UKBizDB.co.uk

RIVERSIDE NORTH PROPERTIES LIMITED

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

This company is commonly known as Riverside North Properties Limited. The company was founded 5 years ago and was given the registration number 11461613. The firm's registered office is in PRESTON. You can find them at Charter House, Pittman Way, Fulwood, Preston, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RIVERSIDE NORTH PROPERTIES LIMITED
Company Number:11461613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2018
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:Charter House, Pittman Way, Fulwood, Preston, Lancashire, United Kingdom, PR2 9ZD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 1, Capital House, 8 Pittman Court, Pittman Way, Fulwood, Preston, England, PR2 9ZG

Secretary09 February 2021Active
Floor 1, Capital House, 8 Pittman Court, Pittman Way, Fulwood, Preston, England, PR2 9ZG

Director12 July 2018Active
Floor 1, Capital House, 8 Pittman Court, Pittman Way, Fulwood, Preston, England, PR2 9ZG

Director12 July 2018Active
Floor 1, Capital House, 8 Pittman Court, Pittman Way, Fulwood, Preston, England, PR2 9ZG

Director12 July 2018Active
Floor 1, Capital House, 8 Pittman Court, Pittman Way, Fulwood, Preston, England, PR2 9ZG

Director12 July 2018Active
Charter House, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9ZD

Secretary12 July 2018Active
Charter House, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9ZD

Secretary01 March 2019Active

People with Significant Control

Mr Samuel Collinson
Notified on:05 January 2022
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Floor 1, Capital House, 8 Pittman Court, Pittman Way, Preston, England, PR2 9ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Collinson
Notified on:05 January 2022
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Floor 1, Capital House, 8 Pittman Court, Pittman Way, Preston, England, PR2 9ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Freda Collinson
Notified on:17 December 2018
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Floor 1, Capital House, 8 Pittman Court, Pittman Way, Preston, England, PR2 9ZG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Ernest Roger Collinson
Notified on:12 July 2018
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Floor 1, Capital House, 8 Pittman Court, Pittman Way, Preston, England, PR2 9ZG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • 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 (5 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
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-10-22Address

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

Download
2021-09-14Address

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

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Accounts

Change account reference date company current extended.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.