UKBizDB.co.uk

RIVERVIEW COUNTRY PARK LTD

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

This company is commonly known as Riverview Country Park Ltd. The company was founded 12 years ago and was given the registration number 07781792. The firm's registered office is in MAYFAIR. You can find them at 1 Albemarle Street, , Mayfair, London. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:RIVERVIEW COUNTRY PARK LTD
Company Number:07781792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:1 Albemarle Street, Mayfair, London, W1S 4HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, England, EC1V 2NX

Director27 June 2022Active
128, City Road, London, England, EC1V 2NX

Director27 June 2022Active
Unit 1, Bluebuild Business Park, 210 Quarry Heights, Newtownards, Northern Ireland, BT23 7SZ

Director27 June 2022Active
128, City Road, London, England, EC1V 2NX

Director01 May 2018Active
C/O Hacking Ashton Llp, Berkeley Court, Borough Road, Newcastle, England, ST5 1TT

Director19 October 2011Active
C/O Hacking Ashton Llp, Berkeley Court, Borough Road, Newcastle, England, ST5 1TT

Director30 April 2012Active
Riverview Country Park, Mundole, Forres, Scotland, IV36 2TA

Director27 June 2022Active
128, City Road, London, England, EC1V 2NX

Director01 May 2018Active
4, York Place, Leeds, United Kingdom, LS1 2DR

Director21 September 2011Active
128, City Road, London, England, EC1V 2NX

Director01 May 2018Active
Enterprise House, 14-16 Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Director29 November 2013Active
Richmond House, 6 Hurts Yard, Nottingham, England, NG1 6JD

Director12 April 2013Active
Enterprise House, 14-16 Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Director10 March 2015Active
22, The Ropewalk, Nottingham, United Kingdom, NG1 5DT

Director30 January 2015Active

People with Significant Control

Camelo Parks Ltd
Notified on:27 June 2022
Status:Active
Country of residence:Scotland
Address:Riverview Country Park, Mundole, Forres, Scotland, IV36 2TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
B&T Country Parks Holdco Limited
Notified on:01 May 2018
Status:Active
Country of residence:England
Address:41, Dover Street, London, England, W1S 4NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richmond Wight Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14-16, Bridgford Road, Nottingham, England, NG2 6AB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Address

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

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.