Warning: file_put_contents(c/98d7f87735c85b2a50cedb144baa3fe6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Riverside Development Northampton Ltd, B72 1TX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIVERSIDE DEVELOPMENT NORTHAMPTON LTD

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

This company is commonly known as Riverside Development Northampton Ltd. The company was founded 6 years ago and was given the registration number 11437575. The firm's registered office is in SUTTON COLDFIELD. You can find them at 7 Trinity Place, Midland Drive, Sutton Coldfield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RIVERSIDE DEVELOPMENT NORTHAMPTON LTD
Company Number:11437575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX

Director30 October 2023Active
6, Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX

Director03 December 2021Active
C/O Clover Accountants, Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX

Director01 December 2021Active
7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX

Director28 June 2018Active

People with Significant Control

Ms Richelle Charlene Mclaren
Notified on:30 October 2023
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:6, Trinity Place, Sutton Coldfield, United Kingdom, B72 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Hayley Victoria Boden
Notified on:03 December 2021
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:6, Trinity Place, Sutton Coldfield, United Kingdom, B72 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Jesko
Notified on:01 December 2021
Status:Active
Date of birth:April 1987
Nationality:Polish
Country of residence:England
Address:C/O Clover Accountants, Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Res Capitis Holdings Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:Vincent Court, Hubert Street, Birmingham, England, B6 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas James Sellman
Notified on:28 June 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:6, Martins Court, Wigan, United Kingdom, WN2 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.