UKBizDB.co.uk

RIVERSTON GROUP LIMITED

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

This company is commonly known as Riverston Group Limited. The company was founded 33 years ago and was given the registration number 02505250. The firm's registered office is in LONDON. You can find them at 63-69 Eltham Road, Lee Green, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RIVERSTON GROUP LIMITED
Company Number:02505250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1990
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:63-69 Eltham Road, Lee Green, London, SE12 8UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Director02 March 2021Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Director02 March 2021Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Secretary-Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Director02 March 2021Active
63-69 Eltham Road, Lee Green, London, SE12 8UF

Director16 March 2015Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Director-Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Director05 February 2016Active
Flat 401, Grant House, 90 Liberty Street, London, United Kingdom, SW9 0BZ

Director01 September 2015Active

People with Significant Control

Chatsworth Bidco Limited
Notified on:02 March 2021
Status:Active
Country of residence:United Kingdom
Address:Part Of Crimea Estate, Former Estate Office At The Great Tew Estate, Chipping Norton, United Kingdom, OX7 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor David Michael Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Chipping Norton, United Kingdom, OX7 4AH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Accounts

Legacy.

Download
2023-08-23Other

Legacy.

Download
2023-08-23Other

Legacy.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Address

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

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Accounts

Accounts with accounts type group.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.