UKBizDB.co.uk

RIVERSIDE BUSINESS PARK (ILKLEY) LIMITED

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

This company is commonly known as Riverside Business Park (ilkley) Limited. The company was founded 22 years ago and was given the registration number 04372660. The firm's registered office is in ILKLEY. You can find them at Riverside Business Park, Dansk Way, Ilkley, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RIVERSIDE BUSINESS PARK (ILKLEY) LIMITED
Company Number:04372660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Riverside Business Park, Dansk Way, Ilkley, West Yorkshire, United Kingdom, LS29 8JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Grove Road, Ilkley, United Kingdom, LS29 9QE

Director27 February 2018Active
7, Watergate, Methley, Leeds, LS26 9BX

Secretary31 October 2008Active
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN

Secretary01 May 2006Active
Pennine House, Russell Street, Leeds, LS1 5RN

Secretary24 September 2010Active
Riverside Business Park, Dansk Way, Ilkley, United Kingdom, LS29 8JZ

Secretary12 February 2017Active
Farfield House, Bolton Road, Ilkley, LS29 0RF

Secretary13 February 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary13 February 2002Active
Firs Hill Court, Pool In Wharfedale, Otley, LS21 1EX

Director21 August 2002Active
6 Parish Ghyll Walk, Ilkley, United Kingdom, LS29 9PZ

Director27 February 2018Active
21 Bentley Way, Stanmore, HA7 3RR

Director13 February 2002Active
Caley Hall, Pool In Wharfedale, Otley, LS21 1EE

Director21 August 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Director13 February 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Director13 February 2002Active

People with Significant Control

Mr Gary Bruce Fowler
Notified on:27 February 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:6 Parish Ghyll Walk, Ilkley, United Kingdom, LS29 9PZ
Nature of control:
  • Significant influence or control
Mr Daniel Alexander Jordan
Notified on:27 February 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:36 Grove Road, Ilkley, United Kingdom, LS29 9QE
Nature of control:
  • Significant influence or control
Mr Bryn James Tennant
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Bank Chambers, Market Street, Huddersfield, HD1 2EW
Nature of control:
  • Significant influence or control
Mr John Paul Clemie
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Bank Chambers, Market Street, Huddersfield, HD1 2EW
Nature of control:
  • Significant influence or control

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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Address

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

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.