This company is commonly known as Rivergate Homes (amersham Road) Limited. The company was founded 7 years ago and was given the registration number 10472124. The firm's registered office is in OLD AMERSHAM. You can find them at 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Bucks. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | RIVERGATE HOMES (AMERSHAM ROAD) LIMITED |
---|---|---|
Company Number | : | 10472124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2016 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Bucks, United Kingdom, HP7 0DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Flint House, Flint Barn Court, Church Street, Old Amersham, United Kingdom, HP7 0DB | Secretary | 10 November 2016 | Active |
16 Flint House, Flint Barn Court, Church Street, Old Amersham, United Kingdom, HP7 0DB | Director | 10 November 2016 | Active |
Unit 7, Abbots Business Park, Primrose Hill, Kings Langley, WD4 8FR | Director | 17 January 2017 | Active |
16 Flint House, Flint Barn Court, Church Street, Old Amersham, United Kingdom, HP7 0DB | Director | 17 January 2017 | Active |
Mr Peter Raymond Yull | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Flint House, Flint Barn Court, Church Street, Old Amersham, United Kingdom, HP7 0DB |
Nature of control | : |
|
Mr Nick Morrison | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Flint House, Flint Barn Court, Church Street, Old Amersham, United Kingdom, HP7 0DB |
Nature of control | : |
|
Mr Peter Yull | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Flint House, Flint Barn Court, Church Street, Old Amersham, United Kingdom, HP7 0DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-27 | Gazette | Gazette notice voluntary. | Download |
2021-04-14 | Dissolution | Dissolution application strike off company. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
2017-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-10 | Address | Change registered office address company with date old address new address. | Download |
2016-11-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.