UKBizDB.co.uk

RIVERGATE HOMES (ORCHARD GROVE) LIMITED

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

This company is commonly known as Rivergate Homes (orchard Grove) Limited. The company was founded 5 years ago and was given the registration number 11536181. The firm's registered office is in AMERSHAM. You can find them at 16 Flint House Flint Barn Court, Church Street, Amersham, Buckinghamshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:RIVERGATE HOMES (ORCHARD GROVE) LIMITED
Company Number:11536181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:16 Flint House Flint Barn Court, Church Street, Amersham, Buckinghamshire, United Kingdom, HP7 0DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Long Park, Chesham Bois, United Kingdom, HP6 5LF

Director24 August 2018Active

People with Significant Control

Mrs Saranna Katrina Orr
Notified on:22 October 2018
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:35, Moreland Drive, Gerrards Cross, United Kingdom, SL9 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sofia Harris Roqueta
Notified on:22 October 2018
Status:Active
Date of birth:October 2003
Nationality:British
Country of residence:United Kingdom
Address:35, Moreland Drive, Gerrards Cross, United Kingdom, SL9 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Francesca Bianca Harris
Notified on:22 October 2018
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:Gerrards Cross, United Kingdom, SL9 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicky Morrison
Notified on:24 August 2018
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:63, Long Park, Chesham Bois, United Kingdom, HP6 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Address

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

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Accounts

Change account reference date company current shortened.

Download
2018-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.