UKBizDB.co.uk

RIVERSIDE VENTURES (ISLE OF WIGHT) LIMITED

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

This company is commonly known as Riverside Ventures (isle Of Wight) Limited. The company was founded 26 years ago and was given the registration number 03513635. The firm's registered office is in NEWPORT. You can find them at The Riverside Centre, The Quay, Newport, Isle Of Wight. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RIVERSIDE VENTURES (ISLE OF WIGHT) LIMITED
Company Number:03513635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Riverside Centre, The Quay, Newport, Isle Of Wight, PO30 2QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Riverside Centre, The Quay, Newport, PO30 2QR

Secretary22 July 2016Active
Ymca Ltd, Winchester House, Sandown Road, Shanklin, England, PO37 6HT

Director27 August 2014Active
37 Castle Road, Newport, England, PO30 1DT

Director27 August 2014Active
The Lodge, Weston Manor, Totland Bay, PO39 0HF

Director09 December 2003Active
The Riverside Centre, The Quay, Newport, PO30 2QR

Secretary01 July 2011Active
45 Sylvan Avenue, East Cowes, PO32 6QA

Secretary09 December 2003Active
Upper Winstone Farm Bungalow, St Johns Road, Wroxall, PO38 3AA

Secretary08 June 1998Active
Flagstones, Gravel Pit Road, Wootton, PO33 4RB

Nominee Secretary19 February 1998Active
Bulwana, Copse Lane, Freshwater, PO40 9DB

Secretary29 November 2005Active
Cox's Cottage, Chale Green, Ventnor, England, PO38 2JN

Director27 August 2014Active
Peppercorns, Whitepit Lane, Newport, PO30 1ND

Director04 December 2003Active
Upper Winstone Farm Bungalow, St Johns Road, Wroxall, PO38 3AA

Director08 June 1998Active
Woodlands, 98 Wyatts Lane, Cowes, PO31 8PY

Director04 December 2003Active
40 The Fairway, Sandown, PO36 9EG

Director04 December 2003Active
Flagstones, Gravel Pit Road, Wootton, PO33 4RB

Nominee Director19 February 1998Active
9 Terrace Road, Newport, PO30 1EE

Director04 December 2003Active
2 Cranleigh Gardens, Northwood, PO31 8AS

Director11 August 1998Active
48, Alexandra Road, Cowes, United Kingdom, PO31 7JT

Director01 February 2010Active
48 Alexandra Road, West Cowes, PO31 7JT

Director04 December 2003Active
14 Woodside Avenue, Alverstone Garden Village, Sandown, PO36 0JD

Nominee Director19 February 1998Active
30 Fairlee Road, Newport, PO30 2EJ

Director14 March 2006Active
5 Pelham Close, Bembridge, PO35 5TS

Director14 March 2006Active
1 Whitesmith Road, Newport, PO30 5HY

Director08 June 1998Active
63 Newport Road, Ventnor, PO38 1BD

Director04 December 2003Active
Top Flat Grove Bank, Whitepit Lane, Newport, PO30 1NH

Director04 December 2003Active
3 Spencer Close, Ryde, England, PO33 3AW

Director27 August 2014Active
11 Churchill Road, Cowes, PO31 8HH

Director04 December 2003Active
Hawthorns, St Johns Road, Wroxall, PO38 3EL

Director14 March 2006Active

People with Significant Control

Community Action Isle Of Wight
Notified on:17 April 2016
Status:Active
Country of residence:England
Address:Riverside, The Quay, Newport, England, PO30 2QR
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type small.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type small.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type small.

Download
2016-09-22Officers

Termination secretary company with name termination date.

Download
2016-07-22Officers

Appoint person secretary company with name date.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Officers

Termination director company with name termination date.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.