UKBizDB.co.uk

RIVERMAYE LIMITED

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

This company is commonly known as Rivermaye Limited. The company was founded 59 years ago and was given the registration number 00846278. The firm's registered office is in GRAVESEND. You can find them at Woodpeckers Pondfield Lane, Shorne, Gravesend, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RIVERMAYE LIMITED
Company Number:00846278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Woodpeckers Pondfield Lane, Shorne, Gravesend, England, DA12 3LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodpeckers, Pondfield Lane, Shorne, Gravesend, England, DA12 3LD

Secretary16 July 2019Active
Woodpeckers, Pondfield Lane, Shorne, Gravesend, England, DA12 3LD

Director10 May 2022Active
3, Dean Terrace, Edinburgh, Scotland, EH4 1ND

Director16 July 2019Active
Verrals Oak Stonebridge Green, Egerton, Ashford, TN27 9AP

Director-Active
Meadowlee, Sole Street, Cobham, Gravesend, England, DA12 3AY

Secretary-Active
Meadowlee, Sole Street, Cobham, Gravesend, England, DA12 3AY

Director-Active
Brook House, Lower Stoke, Rochester, ME3 9RE

Director-Active

People with Significant Control

Mrs Daphne Isabel Macdonald
Notified on:30 June 2016
Status:Active
Date of birth:June 1925
Nationality:British
Country of residence:England
Address:Woodpeckers, Pondfield Lane, Gravesend, England, DA12 3LD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Oliver Stevens
Notified on:30 June 2016
Status:Active
Date of birth:May 1928
Nationality:British
Country of residence:England
Address:Verrals Oak, Stonebridge Green Road, Ashford, England, TN27 9AP
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 (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
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-22Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Address

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

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-07-16Officers

Appoint person secretary company with name date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Change person director company with change date.

Download
2017-06-06Officers

Change person secretary company with change date.

Download
2017-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.