and was given the registration number 12282348. The firm's registered office is in CHESTERFIELD. You can find them at Brindley Suite 17 Sheepbridge Business Centre, 655, Sheffield Road, Chesterfield, Derbyshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RIVERDALE INVESTMENTS LIMITED
Company Number:12282348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Brindley Suite 17 Sheepbridge Business Centre, 655, Sheffield Road, Chesterfield, Derbyshire, England, S41 9ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Box 50, Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield, England, S41 9ED

Director14 February 2020Active
Box 50, Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield, England, S41 9ED

Director14 February 2020Active
Gray Court 99, Saltergate, Chesterfield, S40 1LD

Director25 October 2019Active

People with Significant Control

Mrs Glynis Anne Savage
Notified on:02 March 2020
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Box 50, Sheepbridge Business Centre, Chesterfield, England, S41 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Henry Savage
Notified on:14 February 2020
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Box 50, Sheepbridge Business Centre, Chesterfield, England, S41 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Rebecca Rowland
Notified on:25 October 2019
Status:Active
Date of birth:July 1975
Nationality:British
Address:Gray Court 99, Saltergate, Chesterfield, S40 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Address

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

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Capital

Capital allotment shares.

Download
2020-03-06Resolution

Resolution.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-02-25Address

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

Download
2020-02-25Address

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

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-01-17Resolution

Resolution.

Download
2020-01-17Change of name

Change of name notice.

Download
2019-10-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.