UKBizDB.co.uk

RIVERGATE HOMES (AMERSHAM ROAD) LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
16 Flint House, Flint Barn Court, Church Street, Old Amersham, United Kingdom, HP7 0DB

Secretary10 November 2016Active
16 Flint House, Flint Barn Court, Church Street, Old Amersham, United Kingdom, HP7 0DB

Director10 November 2016Active
Unit 7, Abbots Business Park, Primrose Hill, Kings Langley, WD4 8FR

Director17 January 2017Active
16 Flint House, Flint Barn Court, Church Street, Old Amersham, United Kingdom, HP7 0DB

Director17 January 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-14Dissolution

Dissolution application strike off company.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Change account reference date company previous shortened.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Mortgage

Mortgage satisfy charge full.

Download
2018-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-02-08Officers

Change person director company with change date.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2017-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-10Address

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

Download
2016-11-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.